Background WavePink WaveYellow Wave

PINEAPPLE EQUITY LTD (11819058)

PINEAPPLE EQUITY LTD (11819058) is an active UK company. incorporated on 11 February 2019. with registered office in Exeter. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PINEAPPLE EQUITY LTD has been registered for 7 years. Current directors include LEE, John Michael, O'HARA, Elizabeth Sarah.

Company Number
11819058
Status
active
Type
ltd
Incorporated
11 February 2019
Age
7 years
Address
1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close, Exeter, EX2 8PW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LEE, John Michael, O'HARA, Elizabeth Sarah
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINEAPPLE EQUITY LTD

PINEAPPLE EQUITY LTD is an active company incorporated on 11 February 2019 with the registered office located in Exeter. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PINEAPPLE EQUITY LTD was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11819058

LTD Company

Age

7 Years

Incorporated 11 February 2019

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close Matford Business Park Exeter, EX2 8PW,

Previous Addresses

Moorgate House King Street Newton Abbot Devon TQ12 2LG United Kingdom
From: 4 September 2019To: 13 November 2020
11 Aislibie Road London SE12 8QH United Kingdom
From: 11 February 2019To: 4 September 2019
Timeline

3 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
Apr 19
Loan Secured
May 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

LEE, John Michael

Active
Lustleigh Close, ExeterEX2 8PW
Born August 1983
Director
Appointed 11 Feb 2019

O'HARA, Elizabeth Sarah

Active
King Street, Newton AbbotTQ12 2LG
Born March 1976
Director
Appointed 06 Apr 2019

Persons with significant control

2

Mr John Michael Lee

Active
Lustleigh Close, ExeterEX2 8PW
Born August 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Feb 2019

Miss Elizabeth Sarah O'Hara

Active
Lustleigh Close, ExeterEX2 8PW
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Feb 2019
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
9 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
9 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
13 September 2022
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2020
AAAnnual Accounts
Change To A Person With Significant Control
6 September 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
5 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
4 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 September 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 April 2019
AP01Appointment of Director
Incorporation Company
11 February 2019
NEWINCIncorporation