Background WavePink WaveYellow Wave

UC LETTINGS LONDON LTD (13043198)

UC LETTINGS LONDON LTD (13043198) is an active UK company. incorporated on 25 November 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 and 1 other business activities. UC LETTINGS LONDON LTD has been registered for 5 years. Current directors include OEHLBAUM, Pesach Tzvi.

Company Number
13043198
Status
active
Type
ltd
Incorporated
25 November 2020
Age
5 years
Address
45 Stamford Hill, London, N16 5SR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
OEHLBAUM, Pesach Tzvi
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UC LETTINGS LONDON LTD

UC LETTINGS LONDON LTD is an active company incorporated on 25 November 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 and 1 other business activity. UC LETTINGS LONDON LTD was registered 5 years ago.(SIC: 68209, 68320)

Status

active

Active since 5 years ago

Company No

13043198

LTD Company

Age

5 Years

Incorporated 25 November 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

45 Stamford Hill London, N16 5SR,

Previous Addresses

105 Eade Road, Oriental Carpet Centre Building a Ground Floor, Unit 3 London N4 1TJ England
From: 25 November 2020To: 13 August 2021
Timeline

5 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Nov 20
New Owner
Dec 21
Owner Exit
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

OEHLBAUM, Pesach Tzvi

Active
Stamford Hill, LondonN16 5SR
Born June 1995
Director
Appointed 01 Nov 2021

BASH, Isaac

Resigned
Eade Road, Oriental Carpet Centre Building A, LondonN4 1TJ
Born June 1995
Director
Appointed 25 Nov 2020
Resigned 01 Nov 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Pesach Tzvi Oehlbaum

Active
Stamford Hill, LondonN16 5SR
Born June 1995

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2021

Mr Isaac Bash

Ceased
Eade Road, Oriental Carpet Centre Building A, LondonN4 1TJ
Born June 1995

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Nov 2020
Ceased 02 Nov 2021
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Micro Entity
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 December 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 December 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 December 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 August 2021
AD01Change of Registered Office Address
Incorporation Company
25 November 2020
NEWINCIncorporation