Background WavePink WaveYellow Wave

LYGON PLACE MANAGEMENT COMPANY LIMITED (06800555)

LYGON PLACE MANAGEMENT COMPANY LIMITED (06800555) is an active UK company. incorporated on 23 January 2009. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. LYGON PLACE MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include GABBAY, David Selim, Dr, SHAHMOON, Lauren Estee.

Company Number
06800555
Status
active
Type
ltd
Incorporated
23 January 2009
Age
17 years
Address
1st Floor Arthur Stanley House, London, W1T 4RN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GABBAY, David Selim, Dr, SHAHMOON, Lauren Estee
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYGON PLACE MANAGEMENT COMPANY LIMITED

LYGON PLACE MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 January 2009 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. LYGON PLACE MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 41100)

Status

active

Active since 17 years ago

Company No

06800555

LTD Company

Age

17 Years

Incorporated 23 January 2009

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

1st Floor Arthur Stanley House 40-50 Tottenham Street London, W1T 4RN,

Previous Addresses

29/30 Fitzroy Square London W1T 6LQ United Kingdom
From: 31 January 2023To: 30 September 2024
2 Mill Street London W1S 2AT United Kingdom
From: 30 January 2019To: 31 January 2023
25-28 Old Burlington Street London London W1S 3AN
From: 25 January 2010To: 30 January 2019
, 11-14 Grafton Street, London, W1S 4EW
From: 23 January 2009To: 25 January 2010
Timeline

8 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jan 09
Funding Round
Oct 09
Funding Round
Mar 10
Funding Round
Aug 10
Funding Round
Oct 10
Funding Round
Jan 12
Director Left
Mar 26
Director Joined
Mar 26
5
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SHAHMOON, Lauren Estee

Active
Sackville Street, LondonW1S 3DG
Secretary
Appointed 13 Mar 2026

GABBAY, David Selim, Dr

Active
57 Winnington Road, LondonN2 0TS
Born March 1944
Director
Appointed 23 Jan 2009

SHAHMOON, Lauren Estee

Active
Sackville Street, LondonW1S 3DG
Born August 1992
Director
Appointed 13 Mar 2026

SHAHMOON, Eli Allen

Resigned
Winnington Road, LondonN2 0TS
Secretary
Appointed 23 Jan 2009
Resigned 13 Mar 2026

SWIFT INCORPORATIONS LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate secretary
Appointed 23 Jan 2009
Resigned 23 Jan 2009

SHAHMOON, Eli Allen

Resigned
Church Mount, LondonN2 0RW
Born December 1966
Director
Appointed 23 Jan 2009
Resigned 13 Mar 2026
Fundings
Financials
Latest Activities

Filing History

60

Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 March 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 March 2026
AP03Appointment of Secretary
Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 April 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Full
16 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Full
22 November 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
21 March 2012
RP04RP04
Change Person Director Company With Change Date
8 March 2012
CH01Change of Director Details
Capital Allotment Shares
31 January 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Full
17 November 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 September 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Capital Allotment Shares
21 October 2010
SH01Allotment of Shares
Capital Allotment Shares
25 August 2010
SH01Allotment of Shares
Accounts With Accounts Type Dormant
5 August 2010
AAAnnual Accounts
Capital Allotment Shares
24 March 2010
SH01Allotment of Shares
Statement Of Companys Objects
11 March 2010
CC04CC04
Resolution
11 March 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
25 January 2010
AD01Change of Registered Office Address
Capital Allotment Shares
31 October 2009
SH01Allotment of Shares
Legacy
19 March 2009
225Change of Accounting Reference Date
Legacy
31 January 2009
288bResignation of Director or Secretary
Incorporation Company
23 January 2009
NEWINCIncorporation