Background WavePink WaveYellow Wave

40 LAVENDER HILL LIMITED (10296791)

40 LAVENDER HILL LIMITED (10296791) is an active UK company. incorporated on 26 July 2016. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 40 LAVENDER HILL LIMITED has been registered for 9 years. Current directors include GEORGIOU, Georgios Theodosiou, LOUKA, Panayiotis Andrea, Mr..

Company Number
10296791
Status
active
Type
ltd
Incorporated
26 July 2016
Age
9 years
Address
Freedman House Christopher Wren Yard, Croydon, CR0 1QG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GEORGIOU, Georgios Theodosiou, LOUKA, Panayiotis Andrea, Mr.
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

40 LAVENDER HILL LIMITED

40 LAVENDER HILL LIMITED is an active company incorporated on 26 July 2016 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 40 LAVENDER HILL LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10296791

LTD Company

Age

9 Years

Incorporated 26 July 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

Freedman House Christopher Wren Yard 117 High Street Croydon, CR0 1QG,

Previous Addresses

67 Westow Street Upper Norwood London SE19 3RW England
From: 26 July 2016To: 4 April 2025
Timeline

7 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jul 16
Loan Secured
Jul 18
Loan Secured
Feb 20
Loan Secured
Nov 22
Loan Secured
Nov 22
Director Joined
Nov 23
Owner Exit
Sept 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GEORGIOU, Georgios Theodosiou

Active
Christopher Wren Yard, CroydonCR0 1QG
Born April 1976
Director
Appointed 14 Nov 2023

LOUKA, Panayiotis Andrea, Mr.

Active
Christopher Wren Yard, CroydonCR0 1QG
Born June 1960
Director
Appointed 26 Jul 2016

GEORGIOU, Georgios Theodosiou

Resigned
Upper Norwood, LondonSE19 3RW
Secretary
Appointed 26 Jul 2016
Resigned 11 Feb 2021

Persons with significant control

2

1 Active
1 Ceased

Mr. Panayiotis Andrea Louka

Ceased
Upper Norwood, LondonSE19 3UH
Born June 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jul 2016
Ceased 26 Jul 2016
26 Station Road, BarnetEN5 1QW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Jul 2016
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With Updates
25 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
23 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2022
MR01Registration of a Charge
Confirmation Statement With Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 February 2021
TM02Termination of Secretary
Confirmation Statement With Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2020
MR01Registration of a Charge
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 July 2017
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
26 July 2016
NEWINCIncorporation