LSREF7 WILD CAT PROPERTIES LIMITED
Overview
| Company Name | LSREF7 WILD CAT PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00918267 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LSREF7 WILD CAT PROPERTIES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is LSREF7 WILD CAT PROPERTIES LIMITED located?
| Registered Office Address | 8 Hanover Street W1S 1YQ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LSREF7 WILD CAT PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| WESTMORELAND PROPERTIES LIMITED | Oct 15, 1967 | Oct 15, 1967 |
What are the latest accounts for LSREF7 WILD CAT PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LSREF7 WILD CAT PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | Apr 30, 2026 |
|---|---|
| Next Confirmation Statement Due | May 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 30, 2025 |
| Overdue | No |
What are the latest filings for LSREF7 WILD CAT PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 26 pages | AA | ||||||||||||||
Confirmation statement made on Apr 30, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Memorandum and Articles of Association | 35 pages | MA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Nov 19, 2024
| 4 pages | SH01 | ||||||||||||||
Registration of charge 009182670007, created on Dec 17, 2024 | 68 pages | MR01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Statement of capital on Nov 20, 2024
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed westmoreland properties LIMITED\certificate issued on 05/11/24 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Current accounting period extended from Nov 30, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||||||
Registered office address changed from 8 Hannover Street London W1S 1YQ United Kingdom to 8 Hanover Street London W1S 1YQ on Sep 26, 2024 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Patrick Hugh Murphy as a director on Sep 19, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Margaret Ann Murphy as a director on Sep 19, 2024 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Dean Minter on Sep 19, 2024 | 2 pages | CH01 | ||||||||||||||
Appointment of Adam Christopher James Campbell as a director on Sep 19, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Dean Minter as a director on Sep 19, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Joseph John Murphy as a director on Sep 19, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Hugh Patrick Murphy as a director on Sep 19, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Mary Agnes Middleton as a director on Sep 19, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Winifred Mary Linnett as a director on Sep 19, 2024 | 1 pages | TM01 | ||||||||||||||
Who are the officers of LSREF7 WILD CAT PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAMPBELL, Adam Christopher James | Director | Hanover Street W1S 1YQ London 8 United Kingdom | United Kingdom | British | 327433920001 | |||||
| MINTER, Dean | Director | Hanover Street W1S 1YQ London 8 United Kingdom | United Kingdom | British | 327433810001 | |||||
| SMITH, Robert Henry | Secretary | Hannover Street W1S 1YQ London 8 United Kingdom | British | 35473070001 | ||||||
| LINNETT, Winifred Mary | Director | Hannover Street W1S 1YQ London 8 United Kingdom | United Kingdom | Irish | 16228850006 | |||||
| MIDDLETON, Mary Agnes | Director | Hannover Street W1S 1YQ London 8 United Kingdom | England | British | 159135720002 | |||||
| MURPHY, Hugh Patrick | Director | Hannover Street W1S 1YQ London 8 United Kingdom | United Kingdom | British | 47121090001 | |||||
| MURPHY, Joseph John | Director | Hannover Street W1S 1YQ London 8 United Kingdom | United Kingdom | British | 137064850002 | |||||
| MURPHY, Margaret Ann | Director | Hannover Street W1S 1YQ London 8 United Kingdom | England | British | 116445080001 | |||||
| MURPHY, Patrick Hugh | Director | Hannover Street W1S 1YQ London 8 United Kingdom | England | British | 116447130001 | |||||
| MURPHY, Patrick Joseph | Director | 897 Uppingham Road Bushby LE7 9RR Leicester Leicestershire | British | 14458840001 |
Who are the persons with significant control of LSREF7 WILD CAT PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hugh Patrick Murphy | Apr 06, 2016 | Westmoreland Avenue Thurmaston LE4 8PH Leicester 1 | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Winifred Mary Linnett | Apr 06, 2016 | Westmoreland Avenue Thurmaston LE4 8PH Leicester 1 | Yes | ||||||||||
Nationality: Irish Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Joseph John Murphy | Apr 06, 2016 | Westmoreland Avenue Thurmaston LE4 8PH Leicester 1 | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Margaret Ann Murphy | Apr 06, 2016 | Westmoreland Avenue Thurmaston LE4 8PH Leicester 1 | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Patrick Hugh Murphy | Apr 06, 2016 | Westmoreland Avenue Thurmaston LE4 8PH Leicester 1 | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Mary Agnes Middleton | Apr 06, 2016 | Westmoreland Avenue Thurmaston LE4 8PH Leicester 1 | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Robert Henry Smith | Apr 06, 2016 | Westmoreland Avenue Thurmaston LE4 8PH Leicester 1 | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Charles Street Buildings (Leicester) Limited | Apr 06, 2016 | Westmoreland Avenue Thurmaston LE4 8PH Leicester 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0