Background WavePink WaveYellow Wave

LEMSFORD ESTATES LTD (12781860)

LEMSFORD ESTATES LTD (12781860) is an active UK company. incorporated on 30 July 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. LEMSFORD ESTATES LTD has been registered for 5 years. Current directors include HEILPERN, Aron, STERN, Malcolm Elliot.

Company Number
12781860
Status
active
Type
ltd
Incorporated
30 July 2020
Age
5 years
Address
153b Clapton Common, London, E5 9AE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HEILPERN, Aron, STERN, Malcolm Elliot
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEMSFORD ESTATES LTD

LEMSFORD ESTATES LTD is an active company incorporated on 30 July 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. LEMSFORD ESTATES LTD was registered 5 years ago.(SIC: 68100, 68209)

Status

active

Active since 5 years ago

Company No

12781860

LTD Company

Age

5 Years

Incorporated 30 July 2020

Size

N/A

Accounts

ARD: 29/7

Up to Date

11 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 27 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 April 2026
Period: 1 August 2024 - 29 July 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

153b Clapton Common London, E5 9AE,

Previous Addresses

12 Portland Avenue London N16 6ET United Kingdom
From: 30 July 2020To: 4 September 2023
Timeline

15 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jul 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Jul 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Cleared
Dec 21
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Cleared
May 22
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Secured
Aug 23
Director Joined
Aug 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HEILPERN, Aron

Active
Clapton Common, LondonE5 9AE
Born May 1979
Director
Appointed 30 Jul 2020

STERN, Malcolm Elliot

Active
Clapton Common, LondonE5 9AE
Born March 1962
Director
Appointed 01 Aug 2024

Persons with significant control

1

Mr Aron Heilpern

Active
Clapton Common, LondonE5 9AE
Born May 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2020
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
6 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
6 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
4 September 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 September 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 May 2022
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
28 April 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 December 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 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
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2020
MR01Registration of a Charge
Incorporation Company
30 July 2020
NEWINCIncorporation