Background WavePink WaveYellow Wave

ABERCAIRN 67 LTD (13072198)

ABERCAIRN 67 LTD (13072198) is an active UK company. incorporated on 9 December 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ABERCAIRN 67 LTD has been registered for 5 years. Current directors include SINGER, Moishe.

Company Number
13072198
Status
active
Type
ltd
Incorporated
9 December 2020
Age
5 years
Address
36 East Bank, London, N16 5QS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SINGER, Moishe
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABERCAIRN 67 LTD

ABERCAIRN 67 LTD is an active company incorporated on 9 December 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. ABERCAIRN 67 LTD was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

13072198

LTD Company

Age

5 Years

Incorporated 9 December 2020

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Overdue

18 days overdue

Last Filed

Made up to 24 February 2025 (1 year ago)
Submitted on 6 April 2025 (11 months ago)

Next Due

Due by 10 March 2026
For period ending 24 February 2026

Previous Company Names

LAKEHEAVEN LTD
From: 9 December 2020To: 18 December 2020
Contact
Address

36 East Bank London, N16 5QS,

Previous Addresses

, 99 Clapton Common, London, E5 9AB, United Kingdom
From: 9 December 2020To: 27 December 2020
Timeline

20 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Dec 20
Director Joined
Dec 20
New Owner
Dec 20
Director Left
Dec 20
Owner Exit
Dec 20
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Secured
Jul 24
Loan Secured
Mar 25
Loan Cleared
Mar 25
Loan Secured
Mar 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SINGER, Miriam

Active
East Bank, LondonN16 5QS
Secretary
Appointed 01 Mar 2026

SINGER, Moishe

Active
East Bank, LondonN16 5QS
Born March 1975
Director
Appointed 27 Dec 2020

KOHN, Yisroel

Resigned
Clapton Common, LondonE5 9AB
Born April 1977
Director
Appointed 09 Dec 2020
Resigned 27 Dec 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Moishe Singer

Active
East Bank, LondonN16 5QS
Born March 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Dec 2020

Yisroel Kohn

Ceased
Clapton Common, LondonE5 9AB
Born April 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Dec 2020
Ceased 27 Dec 2020
Fundings
Financials
Latest Activities

Filing History

36

Appoint Person Secretary Company With Name Date
11 March 2026
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 March 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
10 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2022
MR01Registration of a Charge
Resolution
30 November 2022
RESOLUTIONSResolutions
Memorandum Articles
30 November 2022
MAMA
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 December 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 December 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 December 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
27 December 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
27 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
18 December 2020
RESOLUTIONSResolutions
Incorporation Company
9 December 2020
NEWINCIncorporation