Background WavePink WaveYellow Wave

YESHIVAS LEV SIMCHA LIMITED (06263604)

YESHIVAS LEV SIMCHA LIMITED (06263604) is an active UK company. incorporated on 30 May 2007. with registered office in 17 Margaret Road. The company operates in the Education sector, engaged in other education n.e.c. and 1 other business activities. YESHIVAS LEV SIMCHA LIMITED has been registered for 18 years. Current directors include GOLDMAN, Jacob, RIGEL, Yoseph.

Company Number
06263604
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 May 2007
Age
18 years
Address
17 Margaret Road, N16 6UX
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
GOLDMAN, Jacob, RIGEL, Yoseph
SIC Codes
85590, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YESHIVAS LEV SIMCHA LIMITED

YESHIVAS LEV SIMCHA LIMITED is an active company incorporated on 30 May 2007 with the registered office located in 17 Margaret Road. The company operates in the Education sector, specifically engaged in other education n.e.c. and 1 other business activity. YESHIVAS LEV SIMCHA LIMITED was registered 18 years ago.(SIC: 85590, 96090)

Status

active

Active since 18 years ago

Company No

06263604

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 30 May 2007

Size

N/A

Accounts

ARD: 29/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 May 2026
Period: 1 September 2024 - 29 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

17 Margaret Road London , N16 6UX,

Timeline

6 key events • 2007 - 2013

Funding Officers Ownership
Company Founded
May 07
Director Left
Aug 10
Director Left
May 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Nov 13
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GOLDMAN, Jacob

Active
17 Margaret RoadN16 6UX
Born December 1961
Director
Appointed 16 Nov 2011

RIGEL, Yoseph

Active
17 Margaret RoadN16 6UX
Born December 1962
Director
Appointed 16 Nov 2011

MARGULIES, Joseph

Resigned
Darenth Road, LondonN16 6ED
Secretary
Appointed 30 May 2007
Resigned 01 Aug 2013

GELKOPF, Abraham

Resigned
9 Portland Avenue, LondonN16 6HA
Born August 1967
Director
Appointed 30 May 2007
Resigned 19 May 2011

MARGULIES, Joseph

Resigned
Darenth Road, LondonN16 6ED
Born December 1952
Director
Appointed 30 May 2007
Resigned 01 Aug 2013

STOBIECKI, David

Resigned
19 Spring Hill, LondonE5 9BE
Born July 1964
Director
Appointed 30 May 2007
Resigned 30 May 2010

Persons with significant control

2

Mr Yoseph Rigal

Active
17 Margaret RoadN16 6UX
Born December 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Jacob Goldman

Active
17 Margaret RoadN16 6UX
Born December 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
2 August 2016
CH01Change of Director Details
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
26 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
29 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
31 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 May 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
3 November 2013
TM01Termination of Director
Termination Secretary Company With Name
3 November 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
21 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2012
AR01AR01
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 September 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 August 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
15 June 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
27 May 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 August 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Termination Director Company With Name
31 August 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 May 2010
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 July 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 March 2009
AAAnnual Accounts
Legacy
2 March 2009
225Change of Accounting Reference Date
Legacy
13 November 2008
363sAnnual Return (shuttle)
Incorporation Company
30 May 2007
NEWINCIncorporation