Background WavePink WaveYellow Wave

MSL PROPERTIES LIMITED (10015413)

MSL PROPERTIES LIMITED (10015413) is an active UK company. incorporated on 19 February 2016. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. MSL PROPERTIES LIMITED has been registered for 10 years. Current directors include LIPMAN, Adam, LIPMAN, Miriam, LIPMAN, Steven Roy.

Company Number
10015413
Status
active
Type
ltd
Incorporated
19 February 2016
Age
10 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LIPMAN, Adam, LIPMAN, Miriam, LIPMAN, Steven Roy
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MSL PROPERTIES LIMITED

MSL PROPERTIES LIMITED is an active company incorporated on 19 February 2016 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. MSL PROPERTIES LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

10015413

LTD Company

Age

10 Years

Incorporated 19 February 2016

Size

N/A

Accounts

ARD: 29/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 August 2026
Period: 1 December 2024 - 29 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
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: 6 March 2017To: 2 July 2017
Suite 3, Central 1st Floor,Jubilee House Merrion Avenue Stanmore HA7 4RY United Kingdom
From: 19 February 2016To: 6 March 2017
Timeline

6 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Feb 16
Funding Round
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Jul 16
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

LIPMAN, Adam

Active
New Cavendish Street, LondonW1W 6XH
Born October 1989
Director
Appointed 19 Feb 2016

LIPMAN, Miriam

Active
New Cavendish Street, LondonW1W 6XH
Born December 1965
Director
Appointed 19 Feb 2016

LIPMAN, Steven Roy

Active
New Cavendish Street, LondonW1W 6XH
Born May 1962
Director
Appointed 19 Feb 2016

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 19 Feb 2016
Resigned 19 Feb 2016

Persons with significant control

1

Mr Adam Lipman

Active
New Cavendish Street, LondonW1W 6XH
Born October 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
8 July 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 March 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
2 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Capital Allotment Shares
22 February 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Incorporation Company
19 February 2016
NEWINCIncorporation