Background WavePink WaveYellow Wave

CFC 37 LIMITED (06427138)

CFC 37 LIMITED (06427138) is an active UK company. incorporated on 14 November 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CFC 37 LIMITED has been registered for 18 years. Current directors include LIPMAN, Larry Glenn.

Company Number
06427138
Status
active
Type
ltd
Incorporated
14 November 2007
Age
18 years
Address
1a Kingsley Way, London, N2 0FW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LIPMAN, Larry Glenn
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CFC 37 LIMITED

CFC 37 LIMITED is an active company incorporated on 14 November 2007 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 37 LIMITED was registered 18 years ago.(SIC: 68100)

Status

active

Active since 18 years ago

Company No

06427138

LTD Company

Age

18 Years

Incorporated 14 November 2007

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 19 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 13 November 2025 (4 months ago)
Submitted on 18 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

1a Kingsley Way London, N2 0FW,

Previous Addresses

94-96 Great North Road London N2 0NL
From: 14 November 2007To: 11 December 2009
Timeline

4 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Nov 07
Director Left
Oct 12
Director Left
Nov 15
Loan Cleared
Mar 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

LIPMAN, Larry Glenn

Active
Kingsley Way, LondonN2 0FW
Born September 1956
Director
Appointed 14 Nov 2007

DAVIS, Paul Malcolm

Resigned
3 Church Close, RadlettWD7 8BJ
Secretary
Appointed 14 Nov 2007
Resigned 06 Sept 2012

KEY LEGAL SERVICES (SECRETARIAL) LTD

Resigned
20 Station Road, CardiffCF15 8AA
Corporate secretary
Appointed 14 Nov 2007
Resigned 12 Nov 2008

DAVIS, Paul Malcolm

Resigned
3 Church Close, RadlettWD7 8BJ
Born March 1953
Director
Appointed 14 Nov 2007
Resigned 06 Sept 2012

LIPMAN, Raymond

Resigned
45 Norrice Lea, LondonN2 0RN
Born December 1933
Director
Appointed 14 Nov 2007
Resigned 09 Jun 2015

KEY LEGAL SERVICES (NOMINEES) LTD

Resigned
20 Station Road, CardiffCF15 8AA
Corporate director
Appointed 14 Nov 2007
Resigned 12 Nov 2008

Persons with significant control

2

High Road, LondonN12 9RW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2022
Kingsley Way, LondonN2 0FW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
19 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 October 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
22 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 March 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
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
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Dormant
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Dormant
23 November 2012
AAAnnual Accounts
Auditors Resignation Company
22 November 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Termination Secretary Company With Name
27 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Full
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Full
21 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
11 December 2009
AD01Change of Registered Office Address
Legacy
13 November 2008
363aAnnual Return
Legacy
13 November 2008
288cChange of Particulars
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
13 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 October 2008
AAAnnual Accounts
Legacy
28 May 2008
395Particulars of Mortgage or Charge
Legacy
7 February 2008
225Change of Accounting Reference Date
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
287Change of Registered Office
Incorporation Company
14 November 2007
NEWINCIncorporation