Background WavePink WaveYellow Wave

YITZEL LTD (10734930)

YITZEL LTD (10734930) is an active UK company. incorporated on 21 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. YITZEL LTD has been registered for 8 years. Current directors include LOBENSTEIN, Abraham, LOBENSTEIN, Yitzchok.

Company Number
10734930
Status
active
Type
ltd
Incorporated
21 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, Abraham, LOBENSTEIN, Yitzchok
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YITZEL LTD

YITZEL LTD is an active company incorporated on 21 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. YITZEL LTD was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10734930

LTD Company

Age

8 Years

Incorporated 21 April 2017

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 May 2025 (11 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

9 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 Argall Avenue London, E10 7FD,

Previous Addresses

5 North End Road London NW11 7RJ England
From: 19 July 2017To: 15 February 2024
7 Blackwell Gardens Edgware HA8 8QA England
From: 21 April 2017To: 19 July 2017
Timeline

10 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
New Owner
Aug 18
Loan Secured
Oct 20
Owner Exit
Feb 21
Loan Secured
Nov 22
Director Joined
Feb 24
New Owner
Dec 24
Loan Cleared
Dec 24
Loan Secured
Dec 24
Loan Cleared
Jan 25
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

LOBENSTEIN, Abraham

Active
Argall Avenue, LondonE10 7FD
Born November 1991
Director
Appointed 15 Feb 2024

LOBENSTEIN, Yitzchok

Active
North End Road, LondonNW11 7RJ
Born October 1987
Director
Appointed 21 Apr 2017

Persons with significant control

3

2 Active
1 Ceased

Mr Abraham Lobenstein

Active
Argall Avenue, LondonE10 7FD
Born November 1991

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Dec 2024

Mrs Chaya Lobenstein

Ceased
North End Road, LondonNW11 7RJ
Born March 1991

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Apr 2018
Ceased 01 Jan 2019

Mr Yitzchok Lobenstein

Active
Argall Avenue, LondonE10 7FD
Born October 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Apr 2017
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 January 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 December 2024
MR04Satisfaction of Charge
Change To A Person With Significant Control
12 December 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 December 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
10 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 February 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
2 February 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
2 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
24 December 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2020
MR01Registration of a Charge
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
6 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 August 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
19 July 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 July 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 July 2017
AD01Change of Registered Office Address
Incorporation Company
21 April 2017
NEWINCIncorporation