Background WavePink WaveYellow Wave

LANCREST PROPERTIES LIMITED (04139525)

LANCREST PROPERTIES LIMITED (04139525) is an active UK company. incorporated on 11 January 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LANCREST PROPERTIES LIMITED has been registered for 25 years. Current directors include BERGER, Mordechai Jacob, BERGER, Rachel.

Company Number
04139525
Status
active
Type
ltd
Incorporated
11 January 2001
Age
25 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BERGER, Mordechai Jacob, BERGER, Rachel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANCREST PROPERTIES LIMITED

LANCREST PROPERTIES LIMITED is an active company incorporated on 11 January 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LANCREST PROPERTIES LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04139525

LTD Company

Age

25 Years

Incorporated 11 January 2001

Size

N/A

Accounts

ARD: 27/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 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

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 25 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

3 key events • 2001 - 2013

Funding Officers Ownership
Company Founded
Jan 01
Loan Secured
Dec 13
Loan Secured
Dec 13
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BERGER, Rachel

Active
46 Jessam Avenue, LondonE5 9DU
Secretary
Appointed 11 Jan 2001

BERGER, Mordechai Jacob

Active
46 Jessam Avenue, LondonE5 9DU
Born March 1977
Director
Appointed 11 Jan 2001

BERGER, Rachel

Active
46 Jessam Avenue, LondonE5 9DU
Born April 1977
Director
Appointed 13 Feb 2001

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 11 Jan 2001
Resigned 11 Jan 2001

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 11 Jan 2001
Resigned 11 Jan 2001

Persons with significant control

2

Mrs Rachel Berger

Active
Jessam Avenue, LondonE5 9DU
Born April 1977

Nature of Control

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

Mr Mordechai Jacob Berger

Active
Filey Avenue, LondonN16 6JL
Born March 1977

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

92

Confirmation Statement With No Updates
25 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 September 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
26 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 December 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 December 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 December 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
17 September 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 January 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
3 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 October 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
23 December 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
21 December 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 September 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
23 December 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
4 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 December 2013
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
13 September 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
23 December 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 October 2009
AA01Change of Accounting Reference Date
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 July 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Legacy
21 December 2007
395Particulars of Mortgage or Charge
Legacy
21 December 2007
395Particulars of Mortgage or Charge
Legacy
21 December 2007
395Particulars of Mortgage or Charge
Legacy
21 December 2007
395Particulars of Mortgage or Charge
Legacy
28 March 2007
363aAnnual Return
Legacy
13 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
5 February 2007
AAAnnual Accounts
Legacy
16 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 December 2005
AAAnnual Accounts
Legacy
1 March 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 January 2005
AAAnnual Accounts
Legacy
29 March 2004
363aAnnual Return
Legacy
19 December 2003
288cChange of Particulars
Legacy
19 December 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 December 2003
AAAnnual Accounts
Legacy
31 March 2003
363aAnnual Return
Legacy
6 December 2002
353353
Legacy
6 December 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 November 2002
AAAnnual Accounts
Legacy
31 January 2002
363aAnnual Return
Legacy
26 September 2001
288aAppointment of Director or Secretary
Legacy
26 September 2001
353353
Legacy
15 February 2001
225Change of Accounting Reference Date
Legacy
15 February 2001
287Change of Registered Office
Legacy
25 January 2001
287Change of Registered Office
Legacy
25 January 2001
288bResignation of Director or Secretary
Legacy
25 January 2001
288bResignation of Director or Secretary
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
288aAppointment of Director or Secretary
Incorporation Company
11 January 2001
NEWINCIncorporation