Background WavePink WaveYellow Wave

FLP ESTATES LTD (09194547)

FLP ESTATES LTD (09194547) is an active UK company. incorporated on 29 August 2014. 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. FLP ESTATES LTD has been registered for 11 years. Current directors include LIPSCHITZ, Moses, LIPSCHITZ, Sarah.

Company Number
09194547
Status
active
Type
ltd
Incorporated
29 August 2014
Age
11 years
Address
60a Knightland Road, London, E5 9HS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LIPSCHITZ, Moses, LIPSCHITZ, Sarah
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLP ESTATES LTD

FLP ESTATES LTD is an active company incorporated on 29 August 2014 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. FLP ESTATES LTD was registered 11 years ago.(SIC: 68100, 68209)

Status

active

Active since 11 years ago

Company No

09194547

LTD Company

Age

11 Years

Incorporated 29 August 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 7 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

60a Knightland Road London, E5 9HS,

Previous Addresses

8 Moresby Road London E5 9LF
From: 29 August 2014To: 29 August 2024
Timeline

4 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Aug 14
Funding Round
Aug 14
Director Joined
May 22
Director Left
May 22
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

LIPSCHITZ, Moses, Mr

Active
LondonN15 6LP
Secretary
Appointed 29 Aug 2014

LIPSCHITZ, Moses

Active
Knightland Road, LondonE5 9HS
Born May 1974
Director
Appointed 29 Aug 2014

LIPSCHITZ, Sarah

Active
Knightland Road, LondonE5 9HS
Born January 1975
Director
Appointed 10 May 2022

LIPSCHITZ, Chaskel

Resigned
Rostrevor Avenue, LondonN15 6LP
Born April 1979
Director
Appointed 29 Aug 2014
Resigned 10 May 2022

Persons with significant control

1

Mr Moses Lipschitz

Active
Knightland Road, LondonE5 9HS
Born May 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
29 August 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
29 August 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Change Person Director Company With Change Date
22 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2014
CH01Change of Director Details
Capital Allotment Shares
1 September 2014
SH01Allotment of Shares
Incorporation Company
29 August 2014
NEWINCIncorporation