Background WavePink WaveYellow Wave

LIFEWELL ESTATES LIMITED (05885649)

LIFEWELL ESTATES LIMITED (05885649) is an active UK company. incorporated on 25 July 2006. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LIFEWELL ESTATES LIMITED has been registered for 19 years. Current directors include LOW, Oscar.

Company Number
05885649
Status
active
Type
ltd
Incorporated
25 July 2006
Age
19 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LOW, Oscar
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIFEWELL ESTATES LIMITED

LIFEWELL ESTATES LIMITED is an active company incorporated on 25 July 2006 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LIFEWELL ESTATES LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

05885649

LTD Company

Age

19 Years

Incorporated 25 July 2006

Size

N/A

Accounts

ARD: 26/7

Up to Date

25 days left

Last Filed

Made up to 26 July 2024 (1 year ago)
Submitted on 21 April 2025 (11 months ago)
Period: 27 July 2023 - 26 July 2024(13 months)
Type: Dormant

Next Due

Due by 26 April 2026
Period: 27 July 2024 - 26 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Previous Addresses

1 a J Braceiner & Co Park House, 1 Russell Gardens London NW11 9NJ England
From: 7 March 2018To: 5 April 2022
A J Brageiner & Co Park House 1 Russell Gardens London NW11 9NJ
From: 25 July 2006To: 7 March 2018
Timeline

5 key events • 2006 - 2017

Funding Officers Ownership
Company Founded
Jul 06
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
New Owner
Jul 17
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

LOW, Oscar

Active
1075 Finchley Road, LondonNW11 0PU
Born August 1957
Director
Appointed 01 Aug 2016

ORGEL, Esther Malka

Resigned
20 Admor Megur Street, Bne Brak
Secretary
Appointed 25 Jul 2006
Resigned 01 Aug 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Jul 2006
Resigned 25 Jul 2006

ORGEL, Aron Zvi

Resigned
20 Admor Megur Street, Bne Brak
Born March 1958
Director
Appointed 25 Jul 2006
Resigned 01 Aug 2016

ORGEL, Esther Malka

Resigned
20 Admor Megur Street, Bne Brak
Born September 1960
Director
Appointed 25 Jul 2006
Resigned 01 Aug 2016

Persons with significant control

1

Mr Oscar Low

Active
Gilda Crescent, LondonN16 6JP
Born August 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
3 July 2023
AAAnnual Accounts
Gazette Notice Compulsory
27 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 April 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 March 2018
AD01Change of Registered Office Address
Withdrawal Of A Person With Significant Control Statement
6 March 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
30 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
24 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 April 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 November 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Dormant
23 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Dormant
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Dormant
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Dormant
14 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Accounts With Accounts Type Dormant
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Person Director Company With Change Date
25 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 August 2009
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Legacy
20 October 2008
363sAnnual Return (shuttle)
Legacy
8 August 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
27 September 2007
AAAnnual Accounts
Legacy
27 September 2007
363sAnnual Return (shuttle)
Legacy
25 July 2006
288bResignation of Director or Secretary
Incorporation Company
25 July 2006
NEWINCIncorporation