Background WavePink WaveYellow Wave

ESR EUROPE LSPIM LIMITED (Sc608667)

ESR EUROPE LSPIM LIMITED (SC608667) is an active UK company. incorporated on 20 September 2018. with registered office in Glasgow. The company operates in the Real Estate Activities sector, engaged in residents property management. ESR EUROPE LSPIM LIMITED has been registered for 7 years.

Company Number
SC608667
Status
active
Type
ltd
Incorporated
20 September 2018
Age
7 years
Address
300 Bath Street 1st Floor West, Glasgow, G2 4JR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESR EUROPE LSPIM LIMITED

ESR EUROPE LSPIM LIMITED is an active company incorporated on 20 September 2018 with the registered office located in Glasgow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ESR EUROPE LSPIM LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

SC608667

LTD Company

Age

7 Years

Incorporated 20 September 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 12 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

LONDON & SCOTTISH PROPERTY INVESTMENT MANAGEMENT LTD
From: 20 September 2018To: 21 October 2024
Contact
Address

300 Bath Street 1st Floor West Glasgow, G2 4JR,

Previous Addresses

Venlaw 349 Bath Street Glasgow G2 4AA Scotland
From: 26 April 2019To: 22 November 2021
First Floor 227 West George Street Glasgow G2 2nd United Kingdom
From: 20 September 2018To: 26 April 2019
Timeline

33 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Sept 18
Director Left
Dec 18
Director Joined
Dec 18
Owner Exit
Dec 18
New Owner
Dec 18
Loan Secured
Apr 19
Director Joined
May 19
Share Issue
May 19
Funding Round
May 19
Director Joined
Jun 19
Director Joined
Jun 19
Loan Secured
Jun 19
Loan Cleared
Jun 19
Share Issue
Jun 19
Director Joined
Jul 19
Director Joined
Mar 20
Loan Secured
Nov 21
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Owner Exit
Sept 22
New Owner
Oct 22
Share Issue
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Joined
Apr 23
Director Joined
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Director Left
Feb 24
Director Left
Oct 24
Director Left
Jan 25
4
Funding
16
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Full
12 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Certificate Change Of Name Company
21 October 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
5 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 January 2024
AD02Notification of Single Alternative Inspection Location
Second Filing Of Confirmation Statement With Made Up Date
8 December 2023
RP04CS01RP04CS01
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Memorandum Articles
13 April 2023
MAMA
Resolution
13 April 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
13 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Change Person Director Company With Change Date
30 January 2023
CH01Change of Director Details
Mortgage Charge Whole Cease And Release With Charge Number
6 January 2023
MR05Certification of Charge
Accounts With Accounts Type Group
5 December 2022
AAAnnual Accounts
Confirmation Statement
5 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
5 December 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
15 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
9 November 2022
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
9 November 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
9 November 2022
MAMA
Resolution
9 November 2022
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
8 November 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
7 October 2022
RP04CS01RP04CS01
Notification Of A Person With Significant Control
6 October 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 October 2022
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
6 October 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 November 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
29 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Capital Alter Shares Subdivision
6 June 2019
SH02Allotment of Shares (prescribed particulars)
Second Filing Capital Allotment Shares
6 June 2019
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 June 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Capital Alter Shares Subdivision
17 May 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Resolution
17 May 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
29 April 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Move Registers To Sail Company With New Address
7 December 2018
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Change Sail Address Company With New Address
7 December 2018
AD02Notification of Single Alternative Inspection Location
Cessation Of A Person With Significant Control
7 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 December 2018
PSC01Notification of Individual PSC
Incorporation Company
20 September 2018
NEWINCIncorporation