Background WavePink WaveYellow Wave

LANCASTER ROAD LIMITED (11516118)

LANCASTER ROAD LIMITED (11516118) is an active UK company. incorporated on 14 August 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. LANCASTER ROAD LIMITED has been registered for 7 years. Current directors include DEUTSCH, Yoel, FELDMAN, Leah, HOFFMAN, Benny.

Company Number
11516118
Status
active
Type
ltd
Incorporated
14 August 2018
Age
7 years
Address
140 High Road, London, N15 6JN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DEUTSCH, Yoel, FELDMAN, Leah, HOFFMAN, Benny
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANCASTER ROAD LIMITED

LANCASTER ROAD LIMITED is an active company incorporated on 14 August 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. LANCASTER ROAD LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11516118

LTD Company

Age

7 Years

Incorporated 14 August 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

140 High Road London, N15 6JN,

Previous Addresses

Hallswelle House 1 Hallswelle Road London NW11 0DH United Kingdom
From: 14 August 2018To: 12 September 2022
Timeline

7 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Aug 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Nov 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

DEUTSCH, Yoel

Active
LondonNW11 0DH
Born February 1983
Director
Appointed 14 Aug 2018

FELDMAN, Leah

Active
1 Hallswelle Road, LondonNW11 0DH
Born January 1970
Director
Appointed 14 Aug 2018

HOFFMAN, Benny

Active
1 Hallswelle Road, LondonNW11 0DH
Born April 1984
Director
Appointed 14 Aug 2018

Persons with significant control

1

1 Hallswelle Road, LondonNW11 0DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Aug 2018
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 September 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 June 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
26 August 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 May 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
12 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2018
MR01Registration of a Charge
Incorporation Company
14 August 2018
NEWINCIncorporation