CLASSPART LIMITED

Register to unlock more data on OkredoRegister

CLASSPART LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05527172

Incorporation date

03/08/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 111 1 Shoot- Up Hill, Jubilee Heights, London NW2 3UQCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2005)
dot icon04/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon17/11/2025
Termination of appointment of Nicola Suzanne Lahoud as a director on 2025-11-14
dot icon21/05/2025
Micro company accounts made up to 2024-08-31
dot icon12/05/2025
Registered office address changed from Flat 111 Shoot Up Hill Jubilee Heights London NW2 3UQ England to Flat 111 1 Shoot- Up Hill Jubilee Heights London NW2 3UQ on 2025-05-12
dot icon25/03/2025
Registered office address changed from 5 Smyth End Roebuck Park, Aston Clinton Aylesbury HP22 0AS England to Flat 111 Shoot Up Hill Jubilee Heights London NW2 3UQ on 2025-03-25
dot icon29/11/2024
Appointment of Miss Nicola Suzanne Lahoud as a director on 2024-11-27
dot icon29/11/2024
Change of details for Ms Karen Diane Lahoud as a person with significant control on 2024-11-29
dot icon29/11/2024
Director's details changed for Ms Karen Diane Lahoud on 2024-11-29
dot icon09/04/2024
Micro company accounts made up to 2023-08-31
dot icon04/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon15/05/2023
Micro company accounts made up to 2022-08-31
dot icon03/10/2022
Satisfaction of charge 1 in full
dot icon03/10/2022
Registration of charge 055271720002, created on 2022-09-23
dot icon07/08/2022
Micro company accounts made up to 2021-08-31
dot icon03/03/2022
Confirmation statement made on 2022-03-03 with updates
dot icon03/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon21/05/2021
Micro company accounts made up to 2020-08-31
dot icon14/12/2020
Registered office address changed from 1 Caddington Road London NW2 1RP England to 5 Smyth End Roebuck Park, Aston Clinton Aylesbury HP22 0AS on 2020-12-14
dot icon03/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon27/05/2020
Micro company accounts made up to 2019-08-31
dot icon15/05/2020
Registered office address changed from C/O Walji & Co Llp Devonshire House Manor Way Suite 115 Borehamwood Hertfordshire WD6 1QQ to 1 Caddington Road London NW2 1RP on 2020-05-15
dot icon05/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon14/05/2019
Micro company accounts made up to 2018-08-31
dot icon05/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon10/05/2018
Micro company accounts made up to 2017-08-31
dot icon04/08/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon23/05/2017
Micro company accounts made up to 2016-08-31
dot icon03/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon19/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon08/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon08/08/2015
Director's details changed for Ms Karen Diane Lahoud on 2015-07-12
dot icon21/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon29/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon29/08/2014
Registered office address changed from C/O Walji & Co Llp Suite 2 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN England to C/O Walji & Co Llp Devonshire House Manor Way Suite 115 Borehamwood Hertfordshire WD6 1QQ on 2014-08-29
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon01/09/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon24/05/2013
Registered office address changed from Imperial Place Suite 2, 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN England on 2013-05-24
dot icon23/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon22/05/2013
Registered office address changed from Unit 23 Quadrant Business Centre 135 Salusbury Road London NW6 6RJ on 2013-05-22
dot icon30/10/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon30/10/2012
Director's details changed for Karen Diane Lahoud on 2011-08-04
dot icon10/10/2012
Amended accounts made up to 2010-08-31
dot icon10/10/2012
Amended accounts made up to 2011-08-31
dot icon13/07/2012
Termination of appointment of Karen Lahoud as a secretary
dot icon13/07/2012
Termination of appointment of Gamal Lahoud as a secretary
dot icon05/07/2012
Total exemption full accounts made up to 2011-08-31
dot icon05/07/2012
Total exemption full accounts made up to 2010-08-31
dot icon05/07/2012
Annual return made up to 2011-08-03
dot icon05/07/2012
Annual return made up to 2010-08-03
dot icon05/07/2012
Registered office address changed from 12 Colas Mews Birchington Road London NW6 4LH United Kingdom on 2012-07-05
dot icon04/07/2012
Administrative restoration application
dot icon22/03/2011
Final Gazette dissolved via compulsory strike-off
dot icon07/12/2010
First Gazette notice for compulsory strike-off
dot icon27/05/2010
Total exemption full accounts made up to 2009-08-31
dot icon02/10/2009
Return made up to 03/08/09; full list of members
dot icon02/07/2009
Total exemption full accounts made up to 2008-08-31
dot icon30/10/2008
Registered office changed on 30/10/2008 from, 40 park street, london, W1K 2JG, united kingdom
dot icon23/10/2008
Registered office changed on 23/10/2008 from, 7 shepherds place, london, W1K 6EE
dot icon19/08/2008
Return made up to 03/08/08; full list of members
dot icon15/08/2008
Total exemption full accounts made up to 2007-08-31
dot icon04/07/2008
Registered office changed on 04/07/2008 from, 7 shepherds place, london, W1K 6ED
dot icon14/11/2007
Registered office changed on 14/11/07 from: 26-29 dean street, london, W1V 3LL
dot icon06/08/2007
Return made up to 03/08/07; full list of members
dot icon12/06/2007
Total exemption full accounts made up to 2006-08-31
dot icon17/10/2006
Return made up to 03/08/06; full list of members; amend
dot icon22/09/2006
Return made up to 03/08/06; full list of members
dot icon10/02/2006
Particulars of mortgage/charge
dot icon23/01/2006
New secretary appointed
dot icon23/11/2005
New secretary appointed;new director appointed
dot icon14/11/2005
Registered office changed on 14/11/05 from: 17 city business centre, lower road, london, SE16 2XB
dot icon14/11/2005
Secretary resigned
dot icon14/11/2005
Director resigned
dot icon03/08/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
03/03/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.97K
-
0.00
-
-
2022
1
15.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lahoud, Karen Diane
Director
02/11/2005 - Present
2
Lahoud, Nicola Suzanne
Director
27/11/2024 - 14/11/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLASSPART LIMITED

CLASSPART LIMITED is an(a) Active company incorporated on 03/08/2005 with the registered office located at Flat 111 1 Shoot- Up Hill, Jubilee Heights, London NW2 3UQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLASSPART LIMITED?

toggle

CLASSPART LIMITED is currently Active. It was registered on 03/08/2005 .

Where is CLASSPART LIMITED located?

toggle

CLASSPART LIMITED is registered at Flat 111 1 Shoot- Up Hill, Jubilee Heights, London NW2 3UQ.

What does CLASSPART LIMITED do?

toggle

CLASSPART LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CLASSPART LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-03-03 with no updates.