Background WavePink WaveYellow Wave

SRLR DEVELOPMENTS LIMITED (12581713)

SRLR DEVELOPMENTS LIMITED (12581713) is an active UK company. incorporated on 1 May 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SRLR DEVELOPMENTS LIMITED has been registered for 5 years. Current directors include SHOK, Shlomo Zeev.

Company Number
12581713
Status
active
Type
ltd
Incorporated
1 May 2020
Age
5 years
Address
137 Wargrave Avenue, London, N15 6TX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SHOK, Shlomo Zeev
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SRLR DEVELOPMENTS LIMITED

SRLR DEVELOPMENTS LIMITED is an active company incorporated on 1 May 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SRLR DEVELOPMENTS LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12581713

LTD Company

Age

5 Years

Incorporated 1 May 2020

Size

N/A

Accounts

ARD: 29/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 May 2026
Period: 1 June 2024 - 29 May 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

137 Wargrave Avenue London, N15 6TX,

Timeline

11 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Apr 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Jan 21
Loan Secured
May 23
Director Left
Oct 25
Owner Exit
Oct 25
New Owner
Oct 25
Director Joined
Oct 25
Loan Secured
Nov 25
Loan Secured
Nov 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SHOK, Shlomo Zeev

Active
Ferndale Road, LondonN15 6UG
Born July 1993
Director
Appointed 21 Oct 2025

REINER, Leah

Resigned
Wargrave Avenue, LondonN15 6TX
Born February 1986
Director
Appointed 01 May 2020
Resigned 21 Oct 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Shlomo Zeev Shok

Active
Ferndale Road, LondonN15 6UG
Born July 1993

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Oct 2025

Mrs Leah Reiner

Ceased
Wargrave Avenue, LondonN15 6TX
Born February 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2020
Ceased 21 Oct 2025
Fundings
Financials
Latest Activities

Filing History

27

Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2025
MR01Registration of a Charge
Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
21 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 October 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2023
MR01Registration of a Charge
Resolution
4 May 2023
RESOLUTIONSResolutions
Memorandum Articles
4 May 2023
MAMA
Confirmation Statement With No Updates
9 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 April 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2020
MR01Registration of a Charge
Incorporation Company
1 May 2020
NEWINCIncorporation