Background WavePink WaveYellow Wave

LHK FINCHLEY ROAD LTD (10599172)

LHK FINCHLEY ROAD LTD (10599172) is an active UK company. incorporated on 3 February 2017. with registered office in Southgate. The company operates in the Real Estate Activities sector, engaged in residents property management. LHK FINCHLEY ROAD LTD has been registered for 9 years. Current directors include LIVERAS-HILALI, Lauren Anna.

Company Number
10599172
Status
active
Type
ltd
Incorporated
3 February 2017
Age
9 years
Address
Southgate Office Village Block F, Southgate, N14 6HF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LIVERAS-HILALI, Lauren Anna
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LHK FINCHLEY ROAD LTD

LHK FINCHLEY ROAD LTD is an active company incorporated on 3 February 2017 with the registered office located in Southgate. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LHK FINCHLEY ROAD LTD was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10599172

LTD Company

Age

9 Years

Incorporated 3 February 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 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

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

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

Previous Addresses

, Solar House 282 Chase Road, London, N14 6NZ, United Kingdom
From: 3 February 2017To: 8 August 2019
Timeline

6 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Feb 17
Owner Exit
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Owner Exit
Mar 19
Owner Exit
Aug 23
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

LIVERAS-HILALI, Lauren Anna

Active
Block F, SouthgateN14 6HF
Born August 1991
Director
Appointed 03 Feb 2017

MICHAELIDES, Adam

Resigned
282 Chase Road, LondonN14 6NZ
Born January 1989
Director
Appointed 03 Feb 2017
Resigned 25 Apr 2018

THOMAS, Edwyn Owen

Resigned
282 Chase Road, LondonN14 6NZ
Born March 1980
Director
Appointed 03 Feb 2017
Resigned 25 Apr 2018

Persons with significant control

4

1 Active
3 Ceased

L & A Finchley Limited

Active
Park Place, St. Peter PortGY1 3HZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Jul 2023
Block F, First Floor, LondonN14 6HF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Mar 2017
Ceased 20 Jul 2023
282 Chase Road, LondonN14 6NZ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Mar 2017
Ceased 01 Mar 2019
282 Chase Road, LondonN14 6NZ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Mar 2017
Ceased 25 Apr 2018
Fundings
Financials
Latest Activities

Filing History

32

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
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
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
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 March 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
18 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
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
21 March 2017
CS01Confirmation Statement
Incorporation Company
3 February 2017
NEWINCIncorporation