Background WavePink WaveYellow Wave

EMLOW LTD (10709907)

EMLOW LTD (10709907) is an active UK company. incorporated on 5 April 2017. 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. EMLOW LTD has been registered for 8 years. Current directors include LOBENSTEIN, Karen Helena, LOBENSTEIN, Morris.

Company Number
10709907
Status
active
Type
ltd
Incorporated
5 April 2017
Age
8 years
Address
Jaylow House, London, E10 7FD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LOBENSTEIN, Karen Helena, LOBENSTEIN, Morris
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMLOW LTD

EMLOW LTD is an active company incorporated on 5 April 2017 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. EMLOW LTD was registered 8 years ago.(SIC: 68100, 68209)

Status

active

Active since 8 years ago

Company No

10709907

LTD Company

Age

8 Years

Incorporated 5 April 2017

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

Jaylow House Leyton Link Estate, Argall Avenue London, E10 7FD,

Timeline

4 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Apr 17
Loan Secured
Nov 17
Owner Exit
Apr 19
New Owner
Apr 19
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

LOBENSTEIN, Yitzchok

Active
Leyton Link Estate, Argall Avenue, LondonE10 7FD
Secretary
Appointed 05 Apr 2017

LOBENSTEIN, Karen Helena

Active
Leyton Link Estate, Argall Avenue, LondonE10 7FD
Born February 1965
Director
Appointed 05 Apr 2017

LOBENSTEIN, Morris

Active
Leyton Link Estate, Argall Avenue, LondonE10 7FD
Born June 1960
Director
Appointed 05 Apr 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Morris Lobenstein

Active
Leyton Link Estate, Argall Avenue, LondonE10 7FD
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2017

Mr Morris Lobenstein

Ceased
Leyton Link Estate, Argall Avenue, LondonE10 7FD
Born October 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Apr 2017
Ceased 04 Apr 2019
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 April 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 February 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
14 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2017
MR01Registration of a Charge
Incorporation Company
5 April 2017
NEWINCIncorporation