Background WavePink WaveYellow Wave

L REGENT 1 LIMITED (13394369)

L REGENT 1 LIMITED (13394369) is an active UK company. incorporated on 13 May 2021. 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. L REGENT 1 LIMITED has been registered for 4 years. Current directors include PERLHAGEN, Richard Cal, YERBURGH, Robert William Guy.

Company Number
13394369
Status
active
Type
ltd
Incorporated
13 May 2021
Age
4 years
Address
1 Bell Street, London, NW1 5BY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PERLHAGEN, Richard Cal, YERBURGH, Robert William Guy
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

L REGENT 1 LIMITED

L REGENT 1 LIMITED is an active company incorporated on 13 May 2021 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. L REGENT 1 LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13394369

LTD Company

Age

4 Years

Incorporated 13 May 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

1 Bell Street 2nd Floor London, NW1 5BY,

Previous Addresses

64 New Cavendish Street London W1G 8TB England
From: 13 May 2021To: 19 July 2022
Timeline

12 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
May 21
Owner Exit
May 21
Owner Exit
May 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Loan Secured
Dec 21
Loan Cleared
May 23
Loan Secured
May 23
Loan Cleared
Feb 25
Loan Secured
Feb 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

PERLHAGEN, Richard Cal

Active
Bell Street, LondonNW1 5BY
Born June 1980
Director
Appointed 02 Jun 2021

YERBURGH, Robert William Guy

Active
Bell Street, LondonNW1 5BY
Born September 1983
Director
Appointed 02 Jun 2021

MORRISON, Michael Richard Mcdougall

Resigned
New Cavendish Street, LondonW1G 8TB
Born September 1974
Director
Appointed 13 May 2021
Resigned 02 Jun 2021

WALKER, Charles Richard

Resigned
New Cavendish Street, LondonW1G 8TB
Born June 1972
Director
Appointed 13 May 2021
Resigned 02 Jun 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Charles Richard Walker

Ceased
New Cavendish Street, LondonW1G 8TB
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 May 2021
Ceased 13 May 2021

Mr Michael Richard Mcdougall Morrison

Ceased
New Cavendish Street, LondonW1G 8TB
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 May 2021
Ceased 13 May 2021
1 Bell Street, LondonNW1 5BY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 May 2021
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Resolution
12 March 2025
RESOLUTIONSResolutions
Memorandum Articles
12 March 2025
MAMA
Mortgage Satisfy Charge Full
28 February 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 May 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
13 May 2021
NEWINCIncorporation