Background WavePink WaveYellow Wave

LAVINGTON 3 LIMITED (16187113)

LAVINGTON 3 LIMITED (16187113) is an active UK company. incorporated on 15 January 2025. 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. LAVINGTON 3 LIMITED has been registered for 1 year. Current directors include BEHAN, Samia, Ms., JENKINSON, Michael Paul, KANTER, Joshua Alexander, Mr..

Company Number
16187113
Status
active
Type
ltd
Incorporated
15 January 2025
Age
1 years
Address
C/O Citco Reif Services Uk Limited, London, W1S 4HQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BEHAN, Samia, Ms., JENKINSON, Michael Paul, KANTER, Joshua Alexander, Mr.
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAVINGTON 3 LIMITED

LAVINGTON 3 LIMITED is an active company incorporated on 15 January 2025 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. LAVINGTON 3 LIMITED was registered 1 year ago.(SIC: 68209)

Status

active

Active since 1 years ago

Company No

16187113

LTD Company

Age

1 Years

Incorporated 15 January 2025

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to N/A
Submitted on 29 January 2025 (1 year ago)

Next Due

Due by 30 September 2026
Period: 15 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

C/O Citco Reif Services Uk Limited 7 Albemarle Street London, W1S 4HQ,

Previous Addresses

7 C/O Citco Reif Services Uk Limited Albemarle Street London W1S 4HQ United Kingdom
From: 15 January 2025To: 5 September 2025
Timeline

6 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Jan 25
Loan Secured
Mar 25
Funding Round
Dec 25
Funding Round
Jan 26
Director Joined
Mar 26
Director Left
Mar 26
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BEHAN, Samia, Ms.

Active
Citco Reif Services Uk Limited, LondonW1S 4HQ
Born November 1982
Director
Appointed 15 Jan 2025

JENKINSON, Michael Paul

Active
Citco Reif Services Uk Limited, LondonW1S 4HQ
Born October 1985
Director
Appointed 15 Jan 2025

KANTER, Joshua Alexander, Mr.

Active
Citco Reif Services Uk Limited, LondonW1S 4HQ
Born January 1991
Director
Appointed 10 Mar 2026

HATCHER, Mark Graham

Resigned
Citco Reif Services Uk Limited, LondonW1S 4HQ
Born September 1975
Director
Appointed 15 Jan 2025
Resigned 10 Mar 2026

Persons with significant control

1

C/O Citco Reif Services Uk Limited, LondonW1S 4HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jan 2025
Fundings
Financials
Latest Activities

Filing History

10

Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Capital Allotment Shares
13 January 2026
SH01Allotment of Shares
Capital Allotment Shares
31 December 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
5 September 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2025
MR01Registration of a Charge
Resolution
5 March 2025
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
29 January 2025
AA01Change of Accounting Reference Date
Incorporation Company
15 January 2025
NEWINCIncorporation