Background WavePink WaveYellow Wave

MAPLECROFT CONSULTANTS LIMITED (04447889)

MAPLECROFT CONSULTANTS LIMITED (04447889) is an active UK company. incorporated on 27 May 2002. 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. MAPLECROFT CONSULTANTS LIMITED has been registered for 23 years. Current directors include LIPSCHITZ, Freida, LIPSCHITZ, Joseph.

Company Number
04447889
Status
active
Type
ltd
Incorporated
27 May 2002
Age
23 years
Address
First Floor, Winston House, London, N3 1DH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LIPSCHITZ, Freida, LIPSCHITZ, Joseph
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAPLECROFT CONSULTANTS LIMITED

MAPLECROFT CONSULTANTS LIMITED is an active company incorporated on 27 May 2002 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. MAPLECROFT CONSULTANTS LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04447889

LTD Company

Age

23 Years

Incorporated 27 May 2002

Size

N/A

Accounts

ARD: 29/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 29 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 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: 27 May 2002To: 6 June 2019
Timeline

21 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
May 02
Loan Secured
May 13
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Owner Exit
Jul 20
Loan Secured
Aug 22
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Secured
Jul 24
Loan Secured
Jul 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

LIPSCHITZ, Freida

Active
86 Darenth Road, LondonN16 6EP
Secretary
Appointed 05 Apr 2005

LIPSCHITZ, Freida

Active
86 Darenth Road, LondonN16 6EP
Born August 1958
Director
Appointed 05 Apr 2005

LIPSCHITZ, Joseph

Active
86 Darenth Road, LondonN16 6ED
Born April 1957
Director
Appointed 05 Apr 2005

SEXTON, Ian Kenneth

Resigned
Little Barton, PulboroughRH20 3HZ
Secretary
Appointed 12 Jun 2002
Resigned 05 Apr 2005

STARTCO LIMITED

Resigned
30 Aldwick Avenue, Bognor RegisPO21 3AQ
Corporate secretary
Appointed 27 May 2002
Resigned 12 Jun 2002

LYNN, Jacqueline Sharon

Resigned
59 Cranham Avenue, BillingshurstRH14 9EN
Born April 1968
Director
Appointed 12 Jun 2002
Resigned 05 Apr 2005

SEXTON, Ian Kenneth

Resigned
Little Barton, PulboroughRH20 3HZ
Born October 1956
Director
Appointed 12 Jun 2002
Resigned 05 Apr 2005

NEWCO LIMITED

Resigned
30 Aldwick Avenue, Bognor RegisPO21 3AQ
Corporate director
Appointed 27 May 2002
Resigned 12 Jun 2002

Persons with significant control

2

1 Active
1 Ceased
349 Regents Park Road, LondonN3 1DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 May 2019

Mr Joseph Lipschitz

Ceased
Darenth Road, LondonN16 6ED
Born April 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 May 2019
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Total Exemption Full
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2023
MR01Registration of a Charge
Mortgage Charge Part Release With Charge Number
5 September 2023
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
5 September 2023
MR05Certification of Charge
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 July 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
24 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 May 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
29 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 February 2018
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
1 November 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 May 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
2 March 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
3 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
3 June 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
4 March 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
2 June 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
6 March 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
26 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Change Account Reference Date Company Current Shortened
6 June 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
24 May 2013
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
4 March 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 July 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
5 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Legacy
11 March 2011
MG02MG02
Change Account Reference Date Company Previous Shortened
3 March 2011
AA01Change of Accounting Reference Date
Legacy
10 January 2011
MG02MG02
Legacy
23 December 2010
MG01MG01
Legacy
23 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 March 2010
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
26 February 2010
AA01Change of Accounting Reference Date
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 March 2009
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 April 2008
AAAnnual Accounts
Legacy
28 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 April 2007
AAAnnual Accounts
Legacy
17 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 June 2006
AAAnnual Accounts
Legacy
19 September 2005
363aAnnual Return
Legacy
15 September 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
287Change of Registered Office
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
9 April 2005
403aParticulars of Charge Subject to s859A
Legacy
24 February 2005
88(3)88(3)
Legacy
24 February 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
14 February 2005
AAAnnual Accounts
Legacy
13 November 2004
403aParticulars of Charge Subject to s859A
Legacy
9 July 2004
363sAnnual Return (shuttle)
Legacy
4 June 2004
395Particulars of Mortgage or Charge
Legacy
2 June 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
2 April 2004
AAAnnual Accounts
Legacy
13 August 2003
395Particulars of Mortgage or Charge
Legacy
23 June 2003
363sAnnual Return (shuttle)
Legacy
19 September 2002
395Particulars of Mortgage or Charge
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
88(2)R88(2)R
Legacy
3 July 2002
288bResignation of Director or Secretary
Legacy
3 July 2002
288bResignation of Director or Secretary
Legacy
3 July 2002
287Change of Registered Office
Incorporation Company
27 May 2002
NEWINCIncorporation