Background WavePink WaveYellow Wave

LIPCHITZ UK LIMITED (12744237)

LIPCHITZ UK LIMITED (12744237) is an active UK company. incorporated on 15 July 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of property unit trusts and 2 other business activities. LIPCHITZ UK LIMITED has been registered for 5 years. Current directors include LIPSCHITZ, Moses, LIPSCHITZ, Samuel.

Company Number
12744237
Status
active
Type
ltd
Incorporated
15 July 2020
Age
5 years
Address
188 Brent Street, London, NW4 1BE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of property unit trusts
Directors
LIPSCHITZ, Moses, LIPSCHITZ, Samuel
SIC Codes
64305, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIPCHITZ UK LIMITED

LIPCHITZ UK LIMITED is an active company incorporated on 15 July 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of property unit trusts and 2 other business activities. LIPCHITZ UK LIMITED was registered 5 years ago.(SIC: 64305, 68100, 68209)

Status

active

Active since 5 years ago

Company No

12744237

LTD Company

Age

5 Years

Incorporated 15 July 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 18 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

188 Brent Street London, NW4 1BE,

Previous Addresses

8 Moresby Road London E5 9LF England
From: 15 July 2020To: 6 January 2026
Timeline

17 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Jul 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Owner Exit
Nov 21
Director Left
Nov 21
New Owner
Nov 21
Director Joined
Nov 21
Director Joined
Feb 22
New Owner
Feb 22
Funding Round
May 22
New Owner
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Owner Exit
Aug 22
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Secured
Apr 23
1
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LIPSCHITZ, Moses

Active
Brent Street, LondonNW4 1BE
Born May 1974
Director
Appointed 03 Aug 2022

LIPSCHITZ, Samuel

Active
Brent Street, LondonNW4 1BE
Born September 1952
Director
Appointed 07 Feb 2022

LIPSCHITZ, Rita

Resigned
Moresby Road, LondonE5 9LF
Born June 1953
Director
Appointed 04 Nov 2021
Resigned 03 Aug 2022

LIPSCHITZ, Samuel

Resigned
Moresby Road, LondonE5 9LF
Born September 1952
Director
Appointed 15 Jul 2020
Resigned 04 Nov 2021

Persons with significant control

4

2 Active
2 Ceased

Mr Moses Lipschitz

Active
Brent Street, LondonNW4 1BE
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Aug 2022

Mr. Samuel Lipschitz

Active
Brent Street, LondonNW4 1BE
Born September 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Feb 2022

Mrs Rita Lipschitz

Ceased
Moresby Road, LondonE5 9LF
Born June 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2021
Ceased 03 Aug 2022

Mr Samuel Lipschitz

Ceased
Moresby Road, LondonE5 9LF
Born September 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jul 2020
Ceased 04 Nov 2021
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Micro Entity
18 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
7 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
6 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
3 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
25 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
24 May 2022
PSC04Change of PSC Details
Capital Allotment Shares
24 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
12 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
7 February 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Change To A Person With Significant Control
4 November 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 November 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2020
MR01Registration of a Charge
Incorporation Company
15 July 2020
NEWINCIncorporation