Background WavePink WaveYellow Wave

LAXTON PLACE LTD (10283606)

LAXTON PLACE LTD (10283606) is an active UK company. incorporated on 18 July 2016. 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. LAXTON PLACE LTD has been registered for 9 years. Current directors include BULL, Gary Terrence.

Company Number
10283606
Status
active
Type
ltd
Incorporated
18 July 2016
Age
9 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BULL, Gary Terrence
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAXTON PLACE LTD

LAXTON PLACE LTD is an active company incorporated on 18 July 2016 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. LAXTON PLACE LTD was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10283606

LTD Company

Age

9 Years

Incorporated 18 July 2016

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 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: 4 November 2021To: 3 April 2023
75 Maygrove Road London NW6 2EG England
From: 10 April 2018To: 4 November 2021
PO Box Care of 75 Maygrove Road West Hampstead London England
From: 24 August 2017To: 10 April 2018
Care of Goldwins 75 Maygrove Road West Hampstead London NW6 2EG England
From: 23 August 2017To: 24 August 2017
19 Berkeley Street London W1J 8ED England
From: 9 December 2016To: 23 August 2017
C/O Norman Stanley, 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN England
From: 18 July 2016To: 9 December 2016
Timeline

6 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jul 16
Director Joined
Dec 16
Director Left
Dec 16
Owner Exit
Aug 17
Funding Round
Jan 26
Capital Update
Jan 26
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BULL, Gary Terrence

Active
New Cavendish Street, LondonW1W 6XH
Born March 1966
Director
Appointed 12 Sept 2016

SCHUMAN, Jonathan Floyd

Resigned
Common Road, StanmoreHA7 3HZ
Born June 1969
Director
Appointed 18 Jul 2016
Resigned 12 Sept 2016

Persons with significant control

2

1 Active
1 Ceased

B Properties Limited

Active
New Cavendish Street, LondonW1W 6XH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Sept 2016

Jonathan Schuman

Ceased
Common Road, StanmoreHA7 3HZ
Born June 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jul 2016
Ceased 26 Sept 2016
Fundings
Financials
Latest Activities

Filing History

40

Resolution
2 February 2026
RESOLUTIONSResolutions
Legacy
23 January 2026
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 January 2026
SH19Statement of Capital
Legacy
23 January 2026
CAP-SSCAP-SS
Resolution
23 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
22 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Legacy
26 March 2025
ANNOTATIONANNOTATION
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 March 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
5 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 November 2021
AD01Change of Registered Office Address
Gazette Notice Compulsory
5 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
10 April 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 April 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 August 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Incorporation Company
18 July 2016
NEWINCIncorporation