Background WavePink WaveYellow Wave

SOUTHERN LAND UK LTD (09454683)

SOUTHERN LAND UK LTD (09454683) is an active UK company. incorporated on 24 February 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SOUTHERN LAND UK LTD has been registered for 11 years. Current directors include HERCZL, Eliezer.

Company Number
09454683
Status
active
Type
ltd
Incorporated
24 February 2015
Age
11 years
Address
61 Jessam Avenue, London, E5 9DU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HERCZL, Eliezer
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHERN LAND UK LTD

SOUTHERN LAND UK LTD is an active company incorporated on 24 February 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SOUTHERN LAND UK LTD was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09454683

LTD Company

Age

11 Years

Incorporated 24 February 2015

Size

N/A

Accounts

ARD: 26/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 15 February 2026 (1 month ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 26 November 2026
Period: 1 March 2025 - 26 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

61 Jessam Avenue London, E5 9DU,

Previous Addresses

19a Old Hill Street London N16 6LD United Kingdom
From: 22 January 2021To: 5 March 2021
149a Clapton Common London E5 9AE England
From: 6 December 2016To: 22 January 2021
32 Fountayne Road London N16 7DT England
From: 7 October 2016To: 6 December 2016
Unit 6 Furmston Court Icknield Way Letchworth Hertfordshire SG6 1UJ England
From: 24 February 2015To: 7 October 2016
Timeline

6 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Feb 21
Director Left
Mar 21
New Owner
Mar 21
Owner Exit
Mar 21
Loan Secured
Jul 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HERCZL, Eliezer

Active
Jessam Avenue, LondonE5 9DU
Born September 1972
Director
Appointed 01 Mar 2020

WEIS, David

Resigned
Fountayne Road, LondonN16 7DT
Born September 1947
Director
Appointed 24 Feb 2015
Resigned 01 Mar 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Eliezer Herczl

Active
Jessam Avenue, LondonE5 9DU
Born September 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2020

Mr David Weis

Ceased
Jessam Avenue, LondonE5 9DU
Born September 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Mar 2020
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 February 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2021
MR01Registration of a Charge
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 March 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 February 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
3 February 2021
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
3 February 2021
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
22 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Incorporation Company
24 February 2015
NEWINCIncorporation