Background WavePink WaveYellow Wave

LIMUD BH LIMITED (08858621)

LIMUD BH LIMITED (08858621) is an active UK company. incorporated on 23 January 2014. with registered office in London. The company operates in the Education sector, engaged in educational support activities and 1 other business activities. LIMUD BH LIMITED has been registered for 12 years. Current directors include SCHREIBER, Akiva.

Company Number
08858621
Status
active
Type
ltd
Incorporated
23 January 2014
Age
12 years
Address
Unit 1 Halbert Mews, London, E5 9HS
Industry Sector
Education
Business Activity
Educational support activities
Directors
SCHREIBER, Akiva
SIC Codes
85600, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIMUD BH LIMITED

LIMUD BH LIMITED is an active company incorporated on 23 January 2014 with the registered office located in London. The company operates in the Education sector, specifically engaged in educational support activities and 1 other business activity. LIMUD BH LIMITED was registered 12 years ago.(SIC: 85600, 86900)

Status

active

Active since 12 years ago

Company No

08858621

LTD Company

Age

12 Years

Incorporated 23 January 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

Unit 1 Halbert Mews 60a Knightland Road London, E5 9HS,

Previous Addresses

62 Craven Park Road London N15 6AB England
From: 23 October 2022To: 2 April 2024
50 Craven Park Road South Tottenham London N15 6AB
From: 23 January 2014To: 23 October 2022
Timeline

7 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Director Left
Nov 22
Director Joined
Nov 22
New Owner
Nov 22
Owner Exit
Nov 22
Director Joined
Jun 24
Director Left
Dec 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

PAPPENHEIM, Rivkah Mindel

Active
60a Knightland Road, LondonE5 9HS
Secretary
Appointed 11 Feb 2025

STERLING, Harry

Active
60a Knightland Road, LondonE5 9HS
Secretary
Appointed 16 Nov 2022

SCHREIBER, Akiva

Active
Theydon Road, LondonE5 9NA
Born May 1979
Director
Appointed 16 Nov 2022

REISNER, Golda

Resigned
60a Knightland Road, LondonE5 9HS
Born August 1977
Director
Appointed 01 Jun 2024
Resigned 04 Dec 2025

STERLING, Harry

Resigned
Craven Park Road, LondonN15 6AB
Born December 1986
Director
Appointed 23 Jan 2014
Resigned 16 Nov 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Akiva David Schreiber

Active
Theydon Road, LondonE5 9NA
Born May 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2022

Mr Harry Sterling

Ceased
Craven Park Road, LondonN15 6AB
Born December 1986

Nature of Control

Significant influence or control
Notified 18 Jan 2017
Ceased 16 Nov 2022
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 December 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 February 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
28 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2024
AP01Appointment of Director
Change Person Secretary Company With Change Date
2 April 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
17 November 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
17 November 2022
AP03Appointment of Secretary
Change Person Director Company With Change Date
23 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
23 October 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
7 August 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Incorporation Company
23 January 2014
NEWINCIncorporation