Background WavePink WaveYellow Wave

LONDON STONE INVESTMENTS F3 II LIMITED (SC583856)

LONDON STONE INVESTMENTS F3 II LIMITED (SC583856) is an active UK company. incorporated on 14 December 2017. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LONDON STONE INVESTMENTS F3 II LIMITED has been registered for 8 years. Current directors include CHLADEK, Mark Peter, CORRADI, Daniela Renata, LENNON, Martin James.

Company Number
SC583856
Status
active
Type
ltd
Incorporated
14 December 2017
Age
8 years
Address
50 Lothian Road, Edinburgh, EH3 9WJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHLADEK, Mark Peter, CORRADI, Daniela Renata, LENNON, Martin James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON STONE INVESTMENTS F3 II LIMITED

LONDON STONE INVESTMENTS F3 II LIMITED is an active company incorporated on 14 December 2017 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LONDON STONE INVESTMENTS F3 II LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

SC583856

LTD Company

Age

8 Years

Incorporated 14 December 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 30 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

50 Lothian Road Festival Square Edinburgh, EH3 9WJ,

Timeline

8 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Dec 17
Funding Round
Jan 18
Director Left
Sept 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 25
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CHLADEK, Mark Peter

Active
Fenchurch Avenue, LondonEC3M 5AG
Born February 1973
Director
Appointed 01 Oct 2018

CORRADI, Daniela Renata

Active
Fenchurch Avenue, LondonEC3M 5AG
Born June 1983
Director
Appointed 30 Jun 2022

LENNON, Martin James

Active
Fenchurch Avenue, LondonEC3M 5AG
Born January 1970
Director
Appointed 01 Oct 2018

CLARKE, Edward Hilton

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born February 1966
Director
Appointed 14 Dec 2017
Resigned 31 May 2025

FERNANDES, Milton Anthony

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born December 1961
Director
Appointed 14 Dec 2017
Resigned 30 Jun 2022

MCCLELLAND, Jonathan Peter

Resigned
5 Laurence Pountney Hill, LondonEC4R 0HH
Born July 1963
Director
Appointed 14 Dec 2017
Resigned 07 Sept 2018

Persons with significant control

1

Fenchurch Avenue, LondonEC3M 5AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2017
Fundings
Financials
Latest Activities

Filing History

35

Replacement Filing Of Confirmation Statement With Made Up Date
20 February 2026
RP01CS01RP01CS01
Legacy
20 February 2026
RP01SH01RP01SH01
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2020
CH01Change of Director Details
Accounts With Accounts Type Full
5 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
2 October 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
2 October 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
15 April 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Confirmation Statement
13 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Capital Allotment Shares
22 January 2018
SH01Allotment of Shares
Incorporation Company
14 December 2017
NEWINCIncorporation