Background WavePink WaveYellow Wave

LINDWOOD ESTATES LIMITED (03413550)

LINDWOOD ESTATES LIMITED (03413550) is an active UK company. incorporated on 1 August 1997. 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. LINDWOOD ESTATES LIMITED has been registered for 28 years. Current directors include FELDMAN, Leah.

Company Number
03413550
Status
active
Type
ltd
Incorporated
1 August 1997
Age
28 years
Address
Hallswelle House, London, NW11 0DH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FELDMAN, Leah
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINDWOOD ESTATES LIMITED

LINDWOOD ESTATES LIMITED is an active company incorporated on 1 August 1997 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. LINDWOOD ESTATES LIMITED was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03413550

LTD Company

Age

28 Years

Incorporated 1 August 1997

Size

N/A

Accounts

ARD: 5/8

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 21 October 2025 (5 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 May 2026
Period: 1 August 2024 - 5 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

Hallswelle House 1 Hallswelle Road London, NW11 0DH,

Timeline

16 key events • 1997 - 2021

Funding Officers Ownership
Company Founded
Jul 97
Director Joined
Sept 15
Director Joined
Oct 15
Director Left
Nov 15
Director Left
Nov 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Owner Exit
Jul 17
Director Left
Jul 17
Loan Secured
Dec 20
Loan Cleared
May 21
Loan Cleared
May 21
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

FELDMAN, Leah

Active
Hallswelle House, LondonNW11 0DH
Born January 1970
Director
Appointed 01 Sept 2015

FELDMAN, Dwora

Resigned
Hallswelle House, LondonNW11 0DH
Secretary
Appointed 01 Aug 1997
Resigned 04 Nov 2015

FELDMAN, Judah

Resigned
Hallswelle House, LondonNW11 0DH
Secretary
Appointed 01 Aug 1997
Resigned 15 Apr 2017

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 01 Aug 1997
Resigned 11 Aug 1997

FELDMAN, Heinrich

Resigned
Hallswelle House, LondonNW11 0DH
Born November 1935
Director
Appointed 01 Aug 1997
Resigned 04 Nov 2015

FELDMAN, Joseph

Resigned
Hallswelle House, LondonNW11 0DH
Born March 1969
Director
Appointed 01 Aug 1997
Resigned 04 Nov 2015

FELDMAN, Judah

Resigned
Hallswelle House, LondonNW11 0DH
Born August 1967
Director
Appointed 01 Aug 1997
Resigned 15 Apr 2017

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 01 Aug 1997
Resigned 11 Aug 1997

Persons with significant control

2

1 Active
1 Ceased

Mr Judah Feldman

Ceased
Hallswelle House, LondonNW11 0DH
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Apr 2017

Mrs Leah Feldman

Active
Hallswelle House, LondonNW11 0DH
Born January 1970

Nature of Control

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

Filing History

132

Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 August 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 August 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
6 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 July 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 July 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
2 May 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
19 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 August 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
6 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
4 May 2021
AA01Change of Accounting Reference Date
Resolution
13 March 2021
RESOLUTIONSResolutions
Memorandum Articles
13 March 2021
MAMA
Memorandum Articles
6 January 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
17 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 May 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
2 May 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 July 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
2 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
24 August 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
18 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
18 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Accounts With Accounts Type Small
7 March 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 August 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
7 May 2016
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
13 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 November 2015
TM02Termination of Secretary
Appoint Person Director Company With Name
8 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 July 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 April 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
26 July 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Small
3 August 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 July 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
1 May 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
4 November 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 August 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
3 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
20 May 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 April 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Accounts Amended With Made Up Date
24 August 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 July 2009
AAAnnual Accounts
Legacy
27 May 2009
225Change of Accounting Reference Date
Legacy
21 May 2009
225Change of Accounting Reference Date
Gazette Filings Brought Up To Date
27 January 2009
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
27 January 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 June 2008
AAAnnual Accounts
Legacy
8 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2007
AAAnnual Accounts
Legacy
2 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 June 2006
AAAnnual Accounts
Legacy
14 January 2006
395Particulars of Mortgage or Charge
Legacy
11 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 June 2005
AAAnnual Accounts
Legacy
16 August 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 June 2004
AAAnnual Accounts
Legacy
17 May 2004
287Change of Registered Office
Legacy
9 August 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 June 2003
AAAnnual Accounts
Legacy
7 August 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 June 2002
AAAnnual Accounts
Legacy
11 January 2002
287Change of Registered Office
Legacy
17 September 2001
363aAnnual Return
Accounts With Accounts Type Small
29 May 2001
AAAnnual Accounts
Legacy
28 March 2001
363aAnnual Return
Legacy
28 March 2001
288cChange of Particulars
Legacy
10 August 2000
88(2)R88(2)R
Accounts With Accounts Type Small
4 July 2000
AAAnnual Accounts
Legacy
9 August 1999
363aAnnual Return
Accounts With Accounts Type Dormant
21 May 1999
AAAnnual Accounts
Resolution
21 May 1999
RESOLUTIONSResolutions
Legacy
1 April 1999
225Change of Accounting Reference Date
Legacy
13 August 1998
395Particulars of Mortgage or Charge
Legacy
13 August 1998
395Particulars of Mortgage or Charge
Legacy
13 August 1998
395Particulars of Mortgage or Charge
Legacy
5 August 1998
363aAnnual Return
Legacy
26 October 1997
287Change of Registered Office
Legacy
14 October 1997
225Change of Accounting Reference Date
Legacy
22 September 1997
288aAppointment of Director or Secretary
Legacy
22 September 1997
288aAppointment of Director or Secretary
Legacy
22 September 1997
288aAppointment of Director or Secretary
Legacy
22 September 1997
288aAppointment of Director or Secretary
Legacy
14 August 1997
287Change of Registered Office
Legacy
14 August 1997
288bResignation of Director or Secretary
Legacy
14 August 1997
288bResignation of Director or Secretary
Incorporation Company
1 August 1997
NEWINCIncorporation