Background WavePink WaveYellow Wave

LINDMORE LIMITED (10895141)

LINDMORE LIMITED (10895141) is an active UK company. incorporated on 2 August 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LINDMORE LIMITED has been registered for 8 years. Current directors include SMULOVITCH, Martin Jonathan.

Company Number
10895141
Status
active
Type
ltd
Incorporated
2 August 2017
Age
8 years
Address
Hallswelle House, London, NW11 0DH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SMULOVITCH, Martin Jonathan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINDMORE LIMITED

LINDMORE LIMITED is an active company incorporated on 2 August 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. LINDMORE LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10895141

LTD Company

Age

8 Years

Incorporated 2 August 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

Hallswelle House 1 Hallswelle Road London, NW11 0DH,

Previous Addresses

Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 2 August 2017To: 11 September 2017
Timeline

8 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Aug 17
Director Left
Sept 17
Funding Round
Oct 17
New Owner
Oct 17
Director Joined
Oct 17
Owner Exit
Oct 17
New Owner
Nov 24
Owner Exit
Nov 24
1
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SMULOVITCH, Martin Jonathan

Active
1 Hallswelle Road, LondonNW11 0DH
Born February 1981
Director
Appointed 02 Aug 2017

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 02 Aug 2017
Resigned 11 Sept 2017

Persons with significant control

3

1 Active
2 Ceased

Mr Martin Jonathan Smulovitch

Ceased
1 Hallswelle Road, LondonNW11 0DH
Born February 1981

Nature of Control

Significant influence or control
Notified 02 Aug 2017
Ceased 01 Oct 2024
2 Woodberry Grove, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2017
Ceased 02 Aug 2017

Mr James Nicholas Cunningham-Davis

Active
Circular Road, Isle Of ManIM1 1AF
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 02 Aug 2017
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
6 November 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Capital Allotment Shares
25 October 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
25 October 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 September 2017
AD01Change of Registered Office Address
Incorporation Company
2 August 2017
NEWINCIncorporation