Background WavePink WaveYellow Wave

22 LADBROKE SQUARE LTD (09754880)

22 LADBROKE SQUARE LTD (09754880) is an active UK company. incorporated on 1 September 2015. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. 22 LADBROKE SQUARE LTD has been registered for 10 years. Current directors include BASTOS, Norma Sales, BAYOUMI, Omar Hugh.

Company Number
09754880
Status
active
Type
ltd
Incorporated
1 September 2015
Age
10 years
Address
35 Ballards Lane, London, N3 1XW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BASTOS, Norma Sales, BAYOUMI, Omar Hugh
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

22 LADBROKE SQUARE LTD

22 LADBROKE SQUARE LTD is an active company incorporated on 1 September 2015 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. 22 LADBROKE SQUARE LTD was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09754880

LTD Company

Age

10 Years

Incorporated 1 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 31 August 2025 (8 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

35 Ballards Lane London, N3 1XW,

Timeline

2 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
Loan Secured
Oct 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BASTOS, Norma Sales

Active
LondonN3 1XW
Born April 1961
Director
Appointed 01 Sept 2015

BAYOUMI, Omar Hugh

Active
LondonN3 1XW
Born April 1955
Director
Appointed 01 Sept 2015

Persons with significant control

2

Ms Norma Sales Bastos

Active
LondonN3 1XW
Born April 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Omar Hugh Bayoumi

Active
LondonN3 1XW
Born April 1955

Nature of Control

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

Filing History

30

Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
31 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
11 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
11 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Administrative Restoration Company
22 June 2017
RT01RT01
Gazette Dissolved Compulsory
7 February 2017
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
22 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
22 December 2015
CH01Change of Director Details
Incorporation Company
1 September 2015
NEWINCIncorporation