Background WavePink WaveYellow Wave

LONDON STREET READING LIMITED (14974935)

LONDON STREET READING LIMITED (14974935) is an active UK company. incorporated on 3 July 2023. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. LONDON STREET READING LIMITED has been registered for 2 years. Current directors include TAGER, Simon.

Company Number
14974935
Status
active
Type
ltd
Incorporated
3 July 2023
Age
2 years
Address
36 Ravensdale Road, London, N16 6SH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
TAGER, Simon
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON STREET READING LIMITED

LONDON STREET READING LIMITED is an active company incorporated on 3 July 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 and 1 other business activity. LONDON STREET READING LIMITED was registered 2 years ago.(SIC: 68100, 68209)

Status

active

Active since 2 years ago

Company No

14974935

LTD Company

Age

2 Years

Incorporated 3 July 2023

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 3 July 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

HARPUR STREET LIMITED
From: 3 July 2023To: 30 May 2024
Contact
Address

36 Ravensdale Road London, N16 6SH,

Previous Addresses

151 Castlewood Road London N15 6BD United Kingdom
From: 3 July 2023To: 24 July 2025
Timeline

12 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jul 23
Loan Secured
Jan 24
Loan Secured
Jan 24
Director Left
Aug 24
Owner Exit
Aug 24
Director Left
Jul 25
Director Joined
Jul 25
New Owner
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Owner Exit
Jul 25
Loan Secured
Sept 25
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

TAGER, Simon

Active
Ravensdale Road, LondonN16 6SH
Born May 1976
Director
Appointed 24 Jul 2025

LIPSCHITZ, Moses

Resigned
Castlewood Road, LondonN15 6BD
Born May 1974
Director
Appointed 03 Jul 2023
Resigned 04 Jul 2023

LIPSCHITZ, Samuel

Resigned
Castlewood Road, LondonN15 6BD
Born September 1952
Director
Appointed 03 Jul 2023
Resigned 24 Jul 2025

TAGER, Simon

Resigned
Ravensdale Road, LondonN16 6SH
Born March 1976
Director
Appointed 24 Jul 2025
Resigned 24 Jul 2025

Persons with significant control

3

1 Active
2 Ceased

Simon Tager

Active
Ravensdale Road, LondonN16 6SH
Born May 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Jul 2025

Mr Samuel Lipschitz

Ceased
Castlewood Road, LondonN15 6BD
Born September 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jul 2023
Ceased 24 Jul 2025

Mr Moses Lipschitz

Ceased
Castlewood Road, LondonN15 6BD
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jul 2023
Ceased 04 Jul 2023
Fundings
Financials
Latest Activities

Filing History

19

Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
24 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
24 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
2 July 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
5 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
30 May 2024
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2024
MR01Registration of a Charge
Incorporation Company
3 July 2023
NEWINCIncorporation