Background WavePink WaveYellow Wave

LOSSOS & CO LTD (05820010)

LOSSOS & CO LTD (05820010) is an active UK company. incorporated on 17 May 2006. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. LOSSOS & CO LTD has been registered for 19 years. Current directors include LOSSOS, Charles Nicholas.

Company Number
05820010
Status
active
Type
ltd
Incorporated
17 May 2006
Age
19 years
Address
First Floor, Winston House, London, N3 1DH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LOSSOS, Charles Nicholas
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOSSOS & CO LTD

LOSSOS & CO LTD is an active company incorporated on 17 May 2006 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. LOSSOS & CO LTD was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

05820010

LTD Company

Age

19 Years

Incorporated 17 May 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 16 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

DEBORAH PROPERTY DEVELOPMENTS LIMITED
From: 17 May 2006To: 18 December 2025
Contact
Address

First Floor, Winston House 349 Regents Park Road London, N3 1DH,

Previous Addresses

159 High Street Barnet Hertfordshire EN5 5SU England
From: 4 May 2019To: 11 November 2024
Alpha House 176a High Street Barnet Herts EN5 5SZ
From: 17 May 2006To: 4 May 2019
Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
May 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

LOSSOS, Charles Nicholas

Active
349 Regents Park Road, LondonN3 1DH
Born June 1978
Director
Appointed 19 May 2006

LOSSOS, Susan Heather

Resigned
47 Springfield Road, LondonNW8 0QJ
Secretary
Appointed 19 May 2006
Resigned 17 Apr 2016

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 17 May 2006
Resigned 19 May 2006

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 17 May 2006
Resigned 19 May 2006

Persons with significant control

1

Mr Charles Nicholas Lossos

Active
349 Regents Park Road, LondonN3 1DH
Born June 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 May 2017
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Dormant
16 February 2026
AAAnnual Accounts
Certificate Change Of Name Company
18 December 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2025
AAAnnual Accounts
Change To A Person With Significant Control
26 November 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
26 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Termination Secretary Company With Name Termination Date
17 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 March 2009
AAAnnual Accounts
Legacy
19 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 March 2008
AAAnnual Accounts
Legacy
16 July 2007
363aAnnual Return
Legacy
7 June 2006
88(2)R88(2)R
Legacy
7 June 2006
287Change of Registered Office
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Incorporation Company
17 May 2006
NEWINCIncorporation