Background WavePink WaveYellow Wave

INDURENT LOGISTICS PROPCO C3 LIMITED (15590688)

INDURENT LOGISTICS PROPCO C3 LIMITED (15590688) is an active UK company. incorporated on 24 March 2024. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. INDURENT LOGISTICS PROPCO C3 LIMITED has been registered for 1 year. Current directors include BRIAN, Charles Thibaut Olivier Augustin, CAREY, Julian Roger, OLSEN, Thomas Anthony Lewis.

Company Number
15590688
Status
active
Type
ltd
Incorporated
24 March 2024
Age
1 years
Address
1st Floor 2 Stockport Exchange, Stockport, SK1 3GG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRIAN, Charles Thibaut Olivier Augustin, CAREY, Julian Roger, OLSEN, Thomas Anthony Lewis
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDURENT LOGISTICS PROPCO C3 LIMITED

INDURENT LOGISTICS PROPCO C3 LIMITED is an active company incorporated on 24 March 2024 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. INDURENT LOGISTICS PROPCO C3 LIMITED was registered 1 year ago.(SIC: 68209)

Status

active

Active since 1 years ago

Company No

15590688

LTD Company

Age

1 Years

Incorporated 24 March 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 24 March 2024 - 31 December 2024(10 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026

Previous Company Names

LIS PROPCO IV A2 LIMITED
From: 24 March 2024To: 1 July 2024
Contact
Address

1st Floor 2 Stockport Exchange Railway Road Stockport, SK1 3GG,

Previous Addresses

180 Great Portland Street London W1W 5QZ England
From: 24 March 2024To: 2 February 2026
Timeline

9 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Mar 24
Director Joined
Jun 24
Funding Round
Sept 24
Funding Round
Feb 25
Funding Round
Mar 25
Funding Round
Apr 25
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Sept 25
7
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BRIAN, Charles Thibaut Olivier Augustin

Active
2 Stockport Exchange, StockportSK1 3GG
Born September 1992
Director
Appointed 01 Jul 2024

CAREY, Julian Roger

Active
2 Stockport Exchange, StockportSK1 3GG
Born June 1981
Director
Appointed 24 Mar 2024

OLSEN, Thomas Anthony Lewis

Active
2 Stockport Exchange, StockportSK1 3GG
Born July 1976
Director
Appointed 24 Mar 2024

Persons with significant control

1

Mr Stephen Allen Schwarzman

Active
2 Stockport Exchange, StockportSK1 3GG
Born February 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Mar 2024
Fundings
Financials
Latest Activities

Filing History

19

Change Sail Address Company With Old Address New Address
3 February 2026
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
3 February 2026
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 February 2026
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Capital Allotment Shares
3 September 2025
SH01Allotment of Shares
Capital Allotment Shares
26 June 2025
SH01Allotment of Shares
Capital Allotment Shares
3 June 2025
SH01Allotment of Shares
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Capital Allotment Shares
2 April 2025
SH01Allotment of Shares
Capital Allotment Shares
1 April 2025
SH01Allotment of Shares
Capital Allotment Shares
18 February 2025
SH01Allotment of Shares
Capital Allotment Shares
25 September 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Certificate Change Of Name Company
1 July 2024
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
10 April 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
10 April 2024
PSC04Change of PSC Details
Incorporation Company
24 March 2024
NEWINCIncorporation