Background WavePink WaveYellow Wave

BELLAMORE TRADING LIMITED (03612957)

BELLAMORE TRADING LIMITED (03612957) is an active UK company. incorporated on 11 August 1998. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. BELLAMORE TRADING LIMITED has been registered for 27 years. Current directors include LIPSCHITZ, Joseph.

Company Number
03612957
Status
active
Type
ltd
Incorporated
11 August 1998
Age
27 years
Address
First Floor, Winston House, London, N3 1DH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LIPSCHITZ, Joseph
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELLAMORE TRADING LIMITED

BELLAMORE TRADING LIMITED is an active company incorporated on 11 August 1998 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. BELLAMORE TRADING LIMITED was registered 27 years ago.(SIC: 41100)

Status

active

Active since 27 years ago

Company No

03612957

LTD Company

Age

27 Years

Incorporated 11 August 1998

Size

N/A

Accounts

ARD: 29/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 May 2026
Period: 1 September 2024 - 29 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

First Floor, Winston House 349 Regents Park Road London, N3 1DH,

Previous Addresses

Hallswelle House 1 Hallswelle Road London NW11 0DH
From: 11 August 1998To: 6 June 2019
Timeline

23 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Aug 98
Loan Cleared
Feb 14
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
May 19
Loan Cleared
May 19
Director Left
Mar 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LIPSCHITZ, Freida

Active
86 Darenth Road, LondonN16 6EP
Secretary
Appointed 11 Aug 1998

LIPSCHITZ, Joseph

Active
86 Darenth Road, LondonN16 6ED
Born April 1957
Director
Appointed 11 Aug 1998

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 11 Aug 1998
Resigned 21 Oct 1998

LIPSCHITZ, Aaron

Resigned
153 Holmleigh Road, LondonN16 5QA
Born August 1951
Director
Appointed 11 Aug 1998
Resigned 20 Feb 2025

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 11 Aug 1998
Resigned 21 Oct 1998

Persons with significant control

2

Mr Joseph Lipschitz

Active
Darenth Road, LondonN16 6ED
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Aaron Lipschitz

Active
Holmleigh Road, LondonN16 5QA
Born August 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 August 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
3 June 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
2 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 June 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2017
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
6 June 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
24 May 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 August 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 May 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
22 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
21 August 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Small
28 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 June 2014
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
28 February 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Change Account Reference Date Company Current Shortened
1 September 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
2 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Small
28 June 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 June 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
25 August 2011
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
3 June 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
27 May 2010
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
26 May 2010
AA01Change of Accounting Reference Date
Legacy
23 December 2009
MG01MG01
Legacy
12 December 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Accounts With Accounts Type Small
29 June 2009
AAAnnual Accounts
Legacy
18 April 2009
395Particulars of Mortgage or Charge
Legacy
18 April 2009
395Particulars of Mortgage or Charge
Legacy
18 April 2009
395Particulars of Mortgage or Charge
Legacy
18 April 2009
395Particulars of Mortgage or Charge
Legacy
18 April 2009
395Particulars of Mortgage or Charge
Legacy
18 April 2009
395Particulars of Mortgage or Charge
Legacy
18 April 2009
395Particulars of Mortgage or Charge
Legacy
18 April 2009
395Particulars of Mortgage or Charge
Legacy
18 April 2009
395Particulars of Mortgage or Charge
Legacy
18 April 2009
395Particulars of Mortgage or Charge
Legacy
18 April 2009
395Particulars of Mortgage or Charge
Legacy
18 April 2009
395Particulars of Mortgage or Charge
Legacy
18 April 2009
395Particulars of Mortgage or Charge
Legacy
18 April 2009
395Particulars of Mortgage or Charge
Legacy
18 April 2009
395Particulars of Mortgage or Charge
Legacy
18 April 2009
395Particulars of Mortgage or Charge
Legacy
18 April 2009
395Particulars of Mortgage or Charge
Legacy
31 March 2009
403aParticulars of Charge Subject to s859A
Legacy
31 March 2009
403aParticulars of Charge Subject to s859A
Legacy
31 March 2009
403aParticulars of Charge Subject to s859A
Legacy
31 March 2009
403aParticulars of Charge Subject to s859A
Legacy
31 March 2009
403aParticulars of Charge Subject to s859A
Legacy
31 March 2009
403aParticulars of Charge Subject to s859A
Legacy
31 March 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
11 September 2008
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Legacy
13 August 2007
363aAnnual Return
Accounts With Accounts Type Small
6 July 2007
AAAnnual Accounts
Legacy
14 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 August 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 February 2006
AAAnnual Accounts
Legacy
15 August 2005
363aAnnual Return
Legacy
26 August 2004
363aAnnual Return
Accounts With Accounts Type Small
2 July 2004
AAAnnual Accounts
Legacy
8 June 2004
287Change of Registered Office
Legacy
31 August 2003
363aAnnual Return
Accounts With Accounts Type Small
5 August 2003
AAAnnual Accounts
Legacy
22 August 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 May 2002
AAAnnual Accounts
Legacy
1 March 2002
395Particulars of Mortgage or Charge
Legacy
1 March 2002
395Particulars of Mortgage or Charge
Legacy
1 March 2002
395Particulars of Mortgage or Charge
Legacy
1 March 2002
395Particulars of Mortgage or Charge
Legacy
17 January 2002
288cChange of Particulars
Legacy
30 October 2001
287Change of Registered Office
Legacy
9 October 2001
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 September 2001
AAAnnual Accounts
Legacy
31 August 2000
363aAnnual Return
Accounts With Accounts Type Small
9 May 2000
AAAnnual Accounts
Legacy
23 February 2000
395Particulars of Mortgage or Charge
Legacy
28 October 1999
363aAnnual Return
Legacy
4 August 1999
395Particulars of Mortgage or Charge
Legacy
31 January 1999
288aAppointment of Director or Secretary
Legacy
13 January 1999
288aAppointment of Director or Secretary
Legacy
13 January 1999
288aAppointment of Director or Secretary
Legacy
13 January 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
288bResignation of Director or Secretary
Legacy
30 December 1998
395Particulars of Mortgage or Charge
Legacy
26 October 1998
287Change of Registered Office
Legacy
26 October 1998
288bResignation of Director or Secretary
Legacy
26 October 1998
288bResignation of Director or Secretary
Incorporation Company
11 August 1998
NEWINCIncorporation