Background WavePink WaveYellow Wave

LONDON STREET PROJECTS LTD (NI689973)

LONDON STREET PROJECTS LTD (NI689973) is an active UK company. incorporated on 27 July 2022. with registered office in Londonderry. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LONDON STREET PROJECTS LTD has been registered for 3 years. Current directors include MARTIN, Gary Michael, MARTIN, Michael Gerard, MARTIN, Paul Gavin.

Company Number
NI689973
Status
active
Type
ltd
Incorporated
27 July 2022
Age
3 years
Address
35a Talbot Park, Londonderry, BT48 7SZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MARTIN, Gary Michael, MARTIN, Michael Gerard, MARTIN, Paul Gavin
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON STREET PROJECTS LTD

LONDON STREET PROJECTS LTD is an active company incorporated on 27 July 2022 with the registered office located in Londonderry. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LONDON STREET PROJECTS LTD was registered 3 years ago.(SIC: 68100)

Status

active

Active since 3 years ago

Company No

NI689973

LTD Company

Age

3 Years

Incorporated 27 July 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 August 2024 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

35a Talbot Park Londonderry, BT48 7SZ,

Previous Addresses

Foyle House Dunvale Park Duncreggan Road L'derry BT48 0AB United Kingdom
From: 27 July 2022To: 21 February 2024
Timeline

2 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Jul 22
Owner Exit
Feb 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

MCLAUGHLIN, Caroline

Active
Talbot Park, LondonderryBT48 7TA
Secretary
Appointed 27 Nov 2023

MARTIN, Gary Michael

Active
Talbot Park, LondonderryBT48 7SZ
Born May 1988
Director
Appointed 27 Jul 2022

MARTIN, Michael Gerard

Active
Talbot Park, LondonderryBT48 7SZ
Born December 1993
Director
Appointed 27 Jul 2022

MARTIN, Paul Gavin

Active
Talbot Park, LondonderryBT48 7SZ
Born January 1985
Director
Appointed 27 Jul 2022

Persons with significant control

4

3 Active
1 Ceased
L'DerryBT48 7TA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jul 2022
Ceased 14 Feb 2024

Mr Michael Gerard Martin

Active
Talbot Park, LondonderryBT48 7SZ
Born December 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Jul 2022

Mr Paul Gavin Martin

Active
Talbot Park, LondonderryBT48 7SZ
Born January 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Jul 2022

Mr Gary Michael Martin

Active
Talbot Park, LondonderryBT48 7SZ
Born May 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Jul 2022
Fundings
Financials
Latest Activities

Filing History

14

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 February 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
19 February 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
19 February 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
19 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
29 November 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Incorporation Company
27 July 2022
NEWINCIncorporation