Company NameLipman Karas UK Limited
Company StatusActive
Company Number07947637
CategoryPrivate Limited Company
Incorporation Date13 February 2012(12 years, 2 months ago)
Previous NamesLipman Karas UK Limited and Lk Law UK Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew John Ford
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHolborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameJason Demetrios Karas
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAustralian
StatusCurrent
Appointed13 February 2012(same day as company formation)
RoleLawyer
Country of ResidenceAustralia
Correspondence AddressHolborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameScipio John Lipman
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAustralian
StatusCurrent
Appointed13 February 2012(same day as company formation)
RoleLawyer
Country of ResidenceAustralia
Correspondence AddressHolborn Gate 26 Southampton Buildings
London
WC2A 1AN

Contact

Telephone020 74002180
Telephone regionLondon

Location

Registered Address33 Black Friars Lane
London
EC4V 6EP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jason Demetrios Karas
50.00%
Ordinary
1 at £1Scipio John Lipman
50.00%
Ordinary

Financials

Year2014
Net Worth£1,204,179
Cash£273,518
Current Liabilities£1,105,342

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 February 2024 (2 months, 3 weeks ago)
Next Return Due27 February 2025 (9 months, 3 weeks from now)

Charges

11 May 2018Delivered on: 14 May 2018
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Flat 5 21 john street london.
Outstanding
5 June 2015Delivered on: 26 June 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Flat 6, 21 john street london.
Outstanding

Filing History

8 September 2017Notification of Scipio John Lipman as a person with significant control on 6 April 2016 (2 pages)
8 September 2017Notification of Jason Demetrios Karas as a person with significant control on 6 April 2016 (2 pages)
8 September 2017Withdrawal of a person with significant control statement on 8 September 2017 (2 pages)
24 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 June 2015Registration of charge 079476370001, created on 5 June 2015 (9 pages)
26 June 2015Registration of charge 079476370001, created on 5 June 2015 (9 pages)
3 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(6 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(5 pages)
5 March 2014Register inspection address has been changed (1 page)
5 March 2014Register(s) moved to registered inspection location (1 page)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 April 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
28 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
22 June 2012Director's details changed for Andrew John Ford on 15 June 2012 (2 pages)
22 June 2012Director's details changed for Scipio John Lipman on 15 June 2012 (2 pages)
22 June 2012Registered office address changed from Holborn Gate 26 Southampton Buildings London WC24 1AN United Kingdom on 22 June 2012 (1 page)
22 June 2012Director's details changed for Jason Demetrios Karas on 15 June 2012 (2 pages)
18 June 2012Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 18 June 2012 (1 page)
16 March 2012Statement of capital following an allotment of shares on 13 March 2012
  • GBP 2
(4 pages)
14 February 2012Appointment of Scipio John Lipman as a director (2 pages)
13 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)