Background WavePink WaveYellow Wave

39 LIND ROAD LIMITED (11448782)

39 LIND ROAD LIMITED (11448782) is an active UK company. incorporated on 4 July 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 39 LIND ROAD LIMITED has been registered for 7 years. Current directors include ROSENFELD, Israel Yoav.

Company Number
11448782
Status
active
Type
ltd
Incorporated
4 July 2018
Age
7 years
Address
70a Osbaldeston Road, London, N16 7DR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ROSENFELD, Israel Yoav
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

39 LIND ROAD LIMITED

39 LIND ROAD LIMITED is an active company incorporated on 4 July 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 39 LIND ROAD LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11448782

LTD Company

Age

7 Years

Incorporated 4 July 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 3 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

70a Osbaldeston Road London, N16 7DR,

Previous Addresses

6-7 Broadway Mews Clapton Common London E5 9AF United Kingdom
From: 5 July 2020To: 24 May 2023
3 Norfolk Road London N15 6JX United Kingdom
From: 5 August 2019To: 5 July 2020
PO Box 2 107 Dunsmure Road Dunsmure Road London N16 5HT United Kingdom
From: 4 July 2018To: 5 August 2019
Timeline

15 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jul 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Feb 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

ROSENFELD, Israel Yoav

Active
Osbaldeston Road, LondonN16 7DR
Born January 1994
Director
Appointed 04 Jul 2018

Persons with significant control

1

Mr Israel Yoav Rosenfeld

Active
Osbaldeston Road, LondonN16 7DR
Born January 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2018
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2023
MR01Registration of a Charge
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
28 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 May 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
5 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
3 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2020
MR01Registration of a Charge
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 August 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2018
MR01Registration of a Charge
Incorporation Company
4 July 2018
NEWINCIncorporation