Background WavePink WaveYellow Wave

LIPMAN LEGACY LIMITED (14631483)

LIPMAN LEGACY LIMITED (14631483) is an active UK company. incorporated on 1 February 2023. with registered office in Pinner. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LIPMAN LEGACY LIMITED has been registered for 3 years. Current directors include LIPMAN, Errol Alan, LIPMAN, Lisa Paula.

Company Number
14631483
Status
active
Type
ltd
Incorporated
1 February 2023
Age
3 years
Address
The Grange Barn, Pinner, HA5 2EX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LIPMAN, Errol Alan, LIPMAN, Lisa Paula
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIPMAN LEGACY LIMITED

LIPMAN LEGACY LIMITED is an active company incorporated on 1 February 2023 with the registered office located in Pinner. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LIPMAN LEGACY LIMITED was registered 3 years ago.(SIC: 68209)

Status

active

Active since 3 years ago

Company No

14631483

LTD Company

Age

3 Years

Incorporated 1 February 2023

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

The Grange Barn Pikes End Pinner, HA5 2EX,

Timeline

7 key events • 2023 - 2023

Funding Officers Ownership
Company Founded
Jan 23
Funding Round
Feb 23
Funding Round
Mar 23
Funding Round
Mar 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Loan Secured
Nov 23
3
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

LIPMAN, Errol Alan

Active
Pikes End, PinnerHA5 2EX
Born November 1958
Director
Appointed 01 Feb 2023

LIPMAN, Lisa Paula

Active
Pikes End, PinnerHA5 2EX
Born November 1965
Director
Appointed 01 Feb 2023

Persons with significant control

4

2 Active
2 Ceased

Mr Ryan Saul Lipman

Ceased
Pikes End, PinnerHA5 2EX
Born May 1992

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Feb 2023
Ceased 17 Mar 2023

Ms Emma Natalie Nachman

Ceased
Pikes End, PinnerHA5 2EX
Born February 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Feb 2023
Ceased 17 Mar 2023

Mr Errol Alan Lipman

Active
Pikes End, PinnerHA5 2EX
Born November 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2023

Mrs Lisa Paula Lipman

Active
Pikes End, PinnerHA5 2EX
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2023
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
4 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
4 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
4 September 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2024
CS01Confirmation Statement
Resolution
14 December 2023
RESOLUTIONSResolutions
Memorandum Articles
14 December 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2023
MR01Registration of a Charge
Second Filing Capital Allotment Shares
18 September 2023
RP04SH01RP04SH01
Cessation Of A Person With Significant Control
14 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
13 September 2023
MAMA
Cessation Of A Person With Significant Control
6 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
28 March 2023
SH01Allotment of Shares
Capital Allotment Shares
19 March 2023
SH01Allotment of Shares
Capital Allotment Shares
6 February 2023
SH01Allotment of Shares
Incorporation Company
1 February 2023
NEWINCIncorporation