Background WavePink WaveYellow Wave

LIFEGUARD PROPERTIES LTD (07476675)

LIFEGUARD PROPERTIES LTD (07476675) is an active UK company. incorporated on 22 December 2010. 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. LIFEGUARD PROPERTIES LTD has been registered for 15 years. Current directors include SCHLESINGER, Rachel.

Company Number
07476675
Status
active
Type
ltd
Incorporated
22 December 2010
Age
15 years
Address
6 Braydon Road, London, N16 6QB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SCHLESINGER, Rachel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIFEGUARD PROPERTIES LTD

LIFEGUARD PROPERTIES LTD is an active company incorporated on 22 December 2010 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. LIFEGUARD PROPERTIES LTD was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07476675

LTD Company

Age

15 Years

Incorporated 22 December 2010

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

6 Braydon Road London, N16 6QB,

Previous Addresses

6 Braydon Road Braydon Road London N16 6QB England
From: 5 December 2019To: 5 December 2019
7 Craven Walk London N16 6BS
From: 26 March 2014To: 5 December 2019
9 Craven Walk London London N16 6BS
From: 22 December 2010To: 26 March 2014
Timeline

29 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Jul 14
Director Left
Jan 15
Director Joined
Aug 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Director Left
Nov 18
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Mar 21
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Sept 24
Loan Cleared
Oct 24
Loan Secured
Oct 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Secured
Sept 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SCHLESINGER, Rachel

Active
Braydon Road, LondonN16 6QB
Secretary
Appointed 22 Dec 2010

SCHLESINGER, Rachel

Active
Braydon Road, LondonN16 6QB
Born January 1991
Director
Appointed 22 Dec 2010

LOW, Abraham

Resigned
Craven Walk, LondonN16 6BS
Born October 1964
Director
Appointed 14 Jul 2014
Resigned 21 Jan 2015

LOW, Eve

Resigned
Craven Walk, LondonN16 6BS
Born December 1964
Director
Appointed 31 Jul 2015
Resigned 21 Nov 2018

Persons with significant control

2

Mrs Rachel Schlesinger

Active
Braydon Road, LondonN16 6QB
Born January 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Mar 2017

Mr Moshe Shlesinger

Active
Braydon Road, LondonN16 6QB
Born November 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2024
MR01Registration of a Charge
Resolution
25 June 2024
RESOLUTIONSResolutions
Memorandum Articles
25 June 2024
MAMA
Mortgage Satisfy Charge Full
21 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2021
MR01Registration of a Charge
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Change To A Person With Significant Control
19 July 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
19 July 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 December 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 December 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 December 2019
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
5 December 2019
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
14 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
26 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 September 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
13 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Incorporation Company
22 December 2010
NEWINCIncorporation