Background WavePink WaveYellow Wave

LINDSEY STREET LTD (11090362)

LINDSEY STREET LTD (11090362) is an active UK company. incorporated on 30 November 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LINDSEY STREET LTD has been registered for 8 years. Current directors include KILIKITA, Russell George, MARKU, Isa, MARKU, Petrit and 1 others.

Company Number
11090362
Status
active
Type
ltd
Incorporated
30 November 2017
Age
8 years
Address
Solar House, London, N14 6NZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KILIKITA, Russell George, MARKU, Isa, MARKU, Petrit, PASCHALI, Jimmy
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINDSEY STREET LTD

LINDSEY STREET LTD is an active company incorporated on 30 November 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. LINDSEY STREET LTD was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11090362

LTD Company

Age

8 Years

Incorporated 30 November 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 19 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

53 CLARENDON ROAD LIMITED
From: 30 November 2017To: 23 September 2020
Contact
Address

Solar House 282 Chase Road London, N14 6NZ,

Previous Addresses

2nd Floor Butler House 177-178 Tottenham Court Road London W1T 7AF England
From: 3 March 2023To: 7 September 2023
3rd Floor, Solar House 1-9 Romford Road London E15 4RG England
From: 30 November 2017To: 3 March 2023
Timeline

19 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Sept 20
Loan Secured
Nov 20
Funding Round
Jun 21
Funding Round
Jun 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Cleared
May 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Owner Exit
Oct 23
2
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

KILIKITA, Russell George

Active
282 Chase Road, LondonN14 6NZ
Born July 1960
Director
Appointed 06 Sept 2023

MARKU, Isa

Active
282 Chase Road, LondonN14 6NZ
Born February 1984
Director
Appointed 06 Sept 2023

MARKU, Petrit

Active
282 Chase Road, LondonN14 6NZ
Born November 1980
Director
Appointed 06 Sept 2023

PASCHALI, Jimmy

Active
282 Chase Road, LondonN14 6NZ
Born October 1959
Director
Appointed 06 Sept 2023

GOLDSTEIN, Keir

Resigned
177-178 Tottenham Court Road, LondonW1T 7AF
Born February 1991
Director
Appointed 22 Sept 2020
Resigned 06 Sept 2023

GOLDSTEIN, Vincent Daniel

Resigned
282 Chase Road, LondonN14 6NZ
Born May 1960
Director
Appointed 30 Nov 2017
Resigned 06 Sept 2023

SHAFRON, Adam Joel

Resigned
177-178 Tottenham Court Road, LondonW1T 7AF
Born December 1983
Director
Appointed 30 Nov 2017
Resigned 06 Sept 2023

Persons with significant control

1

0 Active
1 Ceased
High Road, LoughtonIG10 4LT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Nov 2017
Ceased 06 Sept 2023
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
1 November 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
31 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 May 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 May 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 March 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
7 December 2022
CH01Change of Director Details
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 December 2021
CH01Change of Director Details
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
23 August 2021
AAAnnual Accounts
Memorandum Articles
2 August 2021
MAMA
Capital Name Of Class Of Shares
31 July 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
21 July 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
19 July 2021
SH10Notice of Particulars of Variation
Capital Allotment Shares
29 June 2021
SH01Allotment of Shares
Capital Allotment Shares
29 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
4 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
15 October 2020
AAAnnual Accounts
Resolution
23 September 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Incorporation Company
30 November 2017
NEWINCIncorporation