Ligstar Properties Limited LONDON


Founded in 1977, Ligstar Properties, classified under reg no. 01311535 is an active company. Currently registered at 37 Warren Street W1T 6AD, London the company has been in the business for fourty seven years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has one director. Howard L., appointed on 10 January 1994. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ligstar Properties Limited Address / Contact

Office Address 37 Warren Street
Town London
Post code W1T 6AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01311535
Date of Incorporation Fri, 29th Apr 1977
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Howard L.

Position: Director

Appointed: 10 January 1994

Jonathan L.

Position: Secretary

Appointed: 19 October 2009

Resigned: 23 February 2010

Murray L.

Position: Director

Appointed: 03 September 2004

Resigned: 10 November 2021

Murray L.

Position: Secretary

Appointed: 24 December 1999

Resigned: 10 November 2021

Warren Street Registrars Limited

Position: Corporate Secretary

Appointed: 23 December 1999

Resigned: 24 December 1999

Sonia L.

Position: Director

Appointed: 26 February 1999

Resigned: 10 August 2004

Murray L.

Position: Secretary

Appointed: 27 May 1998

Resigned: 23 December 1999

Susan S.

Position: Director

Appointed: 31 October 1992

Resigned: 27 May 1998

Sonia L.

Position: Director

Appointed: 31 October 1992

Resigned: 27 May 1998

Marilyn L.

Position: Director

Appointed: 31 October 1992

Resigned: 27 May 1998

Cynthia S.

Position: Director

Appointed: 31 October 1992

Resigned: 27 May 1998

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As we established, there is Howard L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Marilyn L. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Murray L., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Howard L.

Notified on 1 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Marilyn L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Murray L.

Notified on 6 April 2016
Ceased on 1 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand30 51152 64368 44958 777206 52298 496
Current Assets200 703221 22693 38784 734387 071324 864
Debtors170 192168 58324 93825 95722 077 
Net Assets Liabilities284 711287 145138 360   
Other Debtors143 963140 884    
Property Plant Equipment212 299155 11725 517   
Other
Average Number Employees During Period222211
Corporation Tax Recoverable  21 85922 87819 628 
Creditors143 039178 946190 008273 236235 236164 412
Current Asset Investments   239 748158 472226 368
Disposals Investment Property Fair Value Model    34 539 
Fixed Assets227 047244 865234 981274 287  
Investment Property  25 51734 539  
Investment Property Fair Value Model  25 51734 539  
Investments Fixed Assets14 74889 748209 464239 748  
Net Current Assets Liabilities57 66442 280-96 62186 246151 835160 452
Other Creditors143 039178 946190 008273 236235 236164 412
Other Disposals Property Plant Equipment 57 182129 600   
Other Investments Other Than Loans  209 464239 748158 472226 368
Property Plant Equipment Gross Cost212 299155 11725 517   
Total Assets Less Current Liabilities  138 36085 785151 835 
Trade Debtors Trade Receivables 3 0793 0793 0792 449 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (8 pages)

Company search

Advertisements