Background WavePink WaveYellow Wave

LONDON CR7 LTD (14184563)

LONDON CR7 LTD (14184563) is an active UK company. incorporated on 20 June 2022. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LONDON CR7 LTD has been registered for 3 years. Current directors include LIPSCHITZ, Leah.

Company Number
14184563
Status
active
Type
ltd
Incorporated
20 June 2022
Age
3 years
Address
Js & Co Accountants 26, London, E5 9NA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LIPSCHITZ, Leah
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON CR7 LTD

LONDON CR7 LTD is an active company incorporated on 20 June 2022 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. LONDON CR7 LTD was registered 3 years ago.(SIC: 68100)

Status

active

Active since 3 years ago

Company No

14184563

LTD Company

Age

3 Years

Incorporated 20 June 2022

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 10 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

Js & Co Accountants 26 Theydon Road London, E5 9NA,

Previous Addresses

Js & Co Accountants Ltd, Js & Co Accountants, 26 Theydon Road London E5 9NA England
From: 20 June 2022To: 23 May 2023
Timeline

11 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Jun 22
Director Joined
Jul 22
Director Left
Jul 22
New Owner
Jul 22
Owner Exit
Jul 22
New Owner
Jul 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

LIPSCHITZ, Leah

Active
Theydon Road, LondonE5 9NA
Born July 1990
Director
Appointed 20 Jul 2022

KAHAN, Moshe Hersch

Resigned
Theydon Road, LondonE5 9NA
Born November 1980
Director
Appointed 20 Jun 2022
Resigned 20 Jul 2022

Persons with significant control

3

2 Active
1 Ceased

Mr Alex Beck

Active
Theydon Road, LondonE5 9NA
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Notified 20 Jul 2022

Mrs Leah Lipschitz

Active
Theydon Road, LondonE5 9NA
Born August 1990

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Notified 20 Jul 2022

Mr Moshe Hersch Kahan

Ceased
Theydon Road, LondonE5 9NA
Born November 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2022
Ceased 20 Jul 2022
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Total Exemption Full
10 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2024
MR01Registration of a Charge
Resolution
25 January 2024
RESOLUTIONSResolutions
Memorandum Articles
25 January 2024
MAMA
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 July 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Notification Of A Person With Significant Control
20 July 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
20 June 2022
NEWINCIncorporation