Background WavePink WaveYellow Wave

LYGON PROPERTY INVESTMENTS LTD (06510195)

LYGON PROPERTY INVESTMENTS LTD (06510195) is an active UK company. incorporated on 20 February 2008. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LYGON PROPERTY INVESTMENTS LTD has been registered for 18 years. Current directors include SHEIKH, Shaida, Lady.

Company Number
06510195
Status
active
Type
ltd
Incorporated
20 February 2008
Age
18 years
Address
28 Queen Elizabeths Drive, London, N14 6RD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SHEIKH, Shaida, Lady
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYGON PROPERTY INVESTMENTS LTD

LYGON PROPERTY INVESTMENTS LTD is an active company incorporated on 20 February 2008 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LYGON PROPERTY INVESTMENTS LTD was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06510195

LTD Company

Age

18 Years

Incorporated 20 February 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 30 December 2025 (4 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

28 Queen Elizabeths Drive London, N14 6RD,

Previous Addresses

14 Pine Grove Brookmans Park Hatfield Hertfordshire AL9 7BS
From: 21 December 2009To: 4 March 2017
3 Peninsula Heights 93 Albert Embankment London SE1 7TY
From: 20 February 2008To: 21 December 2009
Timeline

6 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Feb 08
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Sept 21
Director Left
Feb 23
Owner Exit
Feb 23
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

SHEIKH, Shaida, Lady

Active
Queen Elizabeths Drive, LondonN14 6RD
Born March 1954
Director
Appointed 20 Feb 2008

BISHOP, Gillian Ann

Resigned
Pine Grove, HatfieldAL9 7BS
Secretary
Appointed 20 Feb 2008
Resigned 18 Oct 2010

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 20 Feb 2008
Resigned 20 Feb 2008

BISHOP, Gillian Ann

Resigned
Pine Grove, HatfieldAL9 7BS
Born September 1947
Director
Appointed 20 Feb 2008
Resigned 18 Oct 2010

BISHOP, Robert Terence

Resigned
Queen Elizabeths Drive, LondonN14 6RD
Born July 1943
Director
Appointed 09 Mar 2011
Resigned 24 Aug 2021

SHEIKH, Mohamed Iltaf, Lord

Resigned
Queen Elizabeths Drive, LondonN14 6RD
Born June 1941
Director
Appointed 20 Feb 2008
Resigned 22 Sept 2022

DOUGLAS NOMINEES LIMITED

Resigned
Regent House, LondonSE19 3HF
Corporate nominee director
Appointed 20 Feb 2008
Resigned 20 Feb 2008

Persons with significant control

2

1 Active
1 Ceased

Lord Mohamed Iltaf Sheikh

Ceased
Queen Elizabeths Drive, LondonN14 6RD
Born June 1941

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Sept 2022

Lady Shaida Sheikh

Active
Queen Elizabeths Drive, LondonN14 6RD
Born March 1954

Nature of Control

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

Filing History

69

Confirmation Statement With No Updates
30 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
9 January 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
14 June 2023
RP04AR01RP04AR01
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
8 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Change Person Director Company With Change Date
17 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
24 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement
25 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2013
AAAnnual Accounts
Capital Name Of Class Of Shares
11 July 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
11 July 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
11 July 2013
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Change Person Director Company With Change Date
7 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Change Person Director Company With Change Date
10 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Termination Secretary Company With Name
3 March 2011
TM02Termination of Secretary
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 March 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
21 December 2009
AD01Change of Registered Office Address
Legacy
10 August 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 June 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Legacy
2 March 2009
287Change of Registered Office
Legacy
2 March 2009
288cChange of Particulars
Legacy
23 April 2008
225Change of Accounting Reference Date
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
88(2)Return of Allotment of Shares
Legacy
20 February 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
288bResignation of Director or Secretary
Incorporation Company
20 February 2008
NEWINCIncorporation