Background WavePink WaveYellow Wave

MORNING INVESTMENTS LTD (07855957)

MORNING INVESTMENTS LTD (07855957) is an active UK company. incorporated on 22 November 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. MORNING INVESTMENTS LTD has been registered for 14 years. Current directors include LUDMIR, Shmuel.

Company Number
07855957
Status
active
Type
ltd
Incorporated
22 November 2011
Age
14 years
Address
22 Overlea Road, London, E5 9BG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LUDMIR, Shmuel
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORNING INVESTMENTS LTD

MORNING INVESTMENTS LTD is an active company incorporated on 22 November 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. MORNING INVESTMENTS LTD was registered 14 years ago.(SIC: 68100, 68209)

Status

active

Active since 14 years ago

Company No

07855957

LTD Company

Age

14 Years

Incorporated 22 November 2011

Size

N/A

Accounts

ARD: 27/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 August 2026
Period: 1 December 2024 - 27 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 24 November 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

22 Overlea Road London, E5 9BG,

Previous Addresses

50 Craven Park Road South Tottenham London N15 6AB
From: 3 December 2014To: 3 December 2019
50 Craven Park Road London N15 6AB
From: 22 November 2011To: 3 December 2014
Timeline

13 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Nov 11
Loan Secured
Dec 14
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Secured
May 25
Loan Secured
May 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

LUDMIR, Shmuel

Active
Overlea Road, LondonE5 9BG
Born April 1962
Director
Appointed 22 Nov 2011

Persons with significant control

1

Mr Shmuel Ludmir

Active
Overlea Road, LondonE5 9BG
Born April 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Nov 2016
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With Updates
24 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 November 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
22 April 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
26 December 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
7 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 November 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 August 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
9 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 November 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 August 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 August 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 August 2017
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
9 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Change Account Reference Date Company Previous Extended
8 June 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
8 June 2017
AAAnnual Accounts
Gazette Notice Compulsory
25 April 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 November 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 August 2016
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Total Exemption Small
11 July 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
17 November 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 August 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
31 July 2015
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
5 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2014
MR01Registration of a Charge
Gazette Filings Brought Up To Date
6 December 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 December 2014
AD01Change of Registered Office Address
Gazette Notice Compulsary
2 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Legacy
3 January 2012
MG01MG01
Legacy
3 January 2012
MG01MG01
Change Person Director Company With Change Date
5 December 2011
CH01Change of Director Details
Incorporation Company
22 November 2011
NEWINCIncorporation