Background WavePink WaveYellow Wave

LIPSTERN INVESTMENTS LTD (07540926)

LIPSTERN INVESTMENTS LTD (07540926) is an active UK company. incorporated on 24 February 2011. 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. LIPSTERN INVESTMENTS LTD has been registered for 15 years. Current directors include STERN, Jack.

Company Number
07540926
Status
active
Type
ltd
Incorporated
24 February 2011
Age
15 years
Address
28 Portland Avenue, London, N16 6ET
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
STERN, Jack
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIPSTERN INVESTMENTS LTD

LIPSTERN INVESTMENTS LTD is an active company incorporated on 24 February 2011 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. LIPSTERN INVESTMENTS LTD was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07540926

LTD Company

Age

15 Years

Incorporated 24 February 2011

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

28 Portland Avenue London, N16 6ET,

Previous Addresses

115 Craven Park Road London N15 6BL United Kingdom
From: 13 March 2012To: 20 March 2013
28 Portland Avenue London N16 6ET United Kingdom
From: 24 February 2011To: 13 March 2012
Timeline

10 key events • 2011 - 2024

Funding Officers Ownership
Director Left
Feb 11
Company Founded
Feb 11
Director Joined
Mar 11
Loan Secured
Mar 17
Loan Secured
May 21
Loan Secured
Feb 22
Loan Secured
Dec 22
Loan Cleared
Jan 23
Loan Secured
Dec 23
Loan Secured
Nov 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

STERN, Jack

Active
Portland Avenue, LondonN16 6ET
Born September 1963
Director
Appointed 25 Feb 2011

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 24 Feb 2011
Resigned 24 Feb 2011

Persons with significant control

1

Mr Jack Stern

Active
Portland Avenue, LondonN16 6ET
Born September 1963

Nature of Control

Voting rights 75 to 100 percent
Notified 23 Nov 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Micro Entity
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 January 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
20 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
13 March 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Incorporation Company
24 February 2011
NEWINCIncorporation