Background WavePink WaveYellow Wave

L L PROPERTY ENTERPRISES LIMITED (10758178)

L L PROPERTY ENTERPRISES LIMITED (10758178) is an active UK company. incorporated on 8 May 2017. 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. L L PROPERTY ENTERPRISES LIMITED has been registered for 8 years. Current directors include STEINBORN-BUSSE, Kayne.

Company Number
10758178
Status
active
Type
ltd
Incorporated
8 May 2017
Age
8 years
Address
86-90 Paul Street, London, EC2A 4NE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
STEINBORN-BUSSE, Kayne
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

L L PROPERTY ENTERPRISES LIMITED

L L PROPERTY ENTERPRISES LIMITED is an active company incorporated on 8 May 2017 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. L L PROPERTY ENTERPRISES LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10758178

LTD Company

Age

8 Years

Incorporated 8 May 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

86-90 Paul Street London, EC2A 4NE,

Previous Addresses

The Robins Nest Larges Lane Bracknell Berkshire RG12 9AN England
From: 10 May 2019To: 26 November 2024
Suites 202 & 203 Berkshire House 39-51 High Street Ascot Berkshire SL5 7HY England
From: 8 June 2017To: 10 May 2019
Berkshire House 39-51 High Street Ascot Berkshire SL5 7HY England
From: 8 May 2017To: 8 June 2017
Timeline

10 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
May 17
Funding Round
Feb 20
Funding Round
Feb 20
Loan Secured
Feb 20
Owner Exit
Jul 21
Owner Exit
Jul 21
New Owner
Jul 21
New Owner
Jul 21
Loan Cleared
Aug 21
Director Left
Jan 23
2
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

STEINBORN-BUSSE, Kayne

Active
High Street, AscotSL5 7HP
Born March 1979
Director
Appointed 08 May 2017

JOSEPH, Warren

Resigned
Berkshire House, AscotSL5 7HY
Born November 1971
Director
Appointed 08 May 2017
Resigned 19 Jan 2023

Persons with significant control

4

2 Active
2 Ceased

Mr Warrren Joseph

Active
Paul Street, LondonEC2A 4NE
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jul 2021

Mr Kayne Lloyd Steinborn-Busse

Active
Paul Street, LondonEC2A 4NE
Born July 1979

Nature of Control

Ownership of shares 50 to 75 percent
Notified 20 Jul 2021
High Street, AscotSL5 7HP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 May 2017
Ceased 20 Jul 2021
Berkshire House, AscotSL5 7HY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 May 2017
Ceased 20 Jul 2021
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 November 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 August 2021
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
21 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 July 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 July 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2020
AAAnnual Accounts
Capital Allotment Shares
14 February 2020
SH01Allotment of Shares
Resolution
14 February 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2020
MR01Registration of a Charge
Capital Allotment Shares
7 February 2020
SH01Allotment of Shares
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
8 June 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 June 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 June 2017
AD01Change of Registered Office Address
Incorporation Company
8 May 2017
NEWINCIncorporation