Background WavePink WaveYellow Wave

LOBELHA MANAGEMENT LIMITED (07702613)

LOBELHA MANAGEMENT LIMITED (07702613) is an active UK company. incorporated on 12 July 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. LOBELHA MANAGEMENT LIMITED has been registered for 14 years. Current directors include BATESON, Benjamin James Anthony, VERSOS DIRECTORS LIMITED.

Company Number
07702613
Status
active
Type
ltd
Incorporated
12 July 2011
Age
14 years
Address
4th Floor, Silverstream House, 45 Fitzroy Street, London, W1T 6EB
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
BATESON, Benjamin James Anthony, VERSOS DIRECTORS LIMITED
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOBELHA MANAGEMENT LIMITED

LOBELHA MANAGEMENT LIMITED is an active company incorporated on 12 July 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. LOBELHA MANAGEMENT LIMITED was registered 14 years ago.(SIC: 68310)

Status

active

Active since 14 years ago

Company No

07702613

LTD Company

Age

14 Years

Incorporated 12 July 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

4th Floor, Silverstream House, 45 Fitzroy Street Fitzrovia London, W1T 6EB,

Previous Addresses

Office 3, 56 Broadwick Street London W1F 7AJ England
From: 4 August 2022To: 23 September 2022
Office 3 Ground Floor 3 Chandos Street London W1G 9JU United Kingdom
From: 20 August 2021To: 4 August 2022
Fourth Floor 20 Margaret Street London W1W 8RS
From: 14 July 2014To: 20 August 2021
180-186 King's Cross Road London WC1X 9DE England
From: 19 March 2014To: 14 July 2014
37 Greenhill Street Stratford upon Avon CV37 6LE United Kingdom
From: 12 July 2011To: 19 March 2014
Timeline

8 key events • 2011 - 2017

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Aug 14
Director Left
Aug 14
New Owner
Jul 17
New Owner
Jul 17
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

VERSOS SECRETARIES LIMITED

Active
45 Fitzroy Street, LondonW1T 6EB
Corporate secretary
Appointed 18 Mar 2014

BATESON, Benjamin James Anthony

Active
45 Fitzroy Street, LondonW1T 6EB
Born June 1988
Director
Appointed 01 Aug 2014

VERSOS DIRECTORS LIMITED

Active
45 Fitzroy Street, LondonW1T 6EB
Corporate director
Appointed 18 Mar 2014

GILFILLAN, Andrew James

Resigned
20 Margaret Street, LondonW1W 8RS
Born January 1982
Director
Appointed 18 Mar 2014
Resigned 01 Aug 2014

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 12 Jul 2011
Resigned 18 Mar 2014

Persons with significant control

2

Mr Cyril Pierre John Godefroy

Active
45 Fitzroy Street, LondonW1T 6EB
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Tao Koichi Serge Klerks

Active
45 Fitzroy Street, LondonW1T 6EB
Born January 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Change Corporate Director Company With Change Date
2 November 2023
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
2 November 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Gazette Notice Compulsory
28 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2019
AAAnnual Accounts
Administrative Restoration Company
15 January 2019
RT01RT01
Gazette Dissolved Compulsory
18 September 2018
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
3 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Withdrawal Of A Person With Significant Control Statement
11 January 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
28 April 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Gazette Notice Compulsory
4 October 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Change Person Director Company With Change Date
24 July 2014
CH01Change of Director Details
Change Corporate Director Company With Change Date
24 July 2014
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
24 July 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 July 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
19 March 2014
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name
19 March 2014
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Dormant
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Incorporation Company
12 July 2011
NEWINCIncorporation