Background WavePink WaveYellow Wave

LIPMAN REAL ESTATES LIMITED (09781945)

LIPMAN REAL ESTATES LIMITED (09781945) is an active UK company. incorporated on 17 September 2015. with registered office in London. The company operates in the Construction sector, engaged in construction of domestic buildings. LIPMAN REAL ESTATES LIMITED has been registered for 10 years. Current directors include LIPMAN, Adam.

Company Number
09781945
Status
active
Type
ltd
Incorporated
17 September 2015
Age
10 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
LIPMAN, Adam
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIPMAN REAL ESTATES LIMITED

LIPMAN REAL ESTATES LIMITED is an active company incorporated on 17 September 2015 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. LIPMAN REAL ESTATES LIMITED was registered 10 years ago.(SIC: 41202)

Status

active

Active since 10 years ago

Company No

09781945

LTD Company

Age

10 Years

Incorporated 17 September 2015

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 20 March 2026 (Just now)
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

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

64 New Cavendish Street London W1G 8TB England
From: 3 November 2022To: 3 April 2023
C/O Forward Financial Accounting Limited Catalyst House 720 Centennial Court, Centennial Park Elstree Herts WD6 3SY England
From: 2 July 2017To: 3 November 2022
Rowlandson House 289-293 Ballards Lane London N12 8NP England
From: 7 March 2017To: 2 July 2017
Jubilee House Suite 3, First Floor Central Merrion Avenue Stanmore Middlesex HA7 4RY England
From: 17 September 2015To: 7 March 2017
Timeline

12 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Sept 15
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Director Left
Sept 22
Owner Exit
Sept 22
New Owner
Feb 23
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

LIPMAN, Adam

Active
New Cavendish Street, LondonW1W 6XH
Born October 1989
Director
Appointed 17 Sept 2015

HAKIM, Azra Ramsay

Resigned
Suite 3, First Floor Central, StanmoreHA7 4RY
Secretary
Appointed 27 Nov 2015
Resigned 10 Dec 2015

LIPMAN, Steven Roy

Resigned
Catalyst House, ElstreeWD6 3SY
Born May 1962
Director
Appointed 17 Sept 2015
Resigned 16 Sept 2022

Persons with significant control

3

2 Active
1 Ceased

Mrs Claudia Rebecca Lipman

Active
New Cavendish Street, LondonW1W 6XH
Born June 1992

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Feb 2023

Mr Steven Roy Lipman

Ceased
Catalyst House, ElstreeWD6 3SY
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Ceased 16 Sept 2022

Mr Adam Lipman

Active
New Cavendish Street, LondonW1W 6XH
Born October 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
20 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 November 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 February 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 December 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 March 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
23 February 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2016
MR01Registration of a Charge
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 November 2015
AP03Appointment of Secretary
Incorporation Company
17 September 2015
NEWINCIncorporation