Background WavePink WaveYellow Wave

8 CAMDEN ROAD LIMITED (10346619)

8 CAMDEN ROAD LIMITED (10346619) is an active UK company. incorporated on 25 August 2016. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. 8 CAMDEN ROAD LIMITED has been registered for 9 years. Current directors include LIVERAS, Dionysios Andreas, LIVERAS-HILALI, Lauren Anna.

Company Number
10346619
Status
active
Type
ltd
Incorporated
25 August 2016
Age
9 years
Address
Southgate Office Village Block F, First Floor, London, N14 6HF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LIVERAS, Dionysios Andreas, LIVERAS-HILALI, Lauren Anna
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

8 CAMDEN ROAD LIMITED

8 CAMDEN ROAD LIMITED is an active company incorporated on 25 August 2016 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. 8 CAMDEN ROAD LIMITED was registered 9 years ago.(SIC: 41100, 68100)

Status

active

Active since 9 years ago

Company No

10346619

LTD Company

Age

9 Years

Incorporated 25 August 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

L.H.K INVESTMENTS LTD
From: 25 August 2016To: 29 March 2019
Contact
Address

Southgate Office Village Block F, First Floor 288 Chase Road London, N14 6HF,

Previous Addresses

Solar House 282 Chase Road London N14 6NZ United Kingdom
From: 25 August 2016To: 8 August 2019
Timeline

12 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Aug 16
Loan Secured
Oct 16
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Loan Cleared
Jun 18
Loan Secured
Jul 18
Loan Cleared
Jul 19
Loan Secured
Jul 19
Director Joined
Feb 23
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LIVERAS, Dionysios Andreas

Active
Block F, First Floor, LondonN14 6HF
Born April 1959
Director
Appointed 17 Feb 2023

LIVERAS-HILALI, Lauren Anna

Active
Block F, First Floor, LondonN14 6HF
Born August 1991
Director
Appointed 25 Aug 2016

MICHAELIDES, Adam

Resigned
282 Chase Road, LondonN14 6NZ
Born January 1989
Director
Appointed 25 Aug 2016
Resigned 25 Apr 2018

THOMAS, Edwyn Owen

Resigned
282 Chase Road, LondonN14 6NZ
Born March 1980
Director
Appointed 25 Aug 2016
Resigned 25 Apr 2018

Persons with significant control

4

1 Active
3 Ceased
Chase Road, LondonN14 6NZ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Aug 2016
Ceased 25 Apr 2018

Adam Michaelides

Ceased
282 Chase Road, LondonN14 6NZ
Born January 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Aug 2016
Ceased 26 Aug 2016

Miss Lauren Anna Liveras

Ceased
282 Chase Road, LondonN14 6NZ
Born August 1991

Nature of Control

Ownership of shares 50 to 75 percent
Notified 25 Aug 2016
Ceased 26 Aug 2016
Chase Road, LondonN14 6HF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Aug 2016
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 August 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Resolution
29 March 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 June 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
30 April 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
30 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 September 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2016
MR01Registration of a Charge
Incorporation Company
25 August 2016
NEWINCIncorporation