Background WavePink WaveYellow Wave

PARAMOUNT LAND AND DEVELOPMENT (SHEPPEY COURT) LIMITED (11725932)

PARAMOUNT LAND AND DEVELOPMENT (SHEPPEY COURT) LIMITED (11725932) is an active UK company. incorporated on 13 December 2018. with registered office in London. The company operates in the Construction sector, engaged in construction of domestic buildings. PARAMOUNT LAND AND DEVELOPMENT (SHEPPEY COURT) LIMITED has been registered for 7 years. Current directors include LIGHTOWLER, Adam Keith, LUCAS, Mark Alexander.

Company Number
11725932
Status
active
Type
ltd
Incorporated
13 December 2018
Age
7 years
Address
Studio 1 305a Goldhawk Road, London, W12 8EU
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
LIGHTOWLER, Adam Keith, LUCAS, Mark Alexander
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARAMOUNT LAND AND DEVELOPMENT (SHEPPEY COURT) LIMITED

PARAMOUNT LAND AND DEVELOPMENT (SHEPPEY COURT) LIMITED is an active company incorporated on 13 December 2018 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. PARAMOUNT LAND AND DEVELOPMENT (SHEPPEY COURT) LIMITED was registered 7 years ago.(SIC: 41202)

Status

active

Active since 7 years ago

Company No

11725932

LTD Company

Age

7 Years

Incorporated 13 December 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

5 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 2 September 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

Studio 1 305a Goldhawk Road London, W12 8EU,

Previous Addresses

Affinity House, Beaufort Court Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4FD United Kingdom
From: 13 December 2018To: 23 June 2021
Timeline

11 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Dec 18
Director Left
Feb 20
Director Left
Jun 21
Director Left
Jun 21
Owner Exit
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Cleared
Jan 23
Loan Cleared
Jan 23
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LIGHTOWLER, Adam Keith

Active
305a Goldhawk Road, LondonW12 8EU
Born March 1983
Director
Appointed 09 Apr 2021

LUCAS, Mark Alexander

Active
305a Goldhawk Road, LondonW12 8EU
Born August 1957
Director
Appointed 09 Apr 2021

DE-NEGRI, Grant Daniel Leonard

Resigned
Sir Thomas Longley Road, RochesterME2 4FD
Born March 1984
Director
Appointed 13 Dec 2018
Resigned 09 Apr 2021

HUGHES, Elliot Farrell

Resigned
Sir Thomas Longley Road, RochesterME2 4FD
Born August 1989
Director
Appointed 13 Dec 2018
Resigned 07 Feb 2020

SMITH-THOMPSON, Jamie Brett

Resigned
Sir Thomas Longley Road, RochesterME2 4FD
Born May 1981
Director
Appointed 13 Dec 2018
Resigned 09 Apr 2021

Persons with significant control

2

1 Active
1 Ceased
Goldhawk Road, LondonW12 8EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Apr 2021
Sir Thomas Longley Road, RochesterME2 4FD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Dec 2018
Ceased 09 Apr 2021
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
20 July 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
24 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 September 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 June 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 January 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 January 2020
PSC09Update to PSC Statements
Change Account Reference Date Company Current Extended
8 January 2019
AA01Change of Accounting Reference Date
Incorporation Company
13 December 2018
NEWINCIncorporation