Background WavePink WaveYellow Wave

LONDON STAR INVESTMENTS LTD (10173045)

LONDON STAR INVESTMENTS LTD (10173045) is an active UK company. incorporated on 10 May 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LONDON STAR INVESTMENTS LTD has been registered for 9 years. Current directors include FELDMAN, Barry, FELDMAN, Ephraim.

Company Number
10173045
Status
active
Type
ltd
Incorporated
10 May 2016
Age
9 years
Address
16d Theydon Road, London, E5 9BQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FELDMAN, Barry, FELDMAN, Ephraim
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON STAR INVESTMENTS LTD

LONDON STAR INVESTMENTS LTD is an active company incorporated on 10 May 2016 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. LONDON STAR INVESTMENTS LTD was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10173045

LTD Company

Age

9 Years

Incorporated 10 May 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

16d Theydon Road London, E5 9BQ,

Previous Addresses

32 Byron Hill Road Harrow on the Hill Middx HA2 0HY United Kingdom
From: 26 February 2020To: 31 March 2025
32 Byron Hill Road Harrow on the Hill HA2 0HY United Kingdom
From: 10 May 2016To: 26 February 2020
Timeline

11 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Director Joined
Feb 17
Loan Secured
Jun 17
Owner Exit
Oct 22
New Owner
Oct 22
Director Joined
Oct 22
Director Left
Mar 23
Loan Secured
Mar 23
Loan Secured
May 24
Loan Secured
May 25
Loan Cleared
Jun 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FELDMAN, Barry

Active
Byron Hill Road, Harrow On The HillHA2 0HY
Born February 1964
Director
Appointed 09 Jan 2017

FELDMAN, Ephraim

Active
Byron Hill Road, Harrow On The HillHA2 0HY
Born January 1988
Director
Appointed 23 Sept 2022

LEWIS, Shirley

Resigned
Byron Hill Road, Harrow On The HillHA2 0HY
Secretary
Appointed 10 May 2016
Resigned 23 Feb 2023

LEWIS, Richard Simon

Resigned
Byron Hill Road, Harrow On The HillHA2 0HY
Born June 1949
Director
Appointed 10 May 2016
Resigned 23 Feb 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Ephraim Feldman

Active
Byron Hill Road, Harrow On The HillHA2 0HY
Born January 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Sept 2022

Mr Barry Feldman

Ceased
Byron Hill Road, Harrow On The HillHA2 0HY
Born February 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jan 2017
Ceased 23 Sept 2022
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 June 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 October 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 February 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
26 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 February 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 February 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 August 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
12 August 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
31 January 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 January 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 May 2016
CH03Change of Secretary Details
Incorporation Company
10 May 2016
NEWINCIncorporation