Background WavePink WaveYellow Wave

LINGALE PROPERTIES LIMITED (05818325)

LINGALE PROPERTIES LIMITED (05818325) is an active UK company. incorporated on 16 May 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LINGALE PROPERTIES LIMITED has been registered for 19 years. Current directors include JORDAN, Michel Pascal.

Company Number
05818325
Status
active
Type
ltd
Incorporated
16 May 2006
Age
19 years
Address
3.22 Old Town Hall 213 Haverstock Hill, London, NW3 4QP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JORDAN, Michel Pascal
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINGALE PROPERTIES LIMITED

LINGALE PROPERTIES LIMITED is an active company incorporated on 16 May 2006 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. LINGALE PROPERTIES LIMITED was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

05818325

LTD Company

Age

19 Years

Incorporated 16 May 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (5 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

20 days left

Last Filed

Made up to 16 May 2025 (1 year ago)
Submitted on 28 May 2025 (1 year ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

3.22 Old Town Hall 213 Haverstock Hill London, NW3 4QP,

Previous Addresses

3.22 Old Town Hall 213 Haverstock Hill London NW3 4QP England
From: 29 November 2022To: 29 November 2022
39a Belsize Lane London NW3 5AS England
From: 12 January 2016To: 29 November 2022
39a Belsize Lane Belsize Lane London NW3 5AS
From: 29 April 2014To: 12 January 2016
102 Belsize Lane London NW3 5BB
From: 16 May 2006To: 29 April 2014
Timeline

4 key events • 2006 - 2016

Funding Officers Ownership
Company Founded
May 06
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KURZ, Eva

Active
16 Howitt Road, LondonNW3 4LL
Secretary
Appointed 16 May 2006

JORDAN, Michel Pascal

Active
16 Howitt Road, LondonNW3 4LL
Born May 1959
Director
Appointed 16 May 2006

ALPHA SECRETARIAL LIMITED

Resigned
5th Floor Signet House, LondonEC1M 3JP
Corporate nominee secretary
Appointed 16 May 2006
Resigned 16 May 2006

ALPHA DIRECT LIMITED

Resigned
5th Floor Signet House, LondonEC1M 3JP
Corporate nominee director
Appointed 16 May 2006
Resigned 16 May 2006

Persons with significant control

1

Belsize Lane, LondonNW3 5AS

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Micro Entity
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
29 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Accounts With Accounts Type Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Accounts With Accounts Type Small
2 February 2010
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Small
5 February 2009
AAAnnual Accounts
Accounts With Accounts Type Small
16 June 2008
AAAnnual Accounts
Legacy
16 May 2008
363aAnnual Return
Legacy
18 March 2008
225Change of Accounting Reference Date
Legacy
15 August 2007
363aAnnual Return
Legacy
16 June 2006
395Particulars of Mortgage or Charge
Legacy
16 June 2006
395Particulars of Mortgage or Charge
Legacy
16 June 2006
395Particulars of Mortgage or Charge
Legacy
15 June 2006
88(2)R88(2)R
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
287Change of Registered Office
Legacy
26 May 2006
288bResignation of Director or Secretary
Legacy
26 May 2006
288bResignation of Director or Secretary
Incorporation Company
16 May 2006
NEWINCIncorporation