Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Lsref7 Wild Cat Properties Limited
Lsref7 Wild Cat Properties Limited is an active company incorporated on 15 October 1967 with the registered office located in London, Greater London. Lsref7 Wild Cat Properties Limited was registered 57 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00918267
Private limited company
Age
57 years
Incorporated
15 October 1967
Size
Unreported
Confirmation
Submitted
Dated
30 April 2025
(4 months ago)
Next confirmation dated
30 April 2026
Due by
14 May 2026
(8 months remaining)
Last change occurred
3 months ago
Accounts
Due Soon
For period
1 Dec
⟶
30 Nov 2023
(12 months)
Accounts type is
Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(22 days remaining)
Learn more about Lsref7 Wild Cat Properties Limited
Contact
Address
8 Hanover Street
London
W1S 1YQ
United Kingdom
Address changed on
26 Sep 2024
(11 months ago)
Previous address was
8 Hannover Street London W1S 1YQ United Kingdom
Companies in W1S 1YQ
Telephone
01162693443
Email
Available in Endole App
Website
Csbgroup.co.uk
See All Contacts
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Winifred Mary Linnett
Director • Irish • Lives in UK • Born in Jan 1950
Joseph John Murphy
Director • Solicitor • British • Lives in UK • Born in Sep 1978
Dean Minter
Director • British • Lives in UK • Born in Aug 1979
Hugh Patrick Murphy
Director • British • Lives in UK • Born in Dec 1948
Patrick Hugh Murphy
Director • British • Lives in England • Born in Mar 1977
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Davenport Developments Limited
Margaret ANN Murphy, Patrick Hugh Murphy, and 5 more are mutual people.
Active
Dinglen Properties Limited
Margaret ANN Murphy, Patrick Hugh Murphy, and 5 more are mutual people.
Active
Tripleteam (Developments) Limited
Margaret ANN Murphy, Patrick Hugh Murphy, and 5 more are mutual people.
Active
New Star Brick Co.Limited
Patrick Hugh Murphy, Robert Henry Smith, and 4 more are mutual people.
Active
Feature Construction Limited
Margaret ANN Murphy, Patrick Hugh Murphy, and 4 more are mutual people.
Active
Charles Street Buildings (U.K.) Limited
Margaret ANN Murphy, Patrick Hugh Murphy, and 4 more are mutual people.
Active
Haramead
Margaret ANN Murphy, Patrick Hugh Murphy, and 4 more are mutual people.
Active
Lsref7 Wild Cat (Leicester) Limited
Patrick Hugh Murphy, Mary Agnes Middleton, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Nov 2023
For period
30 Nov
⟶
30 Nov 2023
Traded for
12 months
Cash in Bank
£1.92M
Increased by £1.89M (+7560%)
Turnover
£5.46M
Decreased by £1.56M (-22%)
Employees
6
Same as previous period
Total Assets
£102.97M
Decreased by £13.18M (-11%)
Total Liabilities
-£8.67M
Increased by £2.22M (+34%)
Net Assets
£94.3M
Decreased by £15.4M (-14%)
Debt Ratio (%)
8%
Increased by 2.87% (+52%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 3 Jun 2025
New Charge Registered
8 Months Ago on 17 Dec 2024
Accounting Period Extended
10 Months Ago on 4 Nov 2024
Registered Address Changed
11 Months Ago on 26 Sep 2024
Patrick Hugh Murphy Resigned
11 Months Ago on 19 Sep 2024
Margaret Ann Murphy Resigned
11 Months Ago on 19 Sep 2024
Dean Minter Details Changed
11 Months Ago on 19 Sep 2024
Adam Christopher James Campbell Appointed
11 Months Ago on 19 Sep 2024
Dean Minter Appointed
11 Months Ago on 19 Sep 2024
Joseph John Murphy Resigned
11 Months Ago on 19 Sep 2024
Get Alerts
Get Credit Report
Discover Lsref7 Wild Cat Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 30 April 2025 with updates
Submitted on 3 Jun 2025
Resolutions
Submitted on 16 Jan 2025
Memorandum and Articles of Association
Submitted on 16 Jan 2025
Statement of capital following an allotment of shares on 19 November 2024
Submitted on 10 Jan 2025
Registration of charge 009182670007, created on 17 December 2024
Submitted on 18 Dec 2024
Resolutions
Submitted on 28 Nov 2024
Particulars of variation of rights attached to shares
Submitted on 23 Nov 2024
Change of share class name or designation
Submitted on 23 Nov 2024
Statement of capital on 20 November 2024
Submitted on 20 Nov 2024
Resolutions
Submitted on 20 Nov 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs