Background WavePink WaveYellow Wave

LEWESTON AB LIMITED (10176926)

LEWESTON AB LIMITED (10176926) is an active UK company. incorporated on 12 May 2016. 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. LEWESTON AB LIMITED has been registered for 9 years. Current directors include BINDINGER, Nathan Benjamin.

Company Number
10176926
Status
active
Type
ltd
Incorporated
12 May 2016
Age
9 years
Address
160 Holmleigh Road, London, N16 5PY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BINDINGER, Nathan Benjamin
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEWESTON AB LIMITED

LEWESTON AB LIMITED is an active company incorporated on 12 May 2016 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. LEWESTON AB LIMITED was registered 9 years ago.(SIC: 68100, 68209)

Status

active

Active since 9 years ago

Company No

10176926

LTD Company

Age

9 Years

Incorporated 12 May 2016

Size

N/A

Accounts

ARD: 29/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 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 - 29 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 15 November 2025 (5 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

160 Holmleigh Road London, N16 5PY,

Previous Addresses

160 Holmleigh Street London N16 5PY England
From: 5 January 2022To: 5 January 2022
103 High Street Waltham Cross EN8 7AN England
From: 17 August 2018To: 5 January 2022
46 Cambridge Court Amhurst Park London N16 5AQ England
From: 12 May 2016To: 17 August 2018
Timeline

13 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
May 16
Loan Secured
Jul 16
Loan Secured
Jul 16
New Owner
Oct 18
Owner Exit
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
New Owner
Jul 20
New Owner
Nov 21
Director Joined
Nov 21
Owner Exit
Nov 21
Director Left
Nov 21
Loan Secured
Jul 22
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BINDINGER, Nathan Benjamin

Active
Holmleigh Road, LondonN16 5PY
Born August 1968
Director
Appointed 11 Nov 2021

BREISCH, Avraham

Resigned
Amhurst Park, LondonN16 5AQ
Born June 1984
Director
Appointed 24 Apr 2020
Resigned 11 Nov 2021

BREISCH, Chajim

Resigned
Amhurst Park, LondonN16 5AQ
Born October 1963
Director
Appointed 12 May 2016
Resigned 24 Apr 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Nathan Benjamin Bindinger

Active
Holmleigh Road, LondonN16 5PY
Born August 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Nov 2021

Mr Avraham Breisch

Ceased
Amhurst Park, LondonN16 5AQ
Born June 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Apr 2020
Ceased 11 Nov 2021

Mr Chajim Breisch

Ceased
Amhurst Park, LondonN16 5AQ
Born October 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Oct 2018
Ceased 24 Apr 2020
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 June 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 May 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 November 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
4 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Change To A Person With Significant Control
20 October 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 October 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
17 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 August 2018
AAAnnual Accounts
Administrative Restoration Company
17 August 2018
RT01RT01
Gazette Dissolved Compulsory
24 October 2017
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
8 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2016
MR01Registration of a Charge
Incorporation Company
12 May 2016
NEWINCIncorporation