Background WavePink WaveYellow Wave

LAMPNORTH ESTATES LTD (11734754)

LAMPNORTH ESTATES LTD (11734754) is an active UK company. incorporated on 19 December 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LAMPNORTH ESTATES LTD has been registered for 7 years. Current directors include STERN, Mendy.

Company Number
11734754
Status
active
Type
ltd
Incorporated
19 December 2018
Age
7 years
Address
71 Durlston Road, London, E5 8RP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
STERN, Mendy
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAMPNORTH ESTATES LTD

LAMPNORTH ESTATES LTD is an active company incorporated on 19 December 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LAMPNORTH ESTATES LTD was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11734754

LTD Company

Age

7 Years

Incorporated 19 December 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

71 Durlston Road London, E5 8RP,

Previous Addresses

Winston House 349 Regents Park Road London N3 1DH United Kingdom
From: 19 December 2018To: 2 December 2020
Timeline

7 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Owner Exit
Dec 20
New Owner
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Loan Secured
Oct 21
Loan Secured
Mar 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

STERN, Mendy

Active
Durlston Road, LondonE5 8RP
Born February 1984
Director
Appointed 26 Nov 2020

HIRSCHLER, Moses

Resigned
Leadale Road, LondonN16 6DA
Secretary
Appointed 19 Dec 2018
Resigned 26 Nov 2020

HIRSCHLER, Moses

Resigned
Leadale Road, LondonN16 6DA
Born November 1982
Director
Appointed 19 Dec 2018
Resigned 26 Nov 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Mendy Stern

Active
Durlston Road, LondonE5 8RP
Born February 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Nov 2020

Mr Moses Hirschler

Ceased
Leadale Road, LondonN16 6DA
Born November 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2018
Ceased 26 Nov 2020
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
18 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 December 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
2 December 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Incorporation Company
19 December 2018
NEWINCIncorporation