Background WavePink WaveYellow Wave

LY NADLAN LTD (09727313)

LY NADLAN LTD (09727313) is an active UK company. incorporated on 11 August 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LY NADLAN LTD has been registered for 10 years. Current directors include BEN-YOAV, Yoav, LIANN BEN-YOAV, Lital.

Company Number
09727313
Status
active
Type
ltd
Incorporated
11 August 2015
Age
10 years
Address
72 Charteris Road, London, NW6 7EX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BEN-YOAV, Yoav, LIANN BEN-YOAV, Lital
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LY NADLAN LTD

LY NADLAN LTD is an active company incorporated on 11 August 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. LY NADLAN LTD was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09727313

LTD Company

Age

10 Years

Incorporated 11 August 2015

Size

N/A

Accounts

ARD: 28/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 May 2026
Period: 1 September 2024 - 28 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

72 Charteris Road London, NW6 7EX,

Previous Addresses

Flat 3 Westchester Court Westchester Drive London NW4 1RB United Kingdom
From: 7 June 2019To: 24 May 2022
First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom
From: 16 May 2017To: 7 June 2019
Foframe House 35-37 Brent Street London NW4 2EF
From: 15 April 2016To: 16 May 2017
4 Quex Road London NW6 4PJ England
From: 11 August 2015To: 15 April 2016
Timeline

5 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Aug 15
Loan Secured
Mar 19
Loan Secured
Nov 19
Loan Cleared
Mar 26
Loan Secured
Mar 26
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BEN-YOAV, Yoav

Active
Oakfields Road, LondonNW11 0JA
Born September 1984
Director
Appointed 11 Aug 2015

LIANN BEN-YOAV, Lital

Active
Oakfields Road, LondonNW11 0JA
Born September 1986
Director
Appointed 11 Aug 2015

Persons with significant control

2

Mr Yoav Ben-Yoav

Active
349 Regents Park Road, LondonN3 1DH
Born September 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Lital Liann Ben-Yoav

Active
349 Regents Park Road, LondonN3 1DH
Born September 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
13 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
13 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Change To A Person With Significant Control
21 August 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
21 August 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 April 2016
AD01Change of Registered Office Address
Incorporation Company
11 August 2015
NEWINCIncorporation