ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

LN & NS Property Limited

LN & NS Property Limited is an active company incorporated on 15 December 2021 with the registered office located in Bournemouth, Dorset. LN & NS Property Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13802036
Private limited company
Age
3 years
Incorporated 15 December 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 November 2024 (11 months ago)
Next confirmation dated 16 November 2025
Due by 30 November 2025 (1 month remaining)
Last change occurred 2 years 11 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 December 2024
Due by 31 December 2025 (2 months remaining)
Address
Flat 4 10 Cavendish Road
Bournemouth
BH1 1RE
England
Address changed on 23 Sep 2025 (1 month ago)
Previous address was The Generator Business Centre Unit 20, 95 Miles Road Mitcham CR4 3FH England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • Property Developer • British • Lives in England • Born in Jan 1995
Director • Financial Analyst • British • Lives in England • Born in Jul 1995
Mr Louis John Newton
PSC • British • Lives in UK • Born in Jan 1995
Mr Neel Ashwin Saund
PSC • British • Lives in UK • Born in Jul 1995
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
LNNS Rose Limited
Neel Ashwin Saund and Louis John Newton are mutual people.
Active
GG-067-501 Limited
Louis John Newton is a mutual person.
Active
LN & KS Property Limited
Louis John Newton is a mutual person.
Active
Saund Real Estate SPV 001 Ltd
Neel Ashwin Saund is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£324.14K
Increased by £3.97K (+1%)
Total Liabilities
-£344.59K
Increased by £1.25K (0%)
Net Assets
-£20.45K
Increased by £2.72K (-12%)
Debt Ratio (%)
106%
Decreased by 0.93% (-1%)
Latest Activity
Mr Neel Ashwin Saund Details Changed
1 Month Ago on 23 Sep 2025
Registered Address Changed
1 Month Ago on 23 Sep 2025
Micro Accounts Submitted
10 Months Ago on 31 Dec 2024
Confirmation Submitted
11 Months Ago on 22 Nov 2024
Registered Address Changed
1 Year 6 Months Ago on 18 Apr 2024
Micro Accounts Submitted
1 Year 10 Months Ago on 14 Dec 2023
Confirmation Submitted
1 Year 11 Months Ago on 1 Dec 2023
Getground Secretary Limited Resigned
2 Years 3 Months Ago on 25 Jul 2023
Mr Neel Ashwin Saund (PSC) Details Changed
2 Years 3 Months Ago on 20 Jul 2023
Mr Louis John Newton (PSC) Details Changed
2 Years 3 Months Ago on 20 Jul 2023
Get Credit Report
Discover LN & NS Property Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Neel Ashwin Saund on 23 September 2025
Submitted on 24 Sep 2025
Registered office address changed from The Generator Business Centre Unit 20, 95 Miles Road Mitcham CR4 3FH England to Flat 4 10 Cavendish Road Bournemouth BH1 1RE on 23 September 2025
Submitted on 23 Sep 2025
Micro company accounts made up to 31 December 2023
Submitted on 31 Dec 2024
Confirmation statement made on 16 November 2024 with no updates
Submitted on 22 Nov 2024
Registered office address changed from 82 Waterside Apartments Pavilion Road Nottingham NG2 5PH England to The Generator Business Centre Unit 20, 95 Miles Road Mitcham CR4 3FH on 18 April 2024
Submitted on 18 Apr 2024
Micro company accounts made up to 31 December 2022
Submitted on 14 Dec 2023
Confirmation statement made on 16 November 2023 with no updates
Submitted on 1 Dec 2023
Termination of appointment of Getground Secretary Limited as a secretary on 25 July 2023
Submitted on 25 Jul 2023
Certificate of change of name
Submitted on 24 Jul 2023
Registered office address changed from 1 Lyric Square London W6 0NB England to 82 Waterside Apartments Pavilion Road Nottingham NG2 5PH on 21 July 2023
Submitted on 21 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year