Background WavePink WaveYellow Wave

LUBAVITCH KODESH CLUB LTD (12494315)

LUBAVITCH KODESH CLUB LTD (12494315) is an active UK company. incorporated on 3 March 2020. with registered office in London. The company operates in the Education sector, engaged in primary education and 3 other business activities. LUBAVITCH KODESH CLUB LTD has been registered for 6 years. Current directors include ADLER, Moshe, Rabbi.

Company Number
12494315
Status
active
Type
ltd
Incorporated
3 March 2020
Age
6 years
Address
Lubavitch Foundation, 107-115 Stamford Hill, London, N16 5RP
Industry Sector
Education
Business Activity
Primary education
Directors
ADLER, Moshe, Rabbi
SIC Codes
85200, 85310, 85600, 88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUBAVITCH KODESH CLUB LTD

LUBAVITCH KODESH CLUB LTD is an active company incorporated on 3 March 2020 with the registered office located in London. The company operates in the Education sector, specifically engaged in primary education and 3 other business activities. LUBAVITCH KODESH CLUB LTD was registered 6 years ago.(SIC: 85200, 85310, 85600, 88910)

Status

active

Active since 6 years ago

Company No

12494315

LTD Company

Age

6 Years

Incorporated 3 March 2020

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

Lubavitch Foundation, 107-115 Stamford Hill London, N16 5RP,

Previous Addresses

Chartwell Accountants, 47 Bury New Road Prestwich Manchester M25 9JY England
From: 11 February 2022To: 7 March 2022
Westchester Court, Flat 3 Westchester Drive London London NW4 1RB United Kingdom
From: 3 March 2020To: 11 February 2022
Timeline

9 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Mar 20
New Owner
Jun 20
Director Joined
Jun 20
New Owner
Oct 21
Owner Exit
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Owner Exit
Mar 22
Director Left
Mar 22
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ADLER, Moshe, Rabbi

Active
Bridge Lane, LondonSW11 3AD
Born April 1993
Director
Appointed 01 Sept 2021

KATZEL, Dov Yitzchak

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born December 1982
Director
Appointed 03 Mar 2020
Resigned 31 Aug 2021

WERJUKA, Laurence

Resigned
168 Granville Road, LondonNW2 2LD
Born October 1989
Director
Appointed 02 Jun 2020
Resigned 07 Mar 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Moshe Adler

Active
Bridge Lane, LondonSW11 3AD
Born April 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Sept 2021

Mr Laurence Werjuka

Ceased
168 Granville Road, LondonNW2 2LD
Born October 1989

Nature of Control

Significant influence or control
Notified 02 Jun 2020
Ceased 07 Mar 2022

Mr Dov Yitzchak Katzel

Ceased
Old Gloucester Street, LondonWC1N 3AX
Born December 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2020
Ceased 01 Sept 2021
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 June 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Incorporation Company
3 March 2020
NEWINCIncorporation