Background WavePink WaveYellow Wave

188 LORDSHIP ROAD LTD (06308684)

188 LORDSHIP ROAD LTD (06308684) is an active UK company. incorporated on 10 July 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 188 LORDSHIP ROAD LTD has been registered for 18 years. Current directors include GRUNHUT, Jacob Akiva, GRUNHUT, Joshua.

Company Number
06308684
Status
active
Type
ltd
Incorporated
10 July 2007
Age
18 years
Address
9 Manor Parade, London, N16 5SG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GRUNHUT, Jacob Akiva, GRUNHUT, Joshua
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

188 LORDSHIP ROAD LTD

188 LORDSHIP ROAD LTD is an active company incorporated on 10 July 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 188 LORDSHIP ROAD LTD was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06308684

LTD Company

Age

18 Years

Incorporated 10 July 2007

Size

N/A

Accounts

ARD: 30/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 30 July 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

9 Manor Parade Manor Road London, N16 5SG,

Previous Addresses

9 Manor Parade London N16 5SG
From: 10 July 2007To: 14 May 2010
Timeline

8 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Jul 07
Funding Round
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Apr 14
Director Left
Apr 14
New Owner
Jul 18
Director Joined
Oct 20
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

GRUNHUT, Jacob Akiva

Active
Manor Parade, LondonN16 5SG
Born June 1973
Director
Appointed 01 Sept 2020

GRUNHUT, Joshua

Active
Manor Parade, LondonN16 5SG
Born February 1978
Director
Appointed 01 Apr 2014

GIRUNHUT, Joshua

Resigned
188a Lordship Road, LondonN16 5ES
Secretary
Appointed 02 Sept 2007
Resigned 30 Apr 2014

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 10 Jul 2007
Resigned 11 Jul 2007

GRUNHUT, Jacob

Resigned
Manor Parade, LondonN16 5SG
Born June 1973
Director
Appointed 02 Oct 2009
Resigned 31 Mar 2014

GRUNHUT, Moses

Resigned
33 Lampard Grove, LondonN16 6XA
Born December 1981
Director
Appointed 02 Sept 2007
Resigned 03 Oct 2009

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 10 Jul 2007
Resigned 11 Jul 2007

Persons with significant control

1

Joshua Grunhut

Active
Manor Parade, LondonN16 5SG
Born February 1978

Nature of Control

Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 April 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
20 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Gazette Notice Compulsory
19 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
29 June 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
26 June 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
10 June 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
10 June 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Administrative Restoration Company
25 June 2018
RT01RT01
Gazette Dissolved Compulsory
10 October 2017
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
25 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
6 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Dormant
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Termination Secretary Company With Name Termination Date
14 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2013
AR01AR01
Accounts With Accounts Type Dormant
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Dormant
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Dormant
28 October 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
14 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Appoint Person Director Company With Name
30 October 2009
AP01Appointment of Director
Capital Allotment Shares
29 October 2009
SH01Allotment of Shares
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Legacy
1 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
20 April 2009
AAAnnual Accounts
Legacy
30 October 2008
363aAnnual Return
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
11 July 2007
288bResignation of Director or Secretary
Incorporation Company
10 July 2007
NEWINCIncorporation