Background WavePink WaveYellow Wave

LINDREW LIMITED (11489967)

LINDREW LIMITED (11489967) is an active UK company. incorporated on 30 July 2018. with registered office in Barnet. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. LINDREW LIMITED has been registered for 7 years. Current directors include LEVISON, Andrew Warren, LEVISON, Linda Susan.

Company Number
11489967
Status
active
Type
ltd
Incorporated
30 July 2018
Age
7 years
Address
1 Beauchamp Court, Barnet, EN5 5TZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LEVISON, Andrew Warren, LEVISON, Linda Susan
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINDREW LIMITED

LINDREW LIMITED is an active company incorporated on 30 July 2018 with the registered office located in Barnet. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. LINDREW LIMITED was registered 7 years ago.(SIC: 68100, 68209)

Status

active

Active since 7 years ago

Company No

11489967

LTD Company

Age

7 Years

Incorporated 30 July 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 7 November 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

1 Beauchamp Court 10 Victors Way Barnet, EN5 5TZ,

Timeline

8 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Loan Secured
Jun 19
Loan Secured
Aug 19
Loan Secured
May 20
Loan Secured
Sept 21
Loan Cleared
Jul 23
Loan Secured
Aug 24
Loan Secured
May 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

LEVISON, Andrew Warren

Active
10 Victors Way, BarnetEN5 5TZ
Born September 1965
Director
Appointed 30 Jul 2018

LEVISON, Linda Susan

Active
Curo Park, St. AlbansAL2 2FE
Born March 1964
Director
Appointed 30 Jul 2018

Persons with significant control

2

Mr Andrew Levison

Active
10 Victors Way, BarnetEN5 5TZ
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jul 2018

Ms Linda Susan Levison

Active
Curo Park, St. AlbansAL2 2FE
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jul 2018
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2021
MR01Registration of a Charge
Confirmation Statement With Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2019
MR01Registration of a Charge
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2019
MR01Registration of a Charge
Change To A Person With Significant Control
17 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 August 2018
CH01Change of Director Details
Incorporation Company
30 July 2018
NEWINCIncorporation