Background WavePink WaveYellow Wave

PEERSTED LTD (09304902)

PEERSTED LTD (09304902) is an active UK company. incorporated on 11 November 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PEERSTED LTD has been registered for 11 years. Current directors include LUDMIR, Shmuel.

Company Number
09304902
Status
active
Type
ltd
Incorporated
11 November 2014
Age
11 years
Address
22 Overlea Road, London, E5 9BG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LUDMIR, Shmuel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEERSTED LTD

PEERSTED LTD is an active company incorporated on 11 November 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PEERSTED LTD was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09304902

LTD Company

Age

11 Years

Incorporated 11 November 2014

Size

N/A

Accounts

ARD: 25/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 25 February 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 August 2027
Period: 1 December 2025 - 25 November 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

22 Overlea Road London, E5 9BG,

Previous Addresses

57 Ravensdale Road London N16 6TJ
From: 15 December 2014To: 4 September 2017
C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 11 November 2014To: 15 December 2014
Timeline

28 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Dec 14
Director Joined
Dec 14
Loan Secured
Jan 15
Loan Secured
Jan 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jul 15
Director Joined
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jun 16
New Owner
Jul 17
Loan Secured
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Cleared
Sept 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Secured
Dec 21
Loan Cleared
May 22
Loan Cleared
May 22
Loan Secured
May 22
Owner Exit
Aug 22
Loan Secured
Jan 23
Loan Cleared
Aug 23
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

LUDMIR, Shmuel

Active
Overlea Road, LondonE5 9BG
Born April 1962
Director
Appointed 29 Jun 2015

HEIMAN, Osker

Resigned
Prestwich, ManchesterM25 9JY
Born May 1977
Director
Appointed 11 Nov 2014
Resigned 15 Dec 2014

LUDMIR, Samuel

Resigned
LondonN16 6TJ
Born April 1962
Director
Appointed 15 Dec 2014
Resigned 25 May 2015

LUDMIR, Yosef

Resigned
LondonN16 6TJ
Born February 1964
Director
Appointed 25 May 2015
Resigned 29 Jun 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Shmuel Ludmir

Active
Overlea Road, LondonE5 9BG
Born April 1962

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 07 Jul 2016

Mr Samuel Ludmir

Ceased
Overlea Road, LondonE5 9BG
Born April 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Jul 2022
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 August 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
3 August 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
2 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
2 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 May 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 November 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2019
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
30 January 2019
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 November 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2017
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
22 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Gazette Notice Compulsory
20 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
23 November 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 September 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
8 August 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Incorporation Company
11 November 2014
NEWINCIncorporation