ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Imperial Landlord Services Limited

Imperial Landlord Services Limited is an active company incorporated on 22 February 2016 with the registered office located in London, Greater London. Imperial Landlord Services Limited was registered 9 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
10019634
Private limited company
Age
9 years
Incorporated 22 February 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 247 days
Dated 21 February 2024 (1 year 8 months ago)
Next confirmation dated 21 February 2025
Was due on 7 March 2025 (8 months ago)
Last change occurred 7 months ago
Accounts
Overdue
Accounts overdue by 344 days
For period 1 Mar28 Feb 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 29 February 2024
Was due on 30 November 2024 (11 months ago)
Address
20-22 Wenlock Road
London
N1 7GU
England
Address changed on 15 Jun 2024 (1 year 4 months ago)
Previous address was M&D Buildings Church Chare Chester Le Street DH3 3PZ England
Telephone
0191 4928215
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
2
Director • Director • British • Lives in England • Born in Mar 2000
Mr Robert James Morgan
PSC • PSC • British • Lives in England • Born in Dec 1981
Director • Managing Director • British • Lives in UK • Born in Aug 1967
Director • British • Lives in England • Born in Dec 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Portfolio Master Ltd
Davinder Kumar, Ethan David Phillip Sandifer, and 1 more are mutual people.
Active
Restore-A-Co Limited
Ethan David Phillip Sandifer and Robert James Morgan are mutual people.
Active
Valmax Consulting Partners Ltd
Ethan David Phillip Sandifer and Robert James Morgan are mutual people.
Active
Abrahamic Limited
Ethan David Phillip Sandifer and Robert James Morgan are mutual people.
Active
Oxshell Kitchens Limited
Ethan David Phillip Sandifer and Robert James Morgan are mutual people.
Active
Fred's Pizzas Limited
Ethan David Phillip Sandifer is a mutual person.
Active
Kaw Projects Limited
Ethan David Phillip Sandifer is a mutual person.
Active
Atbus Limited
Ethan David Phillip Sandifer is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
28 Feb 2023
For period 28 Feb28 Feb 2023
Traded for 12 months
Cash in Bank
£3.9K
Increased by £126 (+3%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£22.11K
Decreased by £73 (-0%)
Total Liabilities
-£35.98K
Decreased by £12 (-0%)
Net Assets
-£13.87K
Decreased by £61 (0%)
Debt Ratio (%)
163%
Increased by 0.48% (0%)
Latest Activity
Confirmation Submitted
7 Months Ago on 3 Apr 2025
Compulsory Strike-Off Suspended
9 Months Ago on 11 Feb 2025
Registered Address Changed
1 Year 3 Months Ago on 19 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 18 Jul 2024
Used for Deletions in Correction Deleted Officer Resigned
1 Year 3 Months Ago on 18 Jul 2024
Mr Robert James Morgan Appointed
1 Year 3 Months Ago on 18 Jul 2024
Davinder Kumar Resigned
1 Year 4 Months Ago on 15 Jun 2024
Davinder Kumar (PSC) Resigned
1 Year 4 Months Ago on 15 Jun 2024
Registered Address Changed
1 Year 4 Months Ago on 15 Jun 2024
Mr Ethan David Phillip Sandifer Appointed
1 Year 4 Months Ago on 15 Jun 2024
Get Credit Report
Discover Imperial Landlord Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Davinder Kumar as a person with significant control on 15 June 2024
Submitted on 7 Apr 2025
Termination of appointment of Davinder Kumar as a director on 15 June 2024
Submitted on 7 Apr 2025
Appointment of Mr Ethan David Phillip Sandifer as a director on 15 June 2024
Submitted on 4 Apr 2025
Registered office address changed from M&D Buildings Church Chare Chester Le Street DH3 3PZ England to 20-22 Wenlock Road London N1 7GU on 15 June 2024
Submitted on 4 Apr 2025
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 19 July 2024
Submitted on 4 Apr 2025
Cessation of a person with significant control
Submitted on 4 Apr 2025
Appointment of Mr Robert James Morgan as a director on 18 July 2024
Submitted on 4 Apr 2025
Termination of appointment of Used for Deletions in Correction Deleted Officer as a director on 18 July 2024
Submitted on 4 Apr 2025
Registered office address changed from 19 Longreins Road Barrow-in-Furness LA14 5AL England to 20-22 Wenlock Road London N1 7GU on 18 July 2024
Submitted on 4 Apr 2025
Submitted on 4 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year