Background WavePink WaveYellow Wave

LAXMI COURT MANAGEMENT COMPANY LIMITED (07636882)

LAXMI COURT MANAGEMENT COMPANY LIMITED (07636882) is an active UK company. incorporated on 17 May 2011. with registered office in Bromley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LAXMI COURT MANAGEMENT COMPANY LIMITED has been registered for 14 years. Current directors include DOBERMAN, Jonathan Peter, LAIKIN, Deborah.

Company Number
07636882
Status
active
Type
ltd
Incorporated
17 May 2011
Age
14 years
Address
Devonshire House, Bromley, BR1 1LT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DOBERMAN, Jonathan Peter, LAIKIN, Deborah
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAXMI COURT MANAGEMENT COMPANY LIMITED

LAXMI COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 May 2011 with the registered office located in Bromley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LAXMI COURT MANAGEMENT COMPANY LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07636882

LTD Company

Age

14 Years

Incorporated 17 May 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

Devonshire House Elmfield Road Bromley, BR1 1LT,

Previous Addresses

Flat 3 52 Dollis Avenue London N3 1BH England
From: 15 August 2017To: 21 August 2018
Flat 3 Laxmi Court 52 Dollis Avenue London N3 1BH England
From: 15 August 2017To: 15 August 2017
Flat 3 Dollis Avenue London N3 1BH England
From: 15 August 2017To: 15 August 2017
5 Sentinel Square Hendon London NW4 2EL
From: 16 July 2014To: 15 August 2017
Fifth Floor 112 Station Road Edgware Middlesex HA8 7BJ
From: 17 May 2011To: 16 July 2014
Timeline

9 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
May 11
Director Left
Jan 14
Owner Exit
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Feb 21
Director Left
Jan 22
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

PRIME MANAGEMENT (PS) LIMITED

Active
26 Elmfield Road, BromleyBR1 1LR
Corporate secretary
Appointed 21 Aug 2018

DOBERMAN, Jonathan Peter

Active
Elmfield Road, BromleyBR1 1LT
Born December 1977
Director
Appointed 17 May 2011

LAIKIN, Deborah

Active
Elmfield Road, BromleyBR1 1LT
Born May 1965
Director
Appointed 15 Aug 2017

RESIDENTIAL FREEHOLDS LIMITED

Resigned
Sentinel Square, LondonNW4 2EL
Corporate secretary
Appointed 17 May 2011
Resigned 18 Jul 2017

OJUROYE, Adetutu Abiola

Resigned
Elmfield Road, BromleyBR1 1LT
Born September 1960
Director
Appointed 15 Aug 2017
Resigned 01 Feb 2022

TASKER, Kevin Lee

Resigned
Bonhill Street, LondonEC2A 4BX
Born March 1982
Director
Appointed 17 May 2011
Resigned 24 Jan 2014

TRAUB, Marc

Resigned
Elmfield Road, BromleyBR1 1LT
Born December 1973
Director
Appointed 15 Aug 2017
Resigned 01 Mar 2021

RESIDENTIAL FREEHOLDS LIMITED

Resigned
Sentinel Square, LondonNW4 2EL
Corporate director
Appointed 17 May 2011
Resigned 18 Jul 2017

Persons with significant control

1

0 Active
1 Ceased
Hendon, LondonNW4 2EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2016
Ceased 18 Jul 2017
Fundings
Financials
Latest Activities

Filing History

55

Change Corporate Secretary Company With Change Date
9 March 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
8 March 2019
PSC08Cessation of Other Registrable Person PSC
Appoint Corporate Secretary Company With Name Date
21 August 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
21 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 August 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 August 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
22 September 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 August 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Change Corporate Director Company With Change Date
4 August 2015
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
4 August 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
23 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Dormant
25 February 2014
AAAnnual Accounts
Termination Director Company With Name
24 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Change Account Reference Date Company Current Shortened
20 May 2011
AA01Change of Accounting Reference Date
Incorporation Company
17 May 2011
NEWINCIncorporation