Background WavePink WaveYellow Wave

LTS PARIS GARDENS (GENERAL PARTNER) LIMITED (07807306)

LTS PARIS GARDENS (GENERAL PARTNER) LIMITED (07807306) is an active UK company. incorporated on 12 October 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LTS PARIS GARDENS (GENERAL PARTNER) LIMITED has been registered for 14 years.

Company Number
07807306
Status
active
Type
ltd
Incorporated
12 October 2011
Age
14 years
Address
Third Floor, London, SE1 2DB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LTS PARIS GARDENS (GENERAL PARTNER) LIMITED

LTS PARIS GARDENS (GENERAL PARTNER) LIMITED is an active company incorporated on 12 October 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LTS PARIS GARDENS (GENERAL PARTNER) LIMITED was registered 14 years ago.(SIC: 68320)

Status

active

Active since 14 years ago

Company No

07807306

LTD Company

Age

14 Years

Incorporated 12 October 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

MCLAREN (PARIS GARDENS GENERAL PARTNER) LIMITED
From: 12 October 2011To: 13 March 2015
Contact
Address

Third Floor 2 More London Riverside London, SE1 2DB,

Previous Addresses

7th Floor Cottons Centre Cottons Lane London SE1 2QG United Kingdom
From: 8 January 2018To: 19 July 2024
35 Park Lane London W1K 1RB
From: 13 March 2015To: 8 January 2018
Leconfield House 3Rd Floor East Curzon Street London W1J 5JA
From: 17 November 2014To: 13 March 2015
C/O Mclaren Property Leconfield House 3Rd Floor East, Leconfield House Curzon Street London W1J 5HA
From: 18 October 2013To: 17 November 2014
Leconfield House Curzon Street London W1J 5JA
From: 28 August 2013To: 18 October 2013
7 Curzon Street London W1J 5HG United Kingdom
From: 18 October 2011To: 28 August 2013
5 New Street Square London EC4A 3TW United Kingdom
From: 12 October 2011To: 18 October 2011
Timeline

65 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Funding Round
Jan 15
Director Joined
Jan 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Loan Cleared
Apr 15
Director Joined
Sept 15
Director Left
Jun 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
May 17
Director Left
May 17
Loan Secured
Dec 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Loan Secured
May 20
Loan Secured
May 20
Loan Secured
May 20
Director Joined
May 20
Director Joined
May 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Director Left
Jun 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Jan 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Mar 23
Director Joined
Mar 23
Loan Cleared
Jul 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Nov 24
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Director Joined
May 25
Director Left
Jun 25
Director Left
Jun 25
1
Funding
48
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
3 June 2025
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
2 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
12 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
10 December 2024
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
19 July 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
3 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
10 January 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
24 November 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Confirmation Statement With Updates
19 February 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
19 February 2021
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Move Registers To Registered Office Company With New Address
23 November 2020
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
23 November 2020
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Notification Of A Person With Significant Control
8 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
16 December 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
31 August 2018
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Small
20 July 2018
AAMDAAMD
Accounts With Accounts Type Small
6 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
6 February 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 February 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 February 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Move Registers To Sail Company With New Address
10 January 2018
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Change Sail Address Company With New Address
8 January 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
8 January 2018
AD01Change of Registered Office Address
Resolution
4 January 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
2 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Accounts With Accounts Type Small
22 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Auditors Resignation Company
17 February 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Auditors Resignation Company
23 November 2015
AUDAUD
Change Account Reference Date Company Current Extended
3 November 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 April 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Certificate Change Of Name Company
13 March 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 February 2015
AAAnnual Accounts
Capital Allotment Shares
6 January 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Change Account Reference Date Company
18 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Change Person Director Company With Change Date
17 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 November 2014
AD01Change of Registered Office Address
Auditors Resignation Company
26 September 2014
AUDAUD
Change Person Director Company With Change Date
19 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
18 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Resolution
17 January 2012
RESOLUTIONSResolutions
Legacy
4 January 2012
MG01MG01
Change Account Reference Date Company Current Extended
18 October 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Termination Director Company With Name
18 October 2011
TM01Termination of Director
Termination Director Company With Name
18 October 2011
TM01Termination of Director
Termination Director Company With Name
18 October 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 October 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
18 October 2011
TM02Termination of Secretary
Incorporation Company
12 October 2011
NEWINCIncorporation