Background WavePink WaveYellow Wave

SPRING PROPERTIES LH (UK) LTD (11631830)

SPRING PROPERTIES LH (UK) LTD (11631830) is an active UK company. incorporated on 19 October 2018. with registered office in Woodford Green. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SPRING PROPERTIES LH (UK) LTD has been registered for 7 years. Current directors include WIDER, Joel.

Company Number
11631830
Status
active
Type
ltd
Incorporated
19 October 2018
Age
7 years
Address
19-20 Bourne Court Southend Road, Woodford Green, IG8 8HD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WIDER, Joel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRING PROPERTIES LH (UK) LTD

SPRING PROPERTIES LH (UK) LTD is an active company incorporated on 19 October 2018 with the registered office located in Woodford Green. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SPRING PROPERTIES LH (UK) LTD was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11631830

LTD Company

Age

7 Years

Incorporated 19 October 2018

Size

N/A

Accounts

ARD: 26/10

Overdue

2 months overdue

Last Filed

Made up to 31 October 2023 (2 years ago)
Submitted on 23 October 2025 (5 months ago)
Period: 1 November 2022 - 31 October 2023(13 months)
Type: Unaudited Abridged

Next Due

Due by 23 January 2026
Period: 1 November 2023 - 26 October 2024

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

19-20 Bourne Court Southend Road Woodford Green, IG8 8HD,

Timeline

6 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Oct 18
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Jan 20
Loan Secured
Aug 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

WIDER, Joel

Active
Southend Road, Woodford GreenIG8 8HD
Born May 1980
Director
Appointed 19 Oct 2018

Persons with significant control

1

Southend Road, Woodford GreenIG8 8HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Oct 2018
Fundings
Financials
Latest Activities

Filing History

26

Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
7 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Gazette Notice Compulsory
6 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
23 October 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 July 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 October 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 July 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
27 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
7 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2020
MR01Registration of a Charge
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2019
MR01Registration of a Charge
Incorporation Company
19 October 2018
NEWINCIncorporation