Background WavePink WaveYellow Wave

LLD FINANCE LIMITED (12484131)

LLD FINANCE LIMITED (12484131) is an active UK company. incorporated on 26 February 2020. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. LLD FINANCE LIMITED has been registered for 6 years. Current directors include DUNITZ, James Eli, DUNITZ, Simon Lewis, SHOOTER, Katie Shoshana.

Company Number
12484131
Status
active
Type
ltd
Incorporated
26 February 2020
Age
6 years
Address
First Floor, Winston House, London, N3 1DH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DUNITZ, James Eli, DUNITZ, Simon Lewis, SHOOTER, Katie Shoshana
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LLD FINANCE LIMITED

LLD FINANCE LIMITED is an active company incorporated on 26 February 2020 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. LLD FINANCE LIMITED was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

12484131

LTD Company

Age

6 Years

Incorporated 26 February 2020

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

First Floor, Winston House 349 Regents Park Road London, N3 1DH,

Previous Addresses

74 74 Wellington Street Luton Beds LU1 5AA United Kingdom
From: 7 November 2020To: 15 November 2022
58 High Road Bushey Heath WD23 1SF England
From: 26 February 2020To: 7 November 2020
Timeline

9 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Feb 20
Owner Exit
Nov 20
New Owner
May 21
New Owner
May 21
New Owner
May 21
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DUNITZ, James Eli

Active
349 Regents Park Road, LondonN3 1DH
Born July 1982
Director
Appointed 14 Nov 2022

DUNITZ, Simon Lewis

Active
349 Regents Park Road, LondonN3 1DH
Born March 1977
Director
Appointed 14 Nov 2022

SHOOTER, Katie Shoshana

Active
349 Regents Park Road, LondonN3 1DH
Born December 1972
Director
Appointed 14 Nov 2022

DUNTIZ, Michael Jeffrey

Resigned
High Road, Bushey HeathWD23 1SF
Born June 1945
Director
Appointed 26 Feb 2020
Resigned 14 Nov 2022

Persons with significant control

4

3 Active
1 Ceased

Mr James Eli Dunitz

Active
349 Regents Park Road, LondonN3 1DH
Born July 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Nov 2020

Mrs Katie Shooter

Active
349 Regents Park Road, LondonN3 1DH
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Nov 2020

Mr Simon Lewis Dunitz

Active
349 Regents Park Road, LondonN3 1DH
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Nov 2020

Mr Michael Jeffrey Duntiz

Ceased
High Road, Bushey HeathWD23 1SF
Born June 1945

Nature of Control

Significant influence or control
Notified 26 Feb 2020
Ceased 09 Nov 2020
Fundings
Financials
Latest Activities

Filing History

28

Change Account Reference Date Company Current Extended
23 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
15 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
15 November 2022
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
8 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Gazette Notice Compulsory
1 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
24 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2020
AD01Change of Registered Office Address
Incorporation Company
26 February 2020
NEWINCIncorporation