Background WavePink WaveYellow Wave

EUROSHIRE LTD (03420894)

EUROSHIRE LTD (03420894) is an active UK company. incorporated on 18 August 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. EUROSHIRE LTD has been registered for 28 years. Current directors include LIPSCHITZ, Rita, LIPSCHITZ, Samuel.

Company Number
03420894
Status
active
Type
ltd
Incorporated
18 August 1997
Age
28 years
Address
8 Morsby Road, London, E5 9LF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LIPSCHITZ, Rita, LIPSCHITZ, Samuel
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROSHIRE LTD

EUROSHIRE LTD is an active company incorporated on 18 August 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. EUROSHIRE LTD was registered 28 years ago.(SIC: 68100, 68209)

Status

active

Active since 28 years ago

Company No

03420894

LTD Company

Age

28 Years

Incorporated 18 August 1997

Size

N/A

Accounts

ARD: 27/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 September 2026
Period: 1 January 2025 - 27 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

8 Morsby Road London, E5 9LF,

Previous Addresses

C/O 32 Castlewood Road London N16 6DW United Kingdom
From: 22 July 2024To: 22 August 2024
5 Broadbent Close Highgate London N6 5JW
From: 3 December 2014To: 22 July 2024
Ground Floor Britanic House, 17 Highfield Road London NW11 9LS
From: 5 November 2010To: 3 December 2014
Britanic House 17 Highfield Road London NW11 9LS
From: 17 August 2010To: 5 November 2010
50 Craven Park Road South Tottenham London N15 6AB
From: 18 August 1997To: 17 August 2010
Timeline

16 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Aug 97
Loan Secured
Dec 16
Loan Secured
Feb 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Secured
Dec 25
Loan Cleared
Jan 26
Loan Cleared
Jan 26
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

LIPSCHITZ, Samuel

Active
Morsby Road, LondonE5 9LF
Secretary
Appointed 01 Jul 1998

LIPSCHITZ, Rita

Active
Morsby Road, LondonE5 9LF
Born June 1953
Director
Appointed 01 Jul 1998

LIPSCHITZ, Samuel

Active
Morsby Road, LondonE5 9LF
Born September 1952
Director
Appointed 01 Jul 1998

M & K NOMINEE SECRETARIES LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee secretary
Appointed 18 Aug 1997
Resigned 01 Jul 1998

LICHTENSTEIN, Leslie Victor

Resigned
8 Moresby Road, LondonE5 9LF
Born July 1957
Director
Appointed 01 Jul 1998
Resigned 30 Sept 1999

M & K NOMINEE DIRECTORS LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee director
Appointed 18 Aug 1997
Resigned 01 Jul 1998

Persons with significant control

1

Mr Samuel Lipschitz

Active
Morsby Road, LondonE5 9LF
Born September 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Mortgage Satisfy Charge Full
2 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 January 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
27 September 2024
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
27 September 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 August 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
22 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
27 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2021
MR01Registration of a Charge
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Change Person Director Company With Change Date
28 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 December 2014
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Small
5 November 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2012
AAAnnual Accounts
Legacy
5 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
17 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 July 2010
AAAnnual Accounts
Legacy
24 December 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2009
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 July 2008
AAAnnual Accounts
Legacy
3 January 2008
287Change of Registered Office
Legacy
25 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 November 2006
AAAnnual Accounts
Legacy
29 September 2006
363sAnnual Return (shuttle)
Legacy
22 December 2005
395Particulars of Mortgage or Charge
Legacy
22 December 2005
395Particulars of Mortgage or Charge
Legacy
22 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 May 2005
AAAnnual Accounts
Legacy
19 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
15 November 2004
AAAnnual Accounts
Legacy
29 October 2004
225Change of Accounting Reference Date
Legacy
21 October 2004
363sAnnual Return (shuttle)
Legacy
4 June 2004
395Particulars of Mortgage or Charge
Legacy
13 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 July 2003
AAAnnual Accounts
Accounts With Accounts Type Small
23 September 2002
AAAnnual Accounts
Legacy
13 September 2002
363sAnnual Return (shuttle)
Legacy
16 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 February 2001
AAAnnual Accounts
Accounts With Accounts Type Small
28 December 2000
AAAnnual Accounts
Legacy
7 December 2000
395Particulars of Mortgage or Charge
Legacy
7 December 2000
395Particulars of Mortgage or Charge
Legacy
20 October 2000
363sAnnual Return (shuttle)
Legacy
27 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 June 1999
AAAnnual Accounts
Legacy
29 October 1998
395Particulars of Mortgage or Charge
Legacy
19 October 1998
395Particulars of Mortgage or Charge
Legacy
3 August 1998
288aAppointment of Director or Secretary
Legacy
23 July 1998
288aAppointment of Director or Secretary
Legacy
9 July 1998
288bResignation of Director or Secretary
Legacy
9 July 1998
288bResignation of Director or Secretary
Legacy
9 July 1998
288aAppointment of Director or Secretary
Legacy
9 July 1998
287Change of Registered Office
Incorporation Company
18 August 1997
NEWINCIncorporation