Background WavePink WaveYellow Wave

LONTING LIMITED (11597132)

LONTING LIMITED (11597132) is an active UK company. incorporated on 1 October 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LONTING LIMITED has been registered for 7 years. Current directors include HERSKOVIC, Pinchos.

Company Number
11597132
Status
active
Type
ltd
Incorporated
1 October 2018
Age
7 years
Address
237 Regents Park Road, London, N3 3LF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HERSKOVIC, Pinchos
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONTING LIMITED

LONTING LIMITED is an active company incorporated on 1 October 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. LONTING LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11597132

LTD Company

Age

7 Years

Incorporated 1 October 2018

Size

N/A

Accounts

ARD: 29/10

Overdue

2 years overdue

Last Filed

Made up to 2 November 2021 (4 years ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 November 2020 - 2 November 2021(14 months)
Type: Micro Entity

Next Due

Due by 29 January 2024
Period: 3 November 2021 - 31 October 2022

Confirmation Statement

Overdue

5 months overdue

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 21 October 2024 (1 year ago)

Next Due

Due by 14 October 2025
For period ending 30 September 2025
Contact
Address

237 Regents Park Road London, N3 3LF,

Previous Addresses

Hallswelle House 1 Hallswelle Road London NW11 0DH United Kingdom
From: 1 October 2018To: 2 February 2026
Timeline

20 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Sept 18
Loan Secured
Oct 18
Loan Cleared
Nov 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Funding Round
Jul 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Secured
Apr 23
Loan Secured
Apr 23
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HERSKOVIC, Pinchos

Active
Regents Park Road, LondonN3 3LF
Born August 1989
Director
Appointed 01 Oct 2018

WALTERS, Laura-Leigh Anita

Resigned
1 Hallswelle Road, LondonNW11 0DH
Secretary
Appointed 01 Apr 2021
Resigned 29 Feb 2024

Persons with significant control

2

Eade Road, LondonN4 1TJ

Nature of Control

Significant influence or control
Notified 21 Dec 2023
High Street, BarnetEN5 5XG

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Oct 2018
Fundings
Financials
Latest Activities

Filing History

59

Change To A Person With Significant Control
2 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
2 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
29 October 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
31 July 2025
AA01Change of Accounting Reference Date
Dissolved Compulsory Strike Off Suspended
20 May 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
22 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
14 May 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
23 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
15 March 2024
TM02Termination of Secretary
Second Filing Change Details Of A Person With Significant Control
12 March 2024
RP04PSC05RP04PSC05
Second Filing Notification Of A Person With Significant Control
12 March 2024
RP04PSC02RP04PSC02
Notification Of A Person With Significant Control
24 January 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
29 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 July 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
31 October 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 August 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
4 August 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
20 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Capital Allotment Shares
19 July 2021
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
19 July 2021
AP03Appointment of Secretary
Dissolved Compulsory Strike Off Suspended
21 May 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
11 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 June 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
29 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
19 December 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 November 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2018
MR01Registration of a Charge
Incorporation Company
1 October 2018
NEWINCIncorporation