Background WavePink WaveYellow Wave

LESTINE LIMITED (01327447)

LESTINE LIMITED (01327447) is an active UK company. incorporated on 30 August 1977. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in real estate agencies. LESTINE LIMITED has been registered for 48 years. Current directors include GOLDBERG, Stephen Jonathan, ROSENFELDER, John.

Company Number
01327447
Status
active
Type
ltd
Incorporated
30 August 1977
Age
48 years
Address
Lynwood House, Harrow, HA1 2AW
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
GOLDBERG, Stephen Jonathan, ROSENFELDER, John
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LESTINE LIMITED

LESTINE LIMITED is an active company incorporated on 30 August 1977 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. LESTINE LIMITED was registered 48 years ago.(SIC: 68310)

Status

active

Active since 48 years ago

Company No

01327447

LTD Company

Age

48 Years

Incorporated 30 August 1977

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

Lynwood House 373/375 Station Road Harrow, HA1 2AW,

Timeline

10 key events • 2011 - 2024

Funding Officers Ownership
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Dec 13
Director Left
Nov 16
Director Joined
Jan 18
Director Joined
Jan 19
Director Left
Feb 23
Director Left
Jan 24
Director Left
Jan 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

GOLDBERG, Stephen Jonathan

Active
Bridge Lane, LondonNW11 0EU
Born October 1953
Director
Appointed 31 Jan 2011

ROSENFELDER, John

Active
Golders Green Road, LondonNW11 9PX
Born May 1944
Director
Appointed 31 Jan 2011

GOLDBERG, Hannah

Resigned
16 Riverside Drive, LondonNW11 9PU
Secretary
Appointed N/A
Resigned 31 May 2018

GOLDBERG, Stephen Jonathan

Resigned
103 Bridge Lane, LondonNW11 0EU
Secretary
Appointed 29 Sept 2006
Resigned 19 Jan 2007

COHEN, Isaac Norman

Resigned
17 Riverside Drive, LondonNW11 9PU
Born October 1924
Director
Appointed 05 Mar 2003
Resigned 01 Aug 2013

DOUER, Maurice

Resigned
373-375 Station Road, HarrowHA1 2AW
Born October 1993
Director
Appointed 16 Jan 2019
Resigned 31 Oct 2022

GOLDBERG, Norbert

Resigned
16 Riverside Drive, LondonNW11 9PU
Born July 1919
Director
Appointed N/A
Resigned 21 Apr 2016

KLEIN, Patrice Bernard

Resigned
Riverside Drive, LondonNW11 9PX
Born July 1950
Director
Appointed 31 Jan 2011
Resigned 30 Jul 2023

MORRIS, Elisabeth

Resigned
23 Riverside Drive, LondonNW11 9PX
Born June 1970
Director
Appointed N/A
Resigned 14 Dec 1992

STASZEWSKI, Michael Walter

Resigned
373-375 Station Road, HarrowHA1 2AW
Born September 1960
Director
Appointed 25 Jan 2018
Resigned 18 Jan 2024

WINEGARTEN, Frances

Resigned
29 Riverside Drive, LondonNW11 9PX
Born February 1922
Director
Appointed N/A
Resigned 23 Oct 2006
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 January 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 January 2019
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
12 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Change Person Director Company With Change Date
18 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 January 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Legacy
22 March 2007
403aParticulars of Charge Subject to s859A
Legacy
3 March 2007
288bResignation of Director or Secretary
Legacy
23 February 2007
363aAnnual Return
Legacy
23 February 2007
288bResignation of Director or Secretary
Legacy
23 February 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 February 2007
AAAnnual Accounts
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
12 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 September 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 December 2004
AAAnnual Accounts
Legacy
16 December 2004
363aAnnual Return
Legacy
20 January 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 December 2003
AAAnnual Accounts
Legacy
24 March 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2003
AAAnnual Accounts
Legacy
14 December 2001
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 July 2001
AAAnnual Accounts
Legacy
20 December 2000
363aAnnual Return
Accounts With Accounts Type Small
12 October 2000
AAAnnual Accounts
Accounts With Accounts Type Small
1 February 2000
AAAnnual Accounts
Legacy
20 December 1999
363aAnnual Return
Legacy
4 February 1999
287Change of Registered Office
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
29 December 1998
363aAnnual Return
Accounts With Accounts Type Small
1 May 1998
AAAnnual Accounts
Legacy
19 December 1997
363aAnnual Return
Accounts With Accounts Type Small
12 February 1997
AAAnnual Accounts
Legacy
2 January 1997
363aAnnual Return
Accounts With Accounts Type Small
4 February 1996
AAAnnual Accounts
Legacy
14 December 1995
363x363x
Accounts With Accounts Type Small
10 February 1995
AAAnnual Accounts
Legacy
11 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 January 1994
363x363x
Accounts With Accounts Type Small
10 January 1994
AAAnnual Accounts
Legacy
20 January 1993
288288
Legacy
4 January 1993
363x363x
Accounts With Accounts Type Small
8 December 1992
AAAnnual Accounts
Accounts With Accounts Type Small
20 December 1991
AAAnnual Accounts
Legacy
20 December 1991
288288
Legacy
16 December 1991
363x363x
Accounts With Accounts Type Small
14 December 1990
AAAnnual Accounts
Legacy
14 December 1990
363363
Legacy
22 January 1990
363363
Accounts With Accounts Type Small
22 January 1990
AAAnnual Accounts
Legacy
6 February 1989
288288
Legacy
30 January 1989
363363
Accounts With Accounts Type Small
30 January 1989
AAAnnual Accounts
Legacy
19 September 1988
288288
Legacy
19 July 1988
288288
Legacy
1 June 1988
363363
Accounts With Accounts Type Small
13 May 1988
AAAnnual Accounts
Legacy
4 February 1988
288288
Legacy
27 March 1987
288288
Accounts With Accounts Type Small
25 February 1987
AAAnnual Accounts
Legacy
25 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Memorandum Articles
5 February 1986
MEM/ARTSMEM/ARTS
Legacy
11 July 1978
PUC 2PUC 2
Legacy
17 January 1978
395Particulars of Mortgage or Charge