Background WavePink WaveYellow Wave

LIFE ESTATES LTD (09602751)

LIFE ESTATES LTD (09602751) is an active UK company. incorporated on 21 May 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. LIFE ESTATES LTD has been registered for 10 years. Current directors include HENDLER, Chaim, HERSKOVIC, Aryah.

Company Number
09602751
Status
active
Type
ltd
Incorporated
21 May 2015
Age
10 years
Address
43-45 Data House Stamford Hill, London, N16 5SR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HENDLER, Chaim, HERSKOVIC, Aryah
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIFE ESTATES LTD

LIFE ESTATES LTD is an active company incorporated on 21 May 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 and 1 other business activity. LIFE ESTATES LTD was registered 10 years ago.(SIC: 68100, 68320)

Status

active

Active since 10 years ago

Company No

09602751

LTD Company

Age

10 Years

Incorporated 21 May 2015

Size

N/A

Accounts

ARD: 30/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 30 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

43-45 Data House Stamford Hill London, N16 5SR,

Previous Addresses

50 Craven Park Road London N15 6AB England
From: 21 May 2015To: 23 October 2022
Timeline

5 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
May 15
Director Joined
Jun 15
Director Left
Feb 17
New Owner
Jul 17
Director Joined
Apr 20
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HENDLER, Chaim

Active
Stamford Hill, LondonN16 5SR
Born May 1962
Director
Appointed 04 Jun 2015

HERSKOVIC, Aryah

Active
Stamford Hill, LondonN16 5SR
Born February 1969
Director
Appointed 28 Apr 2020

HARTMAN, Chaim Menachem

Resigned
Stamford Hill, LondonN16 5SR
Born November 1980
Director
Appointed 21 May 2015
Resigned 15 Sept 2016

Persons with significant control

1

Mr Chaim Handler

Active
Stamford Hill, LondonN16 5SR
Born May 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 May 2017
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
19 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
31 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
31 July 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
7 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
8 February 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 June 2016
AR01AR01
Change Person Director Company With Change Date
22 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Incorporation Company
21 May 2015
NEWINCIncorporation