Background WavePink WaveYellow Wave

CFC 29 LIMITED (05376209)

CFC 29 LIMITED (05376209) is an active UK company. incorporated on 25 February 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CFC 29 LIMITED has been registered for 21 years. Current directors include LIPMAN, Errol Alan, LIPMAN, Larry Glenn.

Company Number
05376209
Status
active
Type
ltd
Incorporated
25 February 2005
Age
21 years
Address
1a Kingsley Way, London, N2 0FW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LIPMAN, Errol Alan, LIPMAN, Larry Glenn
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CFC 29 LIMITED

CFC 29 LIMITED is an active company incorporated on 25 February 2005 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. CFC 29 LIMITED was registered 21 years ago.(SIC: 68100)

Status

active

Active since 21 years ago

Company No

05376209

LTD Company

Age

21 Years

Incorporated 25 February 2005

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 20 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

CFC 29 PLC
From: 21 March 2005To: 2 August 2006
PISCES PROPERTY SERVICES PLC
From: 25 February 2005To: 21 March 2005
Contact
Address

1a Kingsley Way London, N2 0FW,

Previous Addresses

1a Kingsley Way London N2 0FW England
From: 8 March 2010To: 8 March 2010
94-96 Great North Road London N2 0NL
From: 25 February 2005To: 8 March 2010
Timeline

10 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Oct 12
Loan Secured
Jun 13
Loan Secured
Aug 13
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Secured
Mar 17
Loan Cleared
Mar 20
Loan Secured
Mar 21
Loan Cleared
Apr 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

LIPMAN, Errol Alan

Active
Kingsley Way, LondonN2 0FW
Born November 1958
Director
Appointed 25 Feb 2005

LIPMAN, Larry Glenn

Active
Kingsley Way, LondonN2 0FW
Born September 1956
Director
Appointed 25 Feb 2005

DAVIS, Paul Malcolm

Resigned
3 Church Close, RadlettWD7 8BJ
Secretary
Appointed 25 Feb 2005
Resigned 06 Sept 2012

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
76 Whitchurch Road, CardiffCF14 3LX
Corporate secretary
Appointed 25 Feb 2005
Resigned 25 Feb 2005

DAVIS, Paul Malcolm

Resigned
3 Church Close, RadlettWD7 8BJ
Born March 1953
Director
Appointed 25 Feb 2005
Resigned 06 Sept 2012

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
76 Whitchurch Road, CardiffCF14 3LX
Corporate director
Appointed 25 Feb 2005
Resigned 25 Feb 2005

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
76 Whitchurch Road, CardiffCF14 3LX
Corporate director
Appointed 25 Feb 2005
Resigned 25 Feb 2005

Persons with significant control

1

Kingsley Way, LondonN2 0FW

Nature of Control

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

Filing History

85

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2025
AAAnnual Accounts
Legacy
20 November 2025
PARENT_ACCPARENT_ACC
Legacy
14 November 2025
AGREEMENT2AGREEMENT2
Legacy
14 November 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2024
AAAnnual Accounts
Legacy
13 November 2024
PARENT_ACCPARENT_ACC
Legacy
13 November 2024
GUARANTEE2GUARANTEE2
Legacy
13 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2023
AAAnnual Accounts
Legacy
28 October 2023
PARENT_ACCPARENT_ACC
Legacy
28 October 2023
GUARANTEE2GUARANTEE2
Legacy
28 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 November 2022
AAAnnual Accounts
Legacy
28 November 2022
GUARANTEE2GUARANTEE2
Legacy
17 November 2022
PARENT_ACCPARENT_ACC
Legacy
17 November 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 November 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 April 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
29 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 March 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Change Person Director Company With Change Date
16 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2016
CH01Change of Director Details
Accounts With Accounts Type Full
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Full
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
24 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Auditors Resignation Company
22 November 2012
AUDAUD
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Termination Secretary Company With Name
27 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Full
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
8 March 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 December 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Legacy
25 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
11 December 2008
AAAnnual Accounts
Legacy
8 April 2008
363sAnnual Return (shuttle)
Legacy
29 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
3 October 2007
AAAnnual Accounts
Legacy
23 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 October 2006
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
2 August 2006
CERT10CERT10
Re Registration Memorandum Articles
2 August 2006
MARMAR
Legacy
2 August 2006
5353
Resolution
2 August 2006
RESOLUTIONSResolutions
Legacy
13 July 2006
225Change of Accounting Reference Date
Legacy
23 May 2006
363sAnnual Return (shuttle)
Legacy
17 March 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
21 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
287Change of Registered Office
Incorporation Company
25 February 2005
NEWINCIncorporation