Background WavePink WaveYellow Wave

IMPERIAL PENTHOUSE MATTOCK LANE LIMITED (11615497)

IMPERIAL PENTHOUSE MATTOCK LANE LIMITED (11615497) is an active UK company. incorporated on 10 October 2018. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. IMPERIAL PENTHOUSE MATTOCK LANE LIMITED has been registered for 7 years. Current directors include LOCK, Nicholas Andrew, Mr..

Company Number
11615497
Status
active
Type
ltd
Incorporated
10 October 2018
Age
7 years
Address
Langley House, London, N2 8EY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LOCK, Nicholas Andrew, Mr.
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPERIAL PENTHOUSE MATTOCK LANE LIMITED

IMPERIAL PENTHOUSE MATTOCK LANE LIMITED is an active company incorporated on 10 October 2018 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. IMPERIAL PENTHOUSE MATTOCK LANE LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11615497

LTD Company

Age

7 Years

Incorporated 10 October 2018

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 July 2026
Period: 1 November 2024 - 30 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

Langley House Park Road London, N2 8EY,

Previous Addresses

Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom
From: 10 October 2018To: 30 November 2020
Timeline

7 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Oct 18
Owner Exit
Oct 18
Loan Secured
Dec 18
Loan Cleared
Aug 20
Loan Secured
Aug 20
Loan Secured
Jul 21
Loan Cleared
Aug 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

LOCK, Nicholas Andrew, Mr.

Active
Park Road, LondonN2 8EY
Born May 1974
Director
Appointed 10 Oct 2018

Persons with significant control

2

1 Active
1 Ceased
Park Road, LondonN2 8EY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Oct 2018
60 Goswell Road, LondonEC1M 7AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2018
Ceased 24 Oct 2018
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 August 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
27 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2021
MR01Registration of a Charge
Change To A Person With Significant Control
30 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 August 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
6 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Cessation Of A Person With Significant Control
29 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 October 2018
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
10 October 2018
NEWINCIncorporation