Background WavePink WaveYellow Wave

LEV SHOMEIA - A LISTENING HEART LTD (06585502)

LEV SHOMEIA - A LISTENING HEART LTD (06585502) is an active UK company. incorporated on 6 May 2008. with registered office in Salford. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. LEV SHOMEIA - A LISTENING HEART LTD has been registered for 17 years. Current directors include ORZEL, Daniel, REICH, Yonah Chaim.

Company Number
06585502
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 May 2008
Age
17 years
Address
C/O Whiteside & Davies Accountants, Salford, M6 6DE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ORZEL, Daniel, REICH, Yonah Chaim
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEV SHOMEIA - A LISTENING HEART LTD

LEV SHOMEIA - A LISTENING HEART LTD is an active company incorporated on 6 May 2008 with the registered office located in Salford. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. LEV SHOMEIA - A LISTENING HEART LTD was registered 17 years ago.(SIC: 96090)

Status

active

Active since 17 years ago

Company No

06585502

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 6 May 2008

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 6 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026

Previous Company Names

A & R ROTHSCHILD MEMORIAL TRUST LTD
From: 6 May 2008To: 7 December 2010
Contact
Address

C/O Whiteside & Davies Accountants 158 Cromwell Road Salford, M6 6DE,

Previous Addresses

C/O Whiteside Accountants Elite House 423 Bury New Road Salford M7 4ED England
From: 5 August 2016To: 30 April 2018
C/O C/O Saltwell Management Newbury House 399 Bury New Road Salford M7 2BT
From: 17 January 2011To: 5 August 2016
C/O B Olsberg & Co Newbury House 401 Bury New Road Salford Lancashire M7 2BT
From: 6 May 2008To: 17 January 2011
Timeline

24 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
May 08
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Mar 11
Director Left
May 13
Director Joined
Jan 16
Director Joined
Aug 16
Director Left
May 19
Director Joined
Jul 19
Director Joined
Jul 19
Owner Exit
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
New Owner
Jul 19
New Owner
Jul 19
New Owner
Jul 19
Owner Exit
May 23
Director Left
May 23
New Owner
Jun 23
Director Joined
Jun 23
Director Left
Aug 24
Owner Exit
Aug 24
0
Funding
16
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

ORZEL, Daniel

Active
Accountants, SalfordM6 6DE
Born July 1947
Director
Appointed 23 Jul 2019

REICH, Yonah Chaim

Active
Accountants, SalfordM6 6DE
Born February 1962
Director
Appointed 23 Jul 2019

OLSBERG, Bernard

Resigned
22 New Hall Avenue, SalfordM7 4HR
Nominee secretary
Appointed 06 May 2008
Resigned 06 May 2008

ROTHSCHILD, Rose

Resigned
Accountants, SalfordM6 6DE
Secretary
Appointed 17 Jan 2011
Resigned 23 Jul 2019

ROTHSCHILD, Rose

Resigned
3 Saltire Gardens, SalfordM7 4BG
Secretary
Appointed 04 Jun 2008
Resigned 17 Jan 2011

BRANDEIS, Joseph

Resigned
Accountants, SalfordM6 6DE
Born May 1979
Director
Appointed 23 Jul 2019
Resigned 24 May 2023

KARPELOWSKY, Lance

Resigned
Accountants, SalfordM6 6DE
Born September 1988
Director
Appointed 08 Jun 2023
Resigned 05 Aug 2024

OLSBERG, Rachel Hannah

Resigned
22 New Hall Avenue, SalfordM7 4HR
Born February 1948
Nominee director
Appointed 06 May 2008
Resigned 06 May 2008

POLLAK, David

Resigned
Accountants, SalfordM6 6DE
Born July 1975
Director
Appointed 20 Jan 2016
Resigned 23 Jul 2019

POLLAK, David

Resigned
399 Bury New Road, SalfordM7 2BT
Born July 1975
Director
Appointed 17 Jan 2011
Resigned 05 May 2013

REICH, Yonah Chaim

Resigned
399 Bury New Road, SalfordM7 2BT
Born February 1962
Director
Appointed 17 Jan 2011
Resigned 08 Mar 2011

ROTHSCHILD, Paul

Resigned
Accountants, SalfordM6 6DE
Born August 1973
Director
Appointed 04 Jun 2008
Resigned 23 Jul 2019

RUDZINSKI, Meilech Yosef

Resigned
129 Leicester Road, SalfordM7 4HJ
Born September 1976
Director
Appointed 06 May 2008
Resigned 17 Jan 2011

SPITZER, Aron

Resigned
Accountants, SalfordM6 6DE
Born January 1992
Director
Appointed 05 Aug 2016
Resigned 08 May 2019

Persons with significant control

5

2 Active
3 Ceased

Mr Lance Karpelowsky

Ceased
Accountants, SalfordM6 6DE
Born September 1988

Nature of Control

Significant influence or control
Notified 08 Jun 2023
Ceased 05 Aug 2024

Mr Joseph Brandeis

Ceased
Accountants, SalfordM6 6DE
Born May 1979

Nature of Control

Significant influence or control
Notified 23 Jul 2019
Ceased 24 May 2023

Mr Daniel Orzel

Active
Accountants, SalfordM6 6DE
Born July 1947

Nature of Control

Significant influence or control
Notified 23 Jul 2019

Mr Yonah Chaim Reich

Active
Accountants, SalfordM6 6DE
Born February 1962

Nature of Control

Significant influence or control
Notified 23 Jul 2019

Mr Paul Rothschild

Ceased
Accountants, SalfordM6 6DE
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2017
Ceased 23 Jul 2019
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Total Exemption Full
6 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
9 June 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
11 June 2021
AAMDAAMD
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Notification Of A Person With Significant Control
24 July 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 July 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 July 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 April 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2013
AR01AR01
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2011
AR01AR01
Change Person Director Company With Change Date
9 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 March 2011
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
8 March 2011
CH03Change of Secretary Details
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 February 2011
AAAnnual Accounts
Resolution
31 January 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 January 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
17 January 2011
AD01Change of Registered Office Address
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Termination Secretary Company With Name
17 January 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Certificate Change Of Name Company
7 December 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 December 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
8 June 2010
AR01AR01
Accounts With Accounts Type Dormant
28 April 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 November 2009
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
9 November 2009
AR01AR01
Legacy
15 September 2009
288aAppointment of Director or Secretary
Legacy
9 September 2009
288bResignation of Director or Secretary
Legacy
9 September 2009
288bResignation of Director or Secretary
Legacy
9 September 2009
288aAppointment of Director or Secretary
Legacy
9 September 2009
288aAppointment of Director or Secretary
Gazette Notice Compulsary
1 September 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
6 May 2008
NEWINCIncorporation