Background WavePink WaveYellow Wave

LONDON RESIDENTIAL INVESTMENTS LIMITED (07584768)

LONDON RESIDENTIAL INVESTMENTS LIMITED (07584768) is an active UK company. incorporated on 30 March 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. LONDON RESIDENTIAL INVESTMENTS LIMITED has been registered for 14 years. Current directors include SPENCER, Antony Ian.

Company Number
07584768
Status
active
Type
ltd
Incorporated
30 March 2011
Age
14 years
Address
10 Jacobs Well Mews, London, W1U 3DY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SPENCER, Antony Ian
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON RESIDENTIAL INVESTMENTS LIMITED

LONDON RESIDENTIAL INVESTMENTS LIMITED is an active company incorporated on 30 March 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. LONDON RESIDENTIAL INVESTMENTS LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07584768

LTD Company

Age

14 Years

Incorporated 30 March 2011

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026
Contact
Address

10 Jacobs Well Mews London, W1U 3DY,

Previous Addresses

7 Manchester Square London W1U 3PQ
From: 21 April 2011To: 25 January 2024
the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
From: 30 March 2011To: 21 April 2011
Timeline

9 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Apr 12
Director Left
May 12
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

SPENCER, Antony Ian

Active
Jacobs Well Mews, LondonW1U 3DY
Born May 1960
Director
Appointed 03 Feb 2012

GUPTA, Vinod Kumar

Resigned
Wren Avenue, LondonNW2 6UG
Secretary
Appointed 03 Feb 2012
Resigned 18 Dec 2017

LONDON LAW SECRETARIAL LIMITED

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Corporate secretary
Appointed 30 Mar 2011
Resigned 30 Mar 2011

COWDRY, John Jeremy Arthur

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Born July 1944
Director
Appointed 30 Mar 2011
Resigned 30 Mar 2011

EDELMAN, Keith Graeme

Resigned
Manchester Square, LondonW1U 3PQ
Born July 1950
Director
Appointed 30 Mar 2011
Resigned 25 May 2012

SPENCER, Jamie Allan Rolfe

Resigned
Manchester Square, LondonW1U 3PQ
Born March 1988
Director
Appointed 29 Jan 2018
Resigned 29 Jan 2018

SPENCER, Laurie Bene Rolfe

Resigned
Manchester Square, LondonW1U 3PQ
Born May 1955
Director
Appointed 29 Jan 2018
Resigned 29 Jan 2018

Persons with significant control

1

Mr Antony Ian Spencer

Active
Jacobs Well Mews, LondonW1U 3DY
Born May 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Micro Entity
20 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
22 March 2024
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
25 January 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
9 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Dormant
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Change Sail Address Company With Old Address New Address
8 April 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Dormant
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Change Sail Address Company With Old Address
17 January 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Move Registers To Sail Company
1 June 2012
AD03Change of Location of Company Records
Change Sail Address Company
1 June 2012
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
31 May 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
12 April 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 April 2011
AD01Change of Registered Office Address
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Termination Secretary Company With Name
21 April 2011
TM02Termination of Secretary
Incorporation Company
30 March 2011
NEWINCIncorporation