Background WavePink WaveYellow Wave

THFC 59 LIMITED (06008477)

THFC 59 LIMITED (06008477) is an active UK company. incorporated on 24 November 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. THFC 59 LIMITED has been registered for 19 years. Current directors include LIPMAN, Errol Alan, LIPMAN, Larry Glenn.

Company Number
06008477
Status
active
Type
ltd
Incorporated
24 November 2006
Age
19 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
T

THFC 59 LIMITED

THFC 59 LIMITED is an active company incorporated on 24 November 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. THFC 59 LIMITED was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

06008477

LTD Company

Age

19 Years

Incorporated 24 November 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

FLEXSPACE LIMITED
From: 24 November 2006To: 15 July 2011
Contact
Address

1a Kingsley Way London, N2 0FW,

Previous Addresses

94-96 Great North Road London N2 0NL
From: 24 November 2006To: 21 December 2009
Timeline

6 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Jul 11
Director Left
Oct 12
Director Joined
Aug 14
Loan Cleared
Nov 16
Loan Cleared
Mar 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LIPMAN, Errol Alan

Active
Kingsley Way, LondonN2 0FW
Born November 1958
Director
Appointed 07 Aug 2014

LIPMAN, Larry Glenn

Active
Kingsley Way, LondonN2 0FW
Born September 1956
Director
Appointed 24 Nov 2006

DAVIS, Paul Malcolm

Resigned
3 Church Close, RadlettWD7 8BJ
Secretary
Appointed 24 Nov 2006
Resigned 06 Sept 2012

KEY LEGAL SERVICES (SECRETARIAL) LTD

Resigned
20 Station Road, CardiffCF15 8AA
Corporate secretary
Appointed 24 Nov 2006
Resigned 24 Nov 2006

DAVIS, Paul Malcolm

Resigned
3 Church Close, RadlettWD7 8BJ
Born March 1953
Director
Appointed 24 Nov 2006
Resigned 06 Sept 2012

KEY LEGAL SERVICES (NOMINEES) LTD

Resigned
20 Station Road, CardiffCF15 8AA
Corporate director
Appointed 24 Nov 2006
Resigned 24 Nov 2006

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

70

Confirmation Statement With Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
28 November 2024
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
28 November 2023
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
29 November 2022
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
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 March 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
3 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2017
AAAnnual Accounts
Accounts With Accounts Type Full
31 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Change Person Director Company With Change Date
27 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Legacy
30 November 2012
MG01MG01
Legacy
30 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Dormant
23 November 2012
AAAnnual Accounts
Termination Director Company With Name
5 October 2012
TM01Termination of Director
Termination Secretary Company With Name
26 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Dormant
21 November 2011
AAAnnual Accounts
Certificate Change Of Name Company
15 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 July 2011
CONNOTConfirmation Statement Notification
Termination Director Company
15 July 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
21 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 September 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Legacy
27 November 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
3 October 2008
AAAnnual Accounts
Legacy
7 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 October 2007
AAAnnual Accounts
Legacy
16 January 2007
225Change of Accounting Reference Date
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
20 December 2006
287Change of Registered Office
Incorporation Company
24 November 2006
NEWINCIncorporation