Background WavePink WaveYellow Wave

LTP IPSWICH LIMITED (14366924)

LTP IPSWICH LIMITED (14366924) is an active UK company. incorporated on 21 September 2022. 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. LTP IPSWICH LIMITED has been registered for 3 years. Current directors include ERLICH, Baruch, WINEGARTEN, David.

Company Number
14366924
Status
active
Type
ltd
Incorporated
21 September 2022
Age
3 years
Address
5 North End Road, London, NW11 7RJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ERLICH, Baruch, WINEGARTEN, David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LTP IPSWICH LIMITED

LTP IPSWICH LIMITED is an active company incorporated on 21 September 2022 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. LTP IPSWICH LIMITED was registered 3 years ago.(SIC: 68209)

Status

active

Active since 3 years ago

Company No

14366924

LTD Company

Age

3 Years

Incorporated 21 September 2022

Size

N/A

Accounts

ARD: 29/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

5 North End Road London, NW11 7RJ,

Previous Addresses

19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD England
From: 9 October 2022To: 12 March 2026
New Burlington House 1075 Finchley Road London NW11 0PU England
From: 21 September 2022To: 9 October 2022
Timeline

21 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Sept 22
Owner Exit
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Feb 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Secured
Mar 26
Loan Secured
Mar 26
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ERLICH, Baruch

Active
Southend Road, Woodford GreenIG8 8HD
Born June 1962
Director
Appointed 07 Oct 2022

WINEGARTEN, David

Active
Southend Road, Woodford GreenIG8 8HD
Born December 1972
Director
Appointed 07 Oct 2022

BUDE, David

Resigned
Burlington House, LondonNW11 0PU
Born April 1986
Director
Appointed 21 Sept 2022
Resigned 07 Oct 2022

PERLSTEIN, Eliyohu

Resigned
Burlington House, LondonNW11 0PU
Born January 1984
Director
Appointed 21 Sept 2022
Resigned 07 Oct 2022

Persons with significant control

2

1 Active
1 Ceased
Southend Road, Woodford GreenIG8 8HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Oct 2022
Burlington House, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Sept 2022
Ceased 21 Sept 2022
Fundings
Financials
Latest Activities

Filing History

35

Change Registered Office Address Company With Date Old Address New Address
12 March 2026
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2026
MR01Registration of a Charge
Change Person Director Company
17 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
18 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 June 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
28 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2024
MR01Registration of a Charge
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 June 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2024
MR01Registration of a Charge
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2023
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
28 October 2022
RP04CS01RP04CS01
Notification Of A Person With Significant Control
27 October 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 October 2022
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
9 October 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2022
TM01Termination of Director
Notification Of A Person With Significant Control Statement
7 October 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 October 2022
CS01Confirmation Statement
Incorporation Company
21 September 2022
NEWINCIncorporation