Background WavePink WaveYellow Wave

LUSH GARDENS TRUST (10401880)

LUSH GARDENS TRUST (10401880) is an active UK company. incorporated on 29 September 2016. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. LUSH GARDENS TRUST has been registered for 9 years. Current directors include SCHWARTZ, Resi, SPITZER, Joel Zussman.

Company Number
10401880
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 September 2016
Age
9 years
Address
113 Fairview Road, London, N15 6TS
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
SCHWARTZ, Resi, SPITZER, Joel Zussman
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUSH GARDENS TRUST

LUSH GARDENS TRUST is an active company incorporated on 29 September 2016 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. LUSH GARDENS TRUST was registered 9 years ago.(SIC: 85590)

Status

active

Active since 9 years ago

Company No

10401880

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

9 Years

Incorporated 29 September 2016

Size

N/A

Accounts

ARD: 29/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

113 Fairview Road London, N15 6TS,

Previous Addresses

105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ England
From: 27 June 2018To: 16 May 2019
New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom
From: 29 September 2016To: 27 June 2018
Timeline

7 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Sept 16
New Owner
Nov 22
Owner Exit
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Owner Exit
Oct 23
Director Left
Oct 23
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SCHWARTZ, Resi

Active
LondonN16 6EJ
Born December 1973
Director
Appointed 29 Sept 2016

SPITZER, Joel Zussman

Active
Fairview Road, LondonN15 6TS
Born October 1981
Director
Appointed 01 Sept 2022

HIRSH, Devorah Lea

Resigned
Rostrevor Avenue, LondonN15 6LA
Born December 1987
Director
Appointed 29 Sept 2016
Resigned 10 Sept 2023

STOBIECKI, Joshua

Resigned
LondonN16 6PS
Born July 1969
Director
Appointed 29 Sept 2016
Resigned 01 Sept 2022

Persons with significant control

4

2 Active
2 Ceased

Mr Joel Zussman Spitzer

Active
Fairview Road, LondonN15 6TS
Born October 1981

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Sept 2022

Mrs Devorah Lea Hirsh

Ceased
Rostrevor Avenue, LondonN15 6LA
Born December 1987

Nature of Control

Voting rights 25 to 50 percent
Notified 29 Sept 2016
Ceased 10 Sept 2023

Mr Joshua Stobiecki

Ceased
LondonN16 6PS
Born July 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 29 Sept 2016
Ceased 01 Sept 2022

Mrs Resi Schwartz

Active
LondonN16 6EJ
Born December 1973

Nature of Control

Voting rights 25 to 50 percent
Notified 29 Sept 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Change To A Person With Significant Control
28 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
28 September 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 November 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
16 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
16 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
16 September 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Resolution
19 July 2017
RESOLUTIONSResolutions
Incorporation Company
29 September 2016
NEWINCIncorporation