Background WavePink WaveYellow Wave

LEWESTON LTD (09277416)

LEWESTON LTD (09277416) is an active UK company. incorporated on 23 October 2014. 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. LEWESTON LTD has been registered for 11 years. Current directors include BINDINGER, Nathan Benjamin.

Company Number
09277416
Status
active
Type
ltd
Incorporated
23 October 2014
Age
11 years
Address
13 Denver Road, London, N16 5JL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BINDINGER, Nathan Benjamin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEWESTON LTD

LEWESTON LTD is an active company incorporated on 23 October 2014 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. LEWESTON LTD was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09277416

LTD Company

Age

11 Years

Incorporated 23 October 2014

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 July 2026
Period: 1 November 2024 - 30 October 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 14 February 2025 (1 year ago)
Submitted on 14 February 2025 (1 year ago)

Next Due

Due by 28 February 2026
For period ending 14 February 2026
Contact
Address

13 Denver Road London, N16 5JL,

Previous Addresses

103 High Street Waltham Cross EN8 7AN England
From: 15 October 2018To: 12 May 2023
46 Cambridge Court Amhurst Park London N16 5AQ England
From: 12 March 2018To: 15 October 2018
143C Clapton Common London E5 9AE
From: 23 October 2014To: 12 March 2018
Timeline

18 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Oct 14
Director Left
Apr 15
Director Joined
Apr 15
Funding Round
Jun 15
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
May 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Director Joined
Jan 17
New Owner
Sept 17
Director Left
Sept 18
Director Left
Sept 18
New Owner
Feb 22
Director Joined
Feb 22
Owner Exit
Feb 22
Director Left
Feb 22
Loan Secured
Jul 22
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BREISCH, Avraham

Active
Denver Road, LondonN16 5JL
Secretary
Appointed 21 Mar 2018

BINDINGER, Nathan Benjamin

Active
Denver Road, LondonN16 5JL
Born August 1968
Director
Appointed 14 Feb 2022

BREISCH, Avraham

Resigned
High Street, Waltham CrossEN8 7AN
Secretary
Appointed 21 Mar 2018
Resigned 15 Oct 2018

WIND, Mordechaj Jaakow

Resigned
Amhurst Park, LondonN16 5AQ
Secretary
Appointed 23 Apr 2015
Resigned 21 Mar 2018

BREISCH, Chajim

Resigned
Amhurst Park, LondonN16 5AQ
Born October 1963
Director
Appointed 21 Apr 2015
Resigned 21 Aug 2018

BREISCH, David

Resigned
High Street, Waltham CrossEN8 7AN
Born November 1975
Director
Appointed 01 Oct 2016
Resigned 14 Feb 2022

WIND, Mordechaj

Resigned
Clapton Common, LondonE5 9AE
Born August 1988
Director
Appointed 23 Oct 2014
Resigned 21 Apr 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Nathan Benjamin Bindinger

Active
Denver Road, LondonN16 5JL
Born August 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Feb 2022

Mr David Breisch

Ceased
High Street, Waltham CrossEN8 7AN
Born November 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2016
Ceased 14 Feb 2022
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
10 October 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2022
MR01Registration of a Charge
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 February 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
31 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Gazette Notice Compulsory
13 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 October 2018
AP03Appointment of Secretary
Change Person Director Company With Change Date
15 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2018
CH01Change of Director Details
Change Account Reference Date Company Current Extended
15 October 2018
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
15 October 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 October 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Gazette Filings Brought Up To Date
5 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Gazette Notice Compulsory
1 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
22 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 March 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 March 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
29 October 2017
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
9 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 September 2017
PSC01Notification of Individual PSC
Gazette Notice Compulsory
8 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
30 July 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
15 January 2016
AAAnnual Accounts
Capital Allotment Shares
1 July 2015
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
23 April 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Incorporation Company
23 October 2014
NEWINCIncorporation