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
LSG Real Estate Limited
LSG Real Estate Limited is an active company incorporated on 2 October 2013 with the registered office located in London, Greater London. LSG Real Estate Limited was registered 11 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08714530
Private limited company
Age
11 years
Incorporated
2 October 2013
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Due Soon
Dated
2 October 2024
(12 months ago)
Next confirmation dated
2 October 2025
Due by
16 October 2025
(17 days remaining)
Last change occurred
11 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about LSG Real Estate Limited
Contact
Update Details
Address
52 Jermyn Street
London
SW1Y 6LX
England
Address changed on
23 Jan 2023
(2 years 8 months ago)
Previous address was
Egyptian House 170 Piccadilly London W1J 9EJ England
Companies in SW1Y 6LX
Telephone
02074917103
Email
Available in Endole App
Website
Lsgrealestate.co.uk
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
1
Steven Michael Allen
Director • Director • British • Lives in England • Born in Feb 1981
Patrick William Elio Leoni Sceti
Director • Finance • British • Lives in UK • Born in Sep 1983
Mr Patrick William Elio Leoni Sceti
PSC • British • Lives in UK • Born in Sep 1983
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
LSG Group Limited
Steven Michael Allen and Steven Michael Allen are mutual people.
Active
Dreams Come True Charity
Patrick William Elio Leoni Sceti is a mutual person.
Active
Stonehouse Projects Limited
Patrick William Elio Leoni Sceti is a mutual person.
Active
Leoni Sceti Real Estate Investments Limited
Patrick William Elio Leoni Sceti is a mutual person.
Active
Pegasus Residential Investments Limited
Patrick William Elio Leoni Sceti is a mutual person.
Active
MLS Real Estate Limited
Patrick William Elio Leoni Sceti is a mutual person.
Active
Leoni Sceti Advisory & Management Limited
Patrick William Elio Leoni Sceti is a mutual person.
Active
Flower Of Life Ltd
Patrick William Elio Leoni Sceti is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Increased by 1 (+100%)
Total Assets
£899.95K
Increased by £239.98K (+36%)
Total Liabilities
-£1.5K
Decreased by £552 (-27%)
Net Assets
£898.45K
Increased by £240.53K (+37%)
Debt Ratio (%)
0%
Decreased by 0.14% (-46%)
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
18 Days Ago on 10 Sep 2025
Mr Steve Allen Details Changed
8 Months Ago on 8 Jan 2025
Mr Steve Allen Appointed
8 Months Ago on 8 Jan 2025
Confirmation Submitted
11 Months Ago on 7 Oct 2024
Micro Accounts Submitted
1 Year 1 Month Ago on 14 Aug 2024
Confirmation Submitted
1 Year 12 Months Ago on 2 Oct 2023
Micro Accounts Submitted
2 Years 1 Month Ago on 9 Aug 2023
Registered Address Changed
2 Years 8 Months Ago on 23 Jan 2023
Confirmation Submitted
2 Years 12 Months Ago on 3 Oct 2022
Charge Satisfied
3 Years Ago on 20 Sep 2022
Get Alerts
Get Credit Report
Discover LSG Real Estate 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
Micro company accounts made up to 31 December 2024
Submitted on 10 Sep 2025
Director's details changed for Mr Steve Allen on 8 January 2025
Submitted on 10 Jan 2025
Appointment of Mr Steve Allen as a director on 8 January 2025
Submitted on 8 Jan 2025
Confirmation statement made on 2 October 2024 with updates
Submitted on 7 Oct 2024
Micro company accounts made up to 31 December 2023
Submitted on 14 Aug 2024
Confirmation statement made on 2 October 2023 with no updates
Submitted on 2 Oct 2023
Micro company accounts made up to 31 December 2022
Submitted on 9 Aug 2023
Registered office address changed from Egyptian House 170 Piccadilly London W1J 9EJ England to 52 Jermyn Street London SW1Y 6LX on 23 January 2023
Submitted on 23 Jan 2023
Confirmation statement made on 2 October 2022 with updates
Submitted on 3 Oct 2022
All of the property or undertaking has been released from charge 087145300015
Submitted on 27 Sep 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs