Background WavePink WaveYellow Wave

LIPSTER LTD (07458797)

LIPSTER LTD (07458797) is an active UK company. incorporated on 2 December 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LIPSTER LTD has been registered for 15 years. Current directors include LIPSCHITZ, Rita, LIPSCHITZ, Samuel.

Company Number
07458797
Status
active
Type
ltd
Incorporated
2 December 2010
Age
15 years
Address
188 Brent Street, London, NW4 1BE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LIPSCHITZ, Rita, LIPSCHITZ, Samuel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIPSTER LTD

LIPSTER LTD is an active company incorporated on 2 December 2010 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. LIPSTER LTD was registered 15 years ago.(SIC: 68100)

Status

active

Active since 15 years ago

Company No

07458797

LTD Company

Age

15 Years

Incorporated 2 December 2010

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 30 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

188 Brent Street London, NW4 1BE,

Previous Addresses

188 Brent Street Hendon London NW4 1BE England
From: 18 December 2024To: 18 December 2024
5 Broadbent Close Highgate London N6 5JW
From: 2 December 2014To: 18 December 2024
C/O Fox Sharer Llp Britanic House 17 Highfield Road London NW11 9LS
From: 2 December 2010To: 2 December 2014
Timeline

6 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Dec 10
Director Left
Jan 15
Loan Secured
Feb 17
Director Joined
Feb 19
Loan Secured
Mar 20
Loan Secured
Sept 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

LIPSCHITZ, Samuel

Active
Brent Street, LondonNW4 1BE
Secretary
Appointed 02 Dec 2010

LIPSCHITZ, Rita

Active
Brent Street, HendonNW4 1BE
Born June 1953
Director
Appointed 20 Feb 2019

LIPSCHITZ, Samuel

Active
Brent Street, LondonNW4 1BE
Born September 1952
Director
Appointed 02 Dec 2010

STERLING, Josef

Resigned
5 Braodbent Close, LondonN6 5JW
Born October 1967
Director
Appointed 02 Dec 2010
Resigned 14 Jan 2015

Persons with significant control

2

Mrs Rita Lipschitz

Active
Brent Street, LondonNW4 1BE
Born June 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Samuel Lipschitz

Active
Brent Street, LondonNW4 1BE
Born September 1952

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

48

Confirmation Statement With Updates
24 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 December 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Confirmation Statement With Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
24 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 June 2022
CH01Change of Director Details
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2017
MR01Registration of a Charge
Legacy
25 November 2016
RP04CS01RP04CS01
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Change Person Director Company With Change Date
28 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Change Person Director Company With Change Date
20 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Incorporation Company
2 December 2010
NEWINCIncorporation