Background WavePink WaveYellow Wave

LONGHILL ROAD LTD (09497546)

LONGHILL ROAD LTD (09497546) is an active UK company. incorporated on 19 March 2015. 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. LONGHILL ROAD LTD has been registered for 11 years. Current directors include WEISS, Yoel Yirmiyahu.

Company Number
09497546
Status
active
Type
ltd
Incorporated
19 March 2015
Age
11 years
Address
C/O 32 Castlewood Road, London, N16 6DW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WEISS, Yoel Yirmiyahu
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONGHILL ROAD LTD

LONGHILL ROAD LTD is an active company incorporated on 19 March 2015 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. LONGHILL ROAD LTD was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09497546

LTD Company

Age

11 Years

Incorporated 19 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 19 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

OLINDA LIMITED
From: 19 March 2015To: 23 April 2015
Contact
Address

C/O 32 Castlewood Road London, N16 6DW,

Previous Addresses

32 Byron Hill Road Harrow on the Hill Middlesex HA2 0HY United Kingdom
From: 5 November 2015To: 9 August 2022
50 Craven Park Road South Tottenham London N15 6AB
From: 17 June 2015To: 5 November 2015
32 Byron Hill Road Harrow on the Hill Middlesex HA2 0HY United Kingdom
From: 9 June 2015To: 17 June 2015
50 Craven Park Road South Tottenham London N15 6AB United Kingdom
From: 19 March 2015To: 9 June 2015
Timeline

14 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Mar 15
Loan Secured
May 15
Director Joined
Nov 15
Loan Secured
Feb 16
Loan Secured
Feb 16
Director Joined
Nov 21
New Owner
Aug 22
Director Left
Nov 22
Owner Exit
Nov 22
Director Left
Nov 22
Loan Secured
Dec 22
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WEISS, Yoel Yirmiyahu

Active
Castlewood Road, LondonN16 6DW
Born May 1992
Director
Appointed 29 Oct 2021

LEWIS, Joshua Ephraim

Resigned
Castlewood Road, LondonN16 6DW
Born August 1979
Director
Appointed 19 Nov 2015
Resigned 14 Nov 2022

LEWIS, Richard Simon

Resigned
Castlewood Road, LondonN16 6DW
Born June 1949
Director
Appointed 19 Mar 2015
Resigned 14 Nov 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Yoel Yirmiyahu Weiss

Active
Castlewood Road, LondonN16 6DW
Born May 1992

Nature of Control

Right to appoint and remove directors
Notified 09 Aug 2022

Mr Richard Simon Lewis

Ceased
Castlewood Road, LondonN16 6DW
Born June 1949

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Nov 2022
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Change To A Person With Significant Control
21 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 August 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 August 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
6 November 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 June 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 June 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2015
MR01Registration of a Charge
Certificate Change Of Name Company
23 April 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 March 2015
NEWINCIncorporation