Background WavePink WaveYellow Wave

LDT REAL ESTATE LTD (13779155)

LDT REAL ESTATE LTD (13779155) is an active UK company. incorporated on 3 December 2021. with registered office in Ilford. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. LDT REAL ESTATE LTD has been registered for 4 years. Current directors include RAJE, Hafsah, SULEMAN, Tausif Faruk.

Company Number
13779155
Status
active
Type
ltd
Incorporated
3 December 2021
Age
4 years
Address
36 Cameron Road, Ilford, IG3 8LB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
RAJE, Hafsah, SULEMAN, Tausif Faruk
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LDT REAL ESTATE LTD

LDT REAL ESTATE LTD is an active company incorporated on 3 December 2021 with the registered office located in Ilford. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. LDT REAL ESTATE LTD was registered 4 years ago.(SIC: 41100, 68209)

Status

active

Active since 4 years ago

Company No

13779155

LTD Company

Age

4 Years

Incorporated 3 December 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

36 Cameron Road Ilford, IG3 8LB,

Previous Addresses

555-557 Cranbrook Road Gants Hill Ilford Essex IG2 6HE United Kingdom
From: 3 December 2021To: 7 March 2024
Timeline

8 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Dec 21
Loan Secured
Aug 22
Loan Secured
Aug 22
Director Left
Oct 23
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Director Joined
Mar 25
New Owner
Mar 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

RAJE, Hafsah

Active
IlfordIG3 8LB
Born March 1990
Director
Appointed 26 Mar 2025

SULEMAN, Tausif Faruk

Active
IlfordIG3 8LB
Born December 1985
Director
Appointed 03 Dec 2021

UMARJI, Irfan Ahmed

Resigned
Cranbrook Road, IlfordIG2 6HE
Born February 1972
Director
Appointed 03 Dec 2021
Resigned 17 Oct 2023

Persons with significant control

2

Mrs Hafsah Raje

Active
IlfordIG3 8LB
Born March 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Mar 2025

Mr Tausif Faruk Suleman

Active
IlfordIG3 8LB
Born December 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Dec 2021
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
26 March 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
26 March 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 March 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 March 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
23 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2024
MR04Satisfaction of Charge
Liquidation Receiver Cease To Act Receiver
20 February 2024
RM02RM02
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Liquidation Receiver Appointment Of Receiver
7 November 2023
RM01RM01
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2022
MR01Registration of a Charge
Confirmation Statement With Updates
3 December 2021
CS01Confirmation Statement
Incorporation Company
3 December 2021
NEWINCIncorporation