Background WavePink WaveYellow Wave

BLOOMING ESTATES LIMITED (11388993)

BLOOMING ESTATES LIMITED (11388993) is an active UK company. incorporated on 30 May 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BLOOMING ESTATES LIMITED has been registered for 7 years. Current directors include FRIEDMAN, Moses, LEW, Shmaye.

Company Number
11388993
Status
active
Type
ltd
Incorporated
30 May 2018
Age
7 years
Address
48 Lingwood Road, London, E5 9BN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FRIEDMAN, Moses, LEW, Shmaye
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLOOMING ESTATES LIMITED

BLOOMING ESTATES LIMITED is an active company incorporated on 30 May 2018 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. BLOOMING ESTATES LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11388993

LTD Company

Age

7 Years

Incorporated 30 May 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

48 Lingwood Road London, E5 9BN,

Timeline

11 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
New Owner
Jul 22
Owner Exit
Jul 24
New Owner
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Funding Round
Sept 25
New Owner
Sept 25
Director Joined
Sept 25
Loan Secured
Dec 25
Loan Secured
Dec 25
1
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FRIEDMAN, Moses

Active
Lingwood Road, LondonE5 9BN
Born July 1997
Director
Appointed 16 Sept 2025

LEW, Shmaye

Active
Lingwood Road, LondonE5 9BN
Born March 1997
Director
Appointed 25 Jul 2024

LEW, Abraham

Resigned
Lingwood Road, LondonE5 9BN
Born July 1955
Director
Appointed 30 May 2018
Resigned 25 Jul 2024

Persons with significant control

3

2 Active
1 Ceased

Mr Moses Friedman

Active
Lingwood Road, LondonE5 9BN
Born July 1997

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Sept 2025

Mr Shmaye Lew

Active
Lingwood Road, LondonE5 9BN
Born March 1997

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jul 2024

Mr Abraham Lew

Ceased
Lingwood Road, LondonE5 9BN
Born July 1955

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 05 Jul 2022
Ceased 25 Jul 2024
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Dormant
24 February 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2025
MR01Registration of a Charge
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Capital Allotment Shares
16 September 2025
SH01Allotment of Shares
Change To A Person With Significant Control
16 September 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 September 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 July 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 July 2022
PSC09Update to PSC Statements
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 June 2020
AAAnnual Accounts
Gazette Notice Voluntary
2 June 2020
GAZ1(A)GAZ1(A)
Confirmation Statement With No Updates
31 May 2020
CS01Confirmation Statement
Dissolution Withdrawal Application Strike Off Company
31 May 2020
DS02DS02
Dissolution Application Strike Off Company
26 May 2020
DS01DS01
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2019
AAAnnual Accounts
Incorporation Company
30 May 2018
NEWINCIncorporation