Background WavePink WaveYellow Wave

TENLAND BOURNEMOUTH LIMITED (14752557)

TENLAND BOURNEMOUTH LIMITED (14752557) is an active UK company. incorporated on 23 March 2023. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TENLAND BOURNEMOUTH LIMITED has been registered for 3 years. Current directors include ABRAMSON, David Samuel, ISAACS, Lee Michael.

Company Number
14752557
Status
active
Type
ltd
Incorporated
23 March 2023
Age
3 years
Address
72 Charteris Road, London, NW6 7EX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ABRAMSON, David Samuel, ISAACS, Lee Michael
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TENLAND BOURNEMOUTH LIMITED

TENLAND BOURNEMOUTH LIMITED is an active company incorporated on 23 March 2023 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. TENLAND BOURNEMOUTH LIMITED was registered 3 years ago.(SIC: 68100)

Status

active

Active since 3 years ago

Company No

14752557

LTD Company

Age

3 Years

Incorporated 23 March 2023

Size

N/A

Accounts

ARD: 30/3

Up to Date

4 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 30 December 2025 (3 months ago)
Period: 23 March 2023 - 31 March 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 March 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

KF LOWESTOFT LIMITED
From: 25 March 2023To: 30 June 2023
KF LOWENSOFT LIMITED
From: 23 March 2023To: 25 March 2023
Contact
Address

72 Charteris Road London, NW6 7EX,

Timeline

9 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Mar 23
Funding Round
Jun 23
Funding Round
Sept 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

ABRAMSON, David Samuel

Active
Charteris Road, LondonNW6 7EX
Born January 1978
Director
Appointed 23 Mar 2023

ISAACS, Lee Michael

Active
Charteris Road, LondonNW6 7EX
Born December 1977
Director
Appointed 23 Mar 2023

Persons with significant control

1

Charteris Road, LondonNW6 7EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Mar 2023
Fundings
Financials
Latest Activities

Filing History

20

Mortgage Satisfy Charge Full
21 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2026
MR01Registration of a Charge
Change Person Director Company With Change Date
18 January 2026
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
30 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
14 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2023
MR01Registration of a Charge
Capital Allotment Shares
12 September 2023
SH01Allotment of Shares
Confirmation Statement With Updates
13 July 2023
CS01Confirmation Statement
Certificate Change Of Name Company
30 June 2023
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
29 June 2023
SH01Allotment of Shares
Certificate Change Of Name Company
25 March 2023
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 March 2023
NEWINCIncorporation