Background WavePink WaveYellow Wave

3LB PROPERTIES LTD (12348475)

3LB PROPERTIES LTD (12348475) is an active UK company. incorporated on 4 December 2019. with registered office in Basingstoke. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. 3LB PROPERTIES LTD has been registered for 6 years. Current directors include HOPPER, Lydia Joy, MOORE, Matthew Jon, YOUNG, Heather.

Company Number
12348475
Status
active
Type
ltd
Incorporated
4 December 2019
Age
6 years
Address
Tuscany House, Basingstoke, RG21 4AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HOPPER, Lydia Joy, MOORE, Matthew Jon, YOUNG, Heather
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3LB PROPERTIES LTD

3LB PROPERTIES LTD is an active company incorporated on 4 December 2019 with the registered office located in Basingstoke. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. 3LB PROPERTIES LTD was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12348475

LTD Company

Age

6 Years

Incorporated 4 December 2019

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 11 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 3 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

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

Tuscany House White Hart Lane Basingstoke, RG21 4AF,

Previous Addresses

Tetherdown Hall 1a Tetherdown Muswell Hill London N10 1nd England
From: 29 November 2021To: 2 November 2022
Queensland House 393 Strand London WC2R 0LT United Kingdom
From: 4 December 2019To: 29 November 2021
Timeline

26 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Dec 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Director Left
Oct 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Jun 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

HOPPER, Lydia Joy

Active
White Hart Lane, BasingstokeRG21 4AF
Born October 1974
Director
Appointed 31 Oct 2022

MOORE, Matthew Jon

Active
White Hart Lane, BasingstokeRG21 4AF
Born November 1978
Director
Appointed 23 Feb 2023

YOUNG, Heather

Active
White Hart Lane, BasingstokeRG21 4AF
Born October 1975
Director
Appointed 23 Feb 2023

PRISM COSEC LIMITED

Resigned
Yeoman Way, WorthingBN99 3HH
Corporate secretary
Appointed 31 Oct 2022
Resigned 29 Feb 2024

BURKE, Daniel James

Resigned
393 Strand, LondonWC2R 0LT
Born May 1974
Director
Appointed 08 Jan 2020
Resigned 10 Oct 2022

GOODFELLOW, Mark

Resigned
393 Strand, LondonWC2R 0LT
Born December 1982
Director
Appointed 08 Jan 2020
Resigned 31 Oct 2022

KAHN, Neville Barry

Resigned
Cross Keys Close, LondonW1U 2DW
Born May 1963
Director
Appointed 08 Jan 2020
Resigned 31 Oct 2022

LAWSON, Colin James

Resigned
White Hart Lane, BasingstokeRG21 4AF
Born September 1966
Director
Appointed 31 Oct 2022
Resigned 30 Jun 2024

MEYOHAS, Nathaniel Jerome

Resigned
Cross Keys Close, LondonW1U 2DW
Born May 1974
Director
Appointed 08 Jan 2020
Resigned 31 Oct 2022

MORRIS, David Daniel

Resigned
Cross Keys Close, LondonW1U 2DW
Born July 1969
Director
Appointed 08 Jan 2020
Resigned 31 Oct 2022

MORRIS, Edward Andrew

Resigned
White Hart Lane, BasingstokeRG21 4AF
Born July 1991
Director
Appointed 04 Dec 2019
Resigned 31 Oct 2022

MORRIS, James

Resigned
White Hart Lane, BasingstokeRG21 4AF
Born September 1978
Director
Appointed 04 Dec 2019
Resigned 31 Oct 2022

ROSENGARTEN, Edward Louis

Resigned
393 Strand, LondonWC2R 0LT
Born February 1968
Director
Appointed 08 Jan 2020
Resigned 31 Oct 2022

Persons with significant control

1

White Hart Lane, BasingstokeRG21 4AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2019
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2025
AAAnnual Accounts
Legacy
11 August 2025
PARENT_ACCPARENT_ACC
Legacy
11 August 2025
GUARANTEE2GUARANTEE2
Legacy
11 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2024
AAAnnual Accounts
Legacy
22 September 2024
PARENT_ACCPARENT_ACC
Legacy
22 September 2024
GUARANTEE2GUARANTEE2
Legacy
22 September 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 March 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
6 March 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
3 November 2022
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
5 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
30 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
10 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Resolution
21 January 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Incorporation Company
4 December 2019
NEWINCIncorporation