Background WavePink WaveYellow Wave

ENTERPRISE BONDING LONDON LTD (09569881)

ENTERPRISE BONDING LONDON LTD (09569881) is an active UK company. incorporated on 30 April 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ENTERPRISE BONDING LONDON LTD has been registered for 10 years. Current directors include KLEIN, Shmuel Dov.

Company Number
09569881
Status
active
Type
ltd
Incorporated
30 April 2015
Age
10 years
Address
London Accounting Group Ltd, London, E5 9NA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KLEIN, Shmuel Dov
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENTERPRISE BONDING LONDON LTD

ENTERPRISE BONDING LONDON LTD is an active company incorporated on 30 April 2015 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. ENTERPRISE BONDING LONDON LTD was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09569881

LTD Company

Age

10 Years

Incorporated 30 April 2015

Size

N/A

Accounts

ARD: 28/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 24 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 January 2027
Period: 1 May 2025 - 28 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

London Accounting Group Ltd 26 Theydon Road London, E5 9NA,

Previous Addresses

Js & Co Accountants 26 Theydon Road London E5 9NA England
From: 8 December 2020To: 2 September 2025
C/O Dnb Accounting 51 Craven Park Road London N15 6AH England
From: 27 July 2016To: 8 December 2020
, 51 Craven Park Road, London, N15 6AH, England
From: 30 April 2015To: 27 July 2016
Timeline

6 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Apr 15
New Owner
Jul 17
Owner Exit
Sept 22
New Owner
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

KLEIN, Shmuel Dov

Active
26 Theydon Road, LondonE5 9NA
Born March 1972
Director
Appointed 02 Sept 2022

LEW, Yoel

Resigned
Cazenove Road, LondonN16 6AT
Born January 1985
Director
Appointed 30 Apr 2015
Resigned 02 Sept 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Shmuel Dov Klein

Active
26 Theydon Road, LondonE5 9NA
Born March 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Sept 2022

Mr Yoel Lew

Ceased
26 Theydon Road, LondonE5 9NA
Born January 1985

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Sept 2022
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
24 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 September 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
2 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Administrative Restoration Company
11 December 2019
RT01RT01
Gazette Dissolved Compulsory
8 October 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
23 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
21 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2017
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
30 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 July 2016
AD01Change of Registered Office Address
Gazette Notice Compulsory
26 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
30 April 2015
NEWINCIncorporation