Background WavePink WaveYellow Wave

LACUNA PROPERTY DEVELOPMENT LIMITED (12574212)

LACUNA PROPERTY DEVELOPMENT LIMITED (12574212) is an active UK company. incorporated on 27 April 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. LACUNA PROPERTY DEVELOPMENT LIMITED has been registered for 5 years. Current directors include JOHNSON, Damani, Mr., TOWNSEND, Andrew Christopher, Mr..

Company Number
12574212
Status
active
Type
ltd
Incorporated
27 April 2020
Age
5 years
Address
2nd Floor 70 Conduit Street, London, W1S 2GF
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
JOHNSON, Damani, Mr., TOWNSEND, Andrew Christopher, Mr.
SIC Codes
64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LACUNA PROPERTY DEVELOPMENT LIMITED

LACUNA PROPERTY DEVELOPMENT LIMITED is an active company incorporated on 27 April 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. LACUNA PROPERTY DEVELOPMENT LIMITED was registered 5 years ago.(SIC: 64921)

Status

active

Active since 5 years ago

Company No

12574212

LTD Company

Age

5 Years

Incorporated 27 April 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 11 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

LACUNA LOANS LTD
From: 27 April 2020To: 26 June 2025
Contact
Address

2nd Floor 70 Conduit Street London, W1S 2GF,

Previous Addresses

19 Albemarle Street Albemarle Street London W1S 4HS England
From: 27 April 2020To: 15 February 2021
Timeline

5 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Apr 20
Director Joined
Jun 25
Director Joined
Jun 25
Owner Exit
Jun 25
Director Left
Jul 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

JOHNSON, Damani, Mr.

Active
70 Conduit Street, LondonW1S 2GF
Born January 1978
Director
Appointed 03 Jun 2025

TOWNSEND, Andrew Christopher, Mr.

Active
70 Conduit Street, LondonW1S 2GF
Born February 1963
Director
Appointed 03 Jun 2025

HARRINGTON, Guy

Resigned
19 Albemarle Street, LondonW1S 4HS
Born December 1986
Director
Appointed 27 Apr 2020
Resigned 30 Jun 2025

Persons with significant control

2

1 Active
1 Ceased
70 Conduit Street, LondonW1S 2GF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Jun 2025
Albemarle Street, LondonW1S 4HS

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 27 Apr 2020
Ceased 24 Jun 2025
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Dormant
11 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Certificate Change Of Name Company
26 June 2025
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
26 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
23 June 2025
MAMA
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 January 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
28 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Gazette Notice Compulsory
13 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
15 February 2021
AD01Change of Registered Office Address
Incorporation Company
27 April 2020
NEWINCIncorporation