LIGSTAR PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

LIGSTAR PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01311535

Incorporation date

29/04/1977

Size

Total Exemption Full

Contacts

Registered address

Registered address

Level 5a Maple House, 149 Tottenham Court Road, London W1T 7NFCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1977)
dot icon17/10/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon17/06/2024
Change of details for Howard Levene as a person with significant control on 2024-06-17
dot icon17/06/2024
Registered office address changed from 37 Warren Street London W1T 6AD to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 2024-06-17
dot icon17/06/2024
Director's details changed for Mr Howard Levene on 2024-06-17
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon21/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/09/2022
Confirmation statement made on 2022-09-05 with updates
dot icon10/05/2022
Memorandum and Articles of Association
dot icon10/05/2022
Resolutions
dot icon27/04/2022
Confirmation statement made on 2022-04-25 with updates
dot icon25/04/2022
Cessation of Murray Philip Levene as a person with significant control on 2022-04-01
dot icon25/04/2022
Notification of Howard Levene as a person with significant control on 2022-04-01
dot icon25/04/2022
Statement of capital following an allotment of shares on 2022-04-01
dot icon09/12/2021
Amended total exemption full accounts made up to 2020-12-31
dot icon19/11/2021
Confirmation statement made on 2021-11-10 with updates
dot icon12/11/2021
Termination of appointment of Murray Philip Levene as a secretary on 2021-11-10
dot icon12/11/2021
Termination of appointment of Murray Philip Levene as a director on 2021-11-10
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon09/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/11/2019
Confirmation statement made on 2019-10-31 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/01/2019
Confirmation statement made on 2018-10-31 with updates
dot icon10/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/10/2017
Confirmation statement made on 2017-10-31 with updates
dot icon19/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/09/2017
Director's details changed for Mr Howard Levene on 2017-09-29
dot icon29/09/2017
Change of details for Mrs Marilyn Levene as a person with significant control on 2017-09-29
dot icon31/10/2016
Confirmation statement made on 2016-10-31 with updates
dot icon06/10/2016
Director's details changed for Murray Philip Levene on 2016-10-06
dot icon08/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon03/08/2015
Current accounting period extended from 2015-07-31 to 2015-12-31
dot icon08/06/2015
Amended total exemption small company accounts made up to 2014-07-31
dot icon21/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon20/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon12/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon28/10/2013
Total exemption small company accounts made up to 2013-07-31
dot icon08/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon08/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon10/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon24/10/2011
Total exemption small company accounts made up to 2011-07-31
dot icon04/05/2011
Amended accounts made up to 2010-07-31
dot icon26/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon12/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon13/09/2010
Termination of appointment of Jonathan Landsman as a secretary
dot icon27/01/2010
Director's details changed for Murray Philip Levene on 2009-10-01
dot icon27/01/2010
Secretary's details changed for Murray Philip Levene on 2009-10-01
dot icon30/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon23/11/2009
Director's details changed for Mr Howard Levene on 2009-10-01
dot icon19/10/2009
Appointment of Mr Jonathan Landsman as a secretary
dot icon10/08/2009
Total exemption small company accounts made up to 2009-07-31
dot icon18/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon10/11/2008
Return made up to 31/10/08; full list of members
dot icon04/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon20/12/2007
Return made up to 31/10/07; full list of members
dot icon30/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon31/10/2006
Return made up to 31/10/06; full list of members
dot icon01/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon05/02/2006
Director's particulars changed
dot icon20/12/2005
Return made up to 31/10/05; full list of members
dot icon30/03/2005
Total exemption small company accounts made up to 2004-07-31
dot icon05/11/2004
Return made up to 31/10/04; full list of members
dot icon09/09/2004
New director appointed
dot icon17/08/2004
Director resigned
dot icon02/06/2004
Total exemption small company accounts made up to 2003-07-31
dot icon06/11/2003
Return made up to 31/10/03; full list of members
dot icon04/06/2003
Total exemption small company accounts made up to 2002-07-31
