Background WavePink WaveYellow Wave

999 LIMITED (03886530)

999 LIMITED (03886530) is an active UK company. incorporated on 30 November 1999. with registered office in Essex. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. 999 LIMITED has been registered for 26 years. Current directors include SHAFIER, Lawrence Edward.

Company Number
03886530
Status
active
Type
ltd
Incorporated
30 November 1999
Age
26 years
Address
24 Tudor Close, Essex, IG8 0LF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SHAFIER, Lawrence Edward
SIC Codes
68320, 69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
9

999 LIMITED

999 LIMITED is an active company incorporated on 30 November 1999 with the registered office located in Essex. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. 999 LIMITED was registered 26 years ago.(SIC: 68320, 69201)

Status

active

Active since 26 years ago

Company No

03886530

LTD Company

Age

26 Years

Incorporated 30 November 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 16 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

24 Tudor Close Woodford Green Essex, IG8 0LF,

Timeline

6 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Nov 99
Director Joined
Dec 09
Director Left
Dec 15
New Owner
Dec 17
Owner Exit
Nov 18
New Owner
Jul 22
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SHAFIER, Lawrence Edward

Active
24 Tudor Close, EssexIG8 0LF
Born May 1963
Director
Appointed 01 Dec 2009

HARRIS, Valerie

Resigned
24 Tudor Close, EssexIG8 0LF
Secretary
Appointed 10 Feb 2000
Resigned 01 Jul 2015

SMOLAREK, Franziska

Resigned
1b Parliament Place, LiverpoolL8 7LH
Secretary
Appointed 23 Mar 2000
Resigned 12 Jul 2001

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 30 Nov 1999
Resigned 10 Feb 2000

HARRIS, Jeffrey

Resigned
24 Tudor Close, EssexIG8 0LF
Born September 1945
Director
Appointed 10 Feb 2000
Resigned 01 Jul 2015

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 30 Nov 1999
Resigned 10 Feb 2000

Persons with significant control

3

2 Active
1 Ceased

Mrs Paula Loraine Shafier

Active
24 Tudor Close, EssexIG8 0LF
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jul 2022

Mr Lawrence Edward Shafier

Active
24 Tudor Close, EssexIG8 0LF
Born May 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2017

Mr Lawrence Edward Shafier

Ceased
Tudor Close, Woodford GreenIG8 0LF
Born May 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Nov 2018
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Micro Entity
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 October 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
7 July 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
11 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 October 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
30 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 December 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
5 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2015
AR01AR01
Termination Director Company With Name Termination Date
20 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Change Person Secretary Company With Change Date
6 January 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Dormant
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Dormant
3 January 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2011
AR01AR01
Change Person Director Company With Change Date
29 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 December 2009
AR01AR01
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 December 2009
CH03Change of Secretary Details
Legacy
4 February 2009
363aAnnual Return
Legacy
4 February 2009
288cChange of Particulars
Legacy
4 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 November 2008
AAAnnual Accounts
Legacy
11 December 2007
363aAnnual Return
Legacy
11 December 2007
288cChange of Particulars
Legacy
11 December 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 December 2007
AAAnnual Accounts
Legacy
5 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2007
AAAnnual Accounts
Legacy
7 January 2007
287Change of Registered Office
Legacy
20 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2006
AAAnnual Accounts
Legacy
15 August 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 January 2005
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Legacy
9 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 November 2003
AAAnnual Accounts
Legacy
2 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 December 2002
AAAnnual Accounts
Legacy
18 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 September 2001
AAAnnual Accounts
Legacy
26 July 2001
288bResignation of Director or Secretary
Legacy
13 July 2001
287Change of Registered Office
Legacy
26 January 2001
363sAnnual Return (shuttle)
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
287Change of Registered Office
Legacy
29 February 2000
225Change of Accounting Reference Date
Legacy
17 February 2000
288bResignation of Director or Secretary
Legacy
17 February 2000
288bResignation of Director or Secretary
Legacy
17 February 2000
287Change of Registered Office
Incorporation Company
30 November 1999
NEWINCIncorporation