Background WavePink WaveYellow Wave

L FRAME LIMITED (09648511)

L FRAME LIMITED (09648511) is an active UK company. incorporated on 19 June 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. L FRAME LIMITED has been registered for 10 years. Current directors include LINSHE, Israel Menashe.

Company Number
09648511
Status
active
Type
ltd
Incorporated
19 June 2015
Age
10 years
Address
24 Summit Estate Portland Avenue, London, N16 6EU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LINSHE, Israel Menashe
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

L FRAME LIMITED

L FRAME LIMITED is an active company incorporated on 19 June 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. L FRAME LIMITED was registered 10 years ago.(SIC: 68100, 68209)

Status

active

Active since 10 years ago

Company No

09648511

LTD Company

Age

10 Years

Incorporated 19 June 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 July 2024 - 31 December 2024(7 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

24 Summit Estate Portland Avenue London, N16 6EU,

Previous Addresses

50 Craven Park Road South Tottenham London N15 6AB United Kingdom
From: 19 June 2015To: 6 February 2020
Timeline

14 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Jul 15
Director Left
Aug 17
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Dec 19
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Secured
May 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Owner Exit
Jul 25
Loan Secured
Nov 25
Loan Secured
Feb 26
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

LINSHE, Israel Menashe

Active
Portland Avenue, LondonN16 6EU
Born December 1971
Director
Appointed 19 Jun 2015

LINSHE, Moshe

Resigned
Kyverdale Road, LondonN16 6PQ
Born August 1993
Director
Appointed 19 Jun 2015
Resigned 21 Aug 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Moshe Linshe

Ceased
Portland Avenue, LondonN16 6EU
Born August 1993

Nature of Control

Significant influence or control
Notified 06 Jun 2017
Ceased 16 Apr 2025

Mr Israel Menashe Linshe

Active
Portland Avenue, LondonN16 6EU
Born December 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2017
Fundings
Financials
Latest Activities

Filing History

46

Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 July 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
7 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
19 June 2025
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2024
MR04Satisfaction of Charge
Memorandum Articles
8 April 2024
MAMA
Resolution
8 April 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
18 November 2021
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
16 November 2021
AAMDAAMD
Confirmation Statement With No Updates
17 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 February 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 February 2020
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2019
MR01Registration of a Charge
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Incorporation Company
19 June 2015
NEWINCIncorporation