Background WavePink WaveYellow Wave

LINGWOOD VENTURES LTD (12626239)

LINGWOOD VENTURES LTD (12626239) is an active UK company. incorporated on 27 May 2020. 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. LINGWOOD VENTURES LTD has been registered for 5 years. Current directors include BABAD, Eliyohu Anshel, BABAD, Yossef Yeshayahu.

Company Number
12626239
Status
active
Type
ltd
Incorporated
27 May 2020
Age
5 years
Address
19 Southbourne Crescent, London, NW4 2LB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BABAD, Eliyohu Anshel, BABAD, Yossef Yeshayahu
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINGWOOD VENTURES LTD

LINGWOOD VENTURES LTD is an active company incorporated on 27 May 2020 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. LINGWOOD VENTURES LTD was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12626239

LTD Company

Age

5 Years

Incorporated 27 May 2020

Size

N/A

Accounts

ARD: 25/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 15 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 January 2027
Period: 1 May 2025 - 25 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

19 Southbourne Crescent London, NW4 2LB,

Previous Addresses

65a Watford Way London NW4 3AQ England
From: 27 May 2020To: 10 February 2022
Timeline

6 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
May 20
New Owner
Jul 20
Loan Secured
Sept 21
Director Joined
Feb 22
Loan Secured
Jun 22
Loan Secured
Sept 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

BABAD, Eliyohu Anshel

Active
Southbourne Crescent, LondonNW4 2LB
Born May 1992
Director
Appointed 27 May 2020

BABAD, Yossef Yeshayahu

Active
Southbourne Crescent, LondonNW4 2LB
Born August 1989
Director
Appointed 01 Oct 2020

Persons with significant control

2

Mr Yossef Yeshayahu Babad

Active
Southbourne Crescent, LondonNW4 2LB
Born August 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Jul 2020

Eliyohu Anshel Babad

Active
Southbourne Crescent, LondonNW4 2LB
Born May 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 May 2020
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
15 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 April 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
31 January 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
25 February 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 February 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2021
MR01Registration of a Charge
Confirmation Statement With Updates
23 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 July 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
29 July 2020
PSC04Change of PSC Details
Incorporation Company
27 May 2020
NEWINCIncorporation