dot icon21/11/2002
Return made up to 31/10/02; full list of members
dot icon06/06/2002
Total exemption small company accounts made up to 2001-07-31
dot icon03/11/2001
Return made up to 31/10/01; full list of members
dot icon28/03/2001
Accounts for a small company made up to 2000-07-31
dot icon12/12/2000
Return made up to 31/10/00; full list of members
dot icon12/12/2000
Secretary resigned
dot icon09/09/2000
Particulars of mortgage/charge
dot icon13/06/2000
Amended accounts made up to 1999-07-31
dot icon25/05/2000
Accounts for a small company made up to 1999-07-31
dot icon23/05/2000
New secretary appointed
dot icon05/01/2000
New secretary appointed
dot icon05/01/2000
Secretary resigned
dot icon05/11/1999
Return made up to 31/10/99; full list of members
dot icon13/04/1999
Accounts for a small company made up to 1998-07-31
dot icon05/03/1999
New director appointed
dot icon05/11/1998
Return made up to 31/10/98; full list of members
dot icon13/08/1998
Secretary's particulars changed
dot icon12/08/1998
Declaration of satisfaction of mortgage/charge
dot icon12/08/1998
Declaration of satisfaction of mortgage/charge
dot icon31/05/1998
New secretary appointed
dot icon31/05/1998
Secretary resigned;director resigned
dot icon31/05/1998
Director resigned
dot icon31/05/1998
Director resigned
dot icon31/05/1998
Director resigned
dot icon06/11/1997
Return made up to 31/10/97; full list of members
dot icon22/10/1997
Accounts for a small company made up to 1997-07-31
dot icon05/11/1996
Return made up to 31/10/96; full list of members
dot icon12/09/1996
Accounts for a small company made up to 1996-07-31
dot icon25/02/1996
Accounts for a small company made up to 1995-07-31
dot icon03/11/1995
Return made up to 31/10/95; full list of members
dot icon03/11/1995
Location of register of members address changed
dot icon03/11/1995
Location of debenture register address changed
dot icon10/11/1994
Accounts for a small company made up to 1994-07-31
dot icon03/11/1994
Return made up to 31/10/94; full list of members
dot icon09/02/1994
Accounts for a small company made up to 1993-07-31
dot icon26/01/1994
New director appointed
dot icon16/11/1993
Return made up to 31/10/93; full list of members
dot icon28/05/1993
Accounts for a small company made up to 1992-07-31
dot icon10/11/1992
Return made up to 31/10/92; full list of members
dot icon22/04/1992
Accounts for a small company made up to 1991-07-31
dot icon12/11/1991
Resolutions
dot icon12/11/1991
Return made up to 31/10/91; full list of members
dot icon28/03/1991
Accounts for a small company made up to 1990-07-31
dot icon11/12/1990
Return made up to 31/10/90; full list of members
dot icon01/11/1990
Particulars of mortgage/charge
dot icon04/09/1990
Full accounts made up to 1989-07-31
dot icon22/03/1990
Registered office changed on 22/03/90 from: 1 chilworth mews london W2 3RG
dot icon15/11/1989
Accounts for a small company made up to 1988-07-31
dot icon07/11/1989
Return made up to 31/10/89; full list of members
dot icon17/02/1989
Return made up to 31/10/88; full list of members
dot icon23/11/1987
Registered office changed on 23/11/87 from: 1-3 chilworth mews london W2
dot icon23/11/1987
Return made up to 31/10/87; full list of members
dot icon11/11/1987
Accounts for a small company made up to 1987-07-31
dot icon11/11/1987
Accounts for a small company made up to 1986-07-31
dot icon06/10/1987
Declaration of satisfaction of mortgage/charge
dot icon06/10/1987
Declaration of satisfaction of mortgage/charge
dot icon14/02/1987
Return made up to 31/10/86; full list of members
dot icon28/01/1987
Particulars of mortgage/charge
dot icon29/04/1977
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
31/12/2024
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
151.84K
-
0.00
206.52K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Levene, Howard
Director
10/01/1994 - Present
14
WARREN STREET REGISTRARS LIMITED
Corporate Secretary
23/12/1999 - 24/12/1999
560
Levene, Murray Philip
Director
03/09/2004 - 10/11/2021
4
Levene, Sonia Anne
Director
26/02/1999 - 10/08/2004
1
Levene, Murray Philip
Secretary
27/05/1998 - 23/12/1999
2

Persons with Significant Control

3
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 LIGSTAR PROPERTIES LIMITED

LIGSTAR PROPERTIES LIMITED is an(a) Active company incorporated on 29/04/1977 with the registered office located at Level 5a Maple House, 149 Tottenham Court Road, London W1T 7NF. 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 LIGSTAR PROPERTIES LIMITED?

toggle

LIGSTAR PROPERTIES LIMITED is currently Active. It was registered on 29/04/1977 .

Where is LIGSTAR PROPERTIES LIMITED located?

toggle

LIGSTAR PROPERTIES LIMITED is registered at Level 5a Maple House, 149 Tottenham Court Road, London W1T 7NF.

What does LIGSTAR PROPERTIES LIMITED do?

toggle

LIGSTAR PROPERTIES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LIGSTAR PROPERTIES LIMITED?

toggle

The latest filing was on 17/10/2025: Confirmation statement made on 2025-09-05 with no updates.