Background WavePink WaveYellow Wave

WILBOW LIMITED (02247214)

WILBOW LIMITED (02247214) is an active UK company. incorporated on 22 April 1988. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WILBOW LIMITED has been registered for 37 years. Current directors include LEW, Shlomo.

Company Number
02247214
Status
active
Type
ltd
Incorporated
22 April 1988
Age
37 years
Address
6 Moresby Road, London, E5 9LF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LEW, Shlomo
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILBOW LIMITED

WILBOW LIMITED is an active company incorporated on 22 April 1988 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WILBOW LIMITED was registered 37 years ago.(SIC: 68209)

Status

active

Active since 37 years ago

Company No

02247214

LTD Company

Age

37 Years

Incorporated 22 April 1988

Size

N/A

Accounts

ARD: 20/12

Up to Date

5 months left

Last Filed

Made up to 20 December 2024 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 21 December 2023 - 20 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 20 September 2026
Period: 21 December 2024 - 20 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

6 Moresby Road London, E5 9LF,

Previous Addresses

11C Grosvenor Way London E5 9nd
From: 22 September 2014To: 18 October 2021
2L Cara House 339 Seven Sisters Road London N15 6RD
From: 22 April 1988To: 22 September 2014
Timeline

7 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Apr 88
Director Joined
Feb 12
Director Left
Nov 15
Loan Secured
Nov 17
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Secured
Mar 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LEW, Malka Hadasa

Active
Moresby Road, LondonE5 9LF
Secretary
Appointed 14 Nov 2003

LEW, Shlomo

Active
6 Moresby Road, LondonE5 9LF
Born February 1953
Director
Appointed N/A

LIEBERMAN, Abraham

Resigned
23 Moundfield Road, LondonN16 6DT
Secretary
Appointed N/A
Resigned 08 Oct 2015

SCHLEIDER, Manuel

Resigned
Grosvenor Way, LondonE5 9ND
Born February 1952
Director
Appointed 22 Feb 2012
Resigned 08 Oct 2015

Persons with significant control

1

Mr Shlomo Lew

Active
Moresby Road, LondonE5 9LF
Born February 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
17 December 2019
AAMDAAMD
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Legacy
25 June 2010
MG01MG01
Legacy
16 June 2010
MG02MG02
Legacy
16 June 2010
MG02MG02
Legacy
14 June 2010
MG01MG01
Accounts With Accounts Type Total Exemption Full
19 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 October 2009
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 January 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Legacy
11 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 September 2007
AAAnnual Accounts
Legacy
25 January 2007
88(2)R88(2)R
Legacy
28 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 August 2006
AAAnnual Accounts
Legacy
23 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 May 2005
AAAnnual Accounts
Legacy
29 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 June 2004
AAAnnual Accounts
Legacy
1 December 2003
363sAnnual Return (shuttle)
Legacy
24 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 July 2003
AAAnnual Accounts
Legacy
15 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 September 2002
AAAnnual Accounts
Legacy
21 July 2002
287Change of Registered Office
Legacy
16 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 August 2001
AAAnnual Accounts
Legacy
17 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2000
AAAnnual Accounts
Legacy
4 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1999
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
2 November 1998
363sAnnual Return (shuttle)
Legacy
7 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1997
AAAnnual Accounts
Legacy
5 December 1996
395Particulars of Mortgage or Charge
Legacy
18 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 1996
AAAnnual Accounts
Resolution
30 November 1995
RESOLUTIONSResolutions
Resolution
30 November 1995
RESOLUTIONSResolutions
Legacy
30 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
10 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 1994
AAAnnual Accounts
Legacy
2 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1993
AAAnnual Accounts
Legacy
10 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1992
AAAnnual Accounts
Accounts With Accounts Type Full
26 March 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 March 1992
AAAnnual Accounts
Resolution
26 March 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 February 1992
AAAnnual Accounts
Legacy
16 February 1992
225(1)225(1)
Legacy
23 October 1991
363b363b
Legacy
22 April 1991
363aAnnual Return
Legacy
13 November 1990
225(1)225(1)
Legacy
24 September 1990
363363
Legacy
9 January 1989
395Particulars of Mortgage or Charge
Legacy
4 December 1988
287Change of Registered Office
Legacy
4 December 1988
288288
Incorporation Company
22 April 1988
NEWINCIncorporation