Background WavePink WaveYellow Wave

WESTDONE LIMITED (07703252)

WESTDONE LIMITED (07703252) is an active UK company. incorporated on 13 July 2011. 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. WESTDONE LIMITED has been registered for 14 years. Current directors include LIPSCHITZ, Moses, LIPSCHITZ, Samuel.

Company Number
07703252
Status
active
Type
ltd
Incorporated
13 July 2011
Age
14 years
Address
188 Brent Street, London, NW4 1BE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LIPSCHITZ, Moses, LIPSCHITZ, Samuel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTDONE LIMITED

WESTDONE LIMITED is an active company incorporated on 13 July 2011 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. WESTDONE LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07703252

LTD Company

Age

14 Years

Incorporated 13 July 2011

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

188 Brent Street London, NW4 1BE,

Previous Addresses

188 Brent Street Hendon London NW4 1BE England
From: 18 December 2024To: 18 December 2024
5 Broadbent Close Highgate London N6 5JW
From: 23 June 2015To: 18 December 2024
6 Grosvenor Way London E5 9nd
From: 13 July 2011To: 23 June 2015
Timeline

7 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Jul 13
Director Left
Jul 15
Director Joined
Jan 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Secured
Jul 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LIPSCHITZ, Moses

Active
Brent Street, LondonNW4 1BE
Born May 1974
Director
Appointed 15 Jan 2025

LIPSCHITZ, Samuel

Active
Brent Street, HendonNW4 1BE
Born September 1952
Director
Appointed 12 Jul 2013

TEITELBAUM, Joseph

Resigned
Grosvenor Way, LondonE5 9ND
Born January 1974
Director
Appointed 13 Jul 2011
Resigned 01 May 2014

Persons with significant control

1

Mr Samuel Lipschitz

Active
Brent Street, LondonNW4 1BE
Born September 1952

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

51

Accounts With Accounts Type Micro Entity
5 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2025
MR01Registration of a Charge
Change To A Person With Significant Control
28 January 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Confirmation Statement With Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 June 2022
CH01Change of Director Details
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2020
AAAnnual Accounts
Change To A Person With Significant Control
15 May 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
10 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
25 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
17 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
15 July 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 June 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2014
AR01AR01
Accounts With Accounts Type Dormant
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 March 2013
AA01Change of Accounting Reference Date
Legacy
9 February 2013
MG01MG01
Legacy
20 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Incorporation Company
13 July 2011
NEWINCIncorporation