Background WavePink WaveYellow Wave

LWPO LIMITED (10302364)

LWPO LIMITED (10302364) is an active UK company. incorporated on 29 July 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LWPO LIMITED has been registered for 9 years. Current directors include EL-IMAD, Nedim, LOUW, Pierre Serdyn.

Company Number
10302364
Status
active
Type
ltd
Incorporated
29 July 2016
Age
9 years
Address
Interpark House, London, W1J 7AJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
EL-IMAD, Nedim, LOUW, Pierre Serdyn
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LWPO LIMITED

LWPO LIMITED is an active company incorporated on 29 July 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LWPO LIMITED was registered 9 years ago.(SIC: 68320)

Status

active

Active since 9 years ago

Company No

10302364

LTD Company

Age

9 Years

Incorporated 29 July 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 March 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

Interpark House 7 Down Street London, W1J 7AJ,

Previous Addresses

7 Old Park Lane London W1K 1QR England
From: 29 July 2016To: 1 October 2018
Timeline

9 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
Owner Exit
Jun 17
Owner Exit
Jun 17
Director Joined
Mar 22
Director Left
Sept 22
Director Left
Mar 23
Director Joined
Apr 23
Director Left
Oct 23
Director Joined
Dec 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FINCH, Thomas Peter

Active
7 Down Street, LondonW1J 7AJ
Secretary
Appointed 11 Apr 2026

EL-IMAD, Nedim

Active
7 Down Street, LondonW1J 7AJ
Born March 1979
Director
Appointed 29 Jul 2016

LOUW, Pierre Serdyn

Active
7 Down Street, LondonW1J 7AJ
Born September 1985
Director
Appointed 11 Dec 2025

JESSETT, Robert James

Resigned
7 Down Street, LondonW1J 7AJ
Born September 1980
Director
Appointed 06 Apr 2023
Resigned 06 Oct 2023

JESSETT, Robert James

Resigned
7 Down Street, LondonW1J 7AJ
Born September 1980
Director
Appointed 06 Mar 2022
Resigned 01 Mar 2023

LOGINOV, Lev

Resigned
7 Down Street, LondonW1J 7AJ
Born February 1981
Director
Appointed 29 Jul 2016
Resigned 31 Aug 2022

Persons with significant control

3

1 Active
2 Ceased
7 Down Street, LondonW1J 7AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2016

Mr Nedim El-Imad

Ceased
Old Park Lane, LondonW1K 1QR
Born March 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 29 Jul 2016
Ceased 03 Nov 2016

Lev Loginov

Ceased
Old Park Lane, LondonW1K 1QR
Born February 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 29 Jul 2016
Ceased 03 Nov 2016
Fundings
Financials
Latest Activities

Filing History

35

Appoint Person Secretary Company With Name Date
13 April 2026
AP03Appointment of Secretary
Accounts With Accounts Type Small
15 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
9 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Change To A Person With Significant Control
26 July 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
26 June 2017
AA01Change of Accounting Reference Date
Incorporation Company
29 July 2016
NEWINCIncorporation