Background WavePink WaveYellow Wave

GLOBAL SHIELD INDUSTRIES LIMITED (13157835)

GLOBAL SHIELD INDUSTRIES LIMITED (13157835) is an active UK company. incorporated on 26 January 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. GLOBAL SHIELD INDUSTRIES LIMITED has been registered for 5 years. Current directors include LIPSCHITZ, Rita, LIPSCHITZ, Samuel.

Company Number
13157835
Status
active
Type
ltd
Incorporated
26 January 2021
Age
5 years
Address
188 Brent Street, London, NW4 1BE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LIPSCHITZ, Rita, LIPSCHITZ, Samuel
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL SHIELD INDUSTRIES LIMITED

GLOBAL SHIELD INDUSTRIES LIMITED is an active company incorporated on 26 January 2021 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 and 1 other business activity. GLOBAL SHIELD INDUSTRIES LIMITED was registered 5 years ago.(SIC: 68100, 68209)

Status

active

Active since 5 years ago

Company No

13157835

LTD Company

Age

5 Years

Incorporated 26 January 2021

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

188 Brent Street London, NW4 1BE,

Previous Addresses

188 Brent Street London NW4 1BE England
From: 18 December 2024To: 18 December 2024
188 Brent Street Hendon London NW4 1BE England
From: 18 December 2024To: 18 December 2024
5 Broadbent Close Highgate London N6 5JW England
From: 29 September 2022To: 18 December 2024
8 Moresby Road London E5 9LF England
From: 17 November 2021To: 29 September 2022
8 Moresby Road London E5 9LF England
From: 17 November 2021To: 17 November 2021
11 st. Andrew's Grove London N16 5NF United Kingdom
From: 30 June 2021To: 17 November 2021
Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 26 January 2021To: 30 June 2021
Timeline

12 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Jan 21
Director Left
Jun 21
Owner Exit
Jun 21
Director Joined
Jun 21
New Owner
Jun 21
New Owner
Jul 21
Director Joined
Oct 21
Director Left
Oct 21
Owner Exit
Oct 21
New Owner
Jan 22
Director Joined
Jan 22
Loan Secured
Jun 22
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LIPSCHITZ, Rita

Active
Brent Street, LondonNW4 1BE
Born June 1953
Director
Appointed 20 Jan 2022

LIPSCHITZ, Samuel

Active
Brent Street, LondonNW4 1BE
Born September 1952
Director
Appointed 19 Oct 2021

DUKE, Michael

Resigned
2 Woodberry Grove, LondonN12 0DR
Born August 1959
Director
Appointed 26 Jan 2021
Resigned 30 Jun 2021

KOHN, Yisroel

Resigned
St. Andrew's Grove, LondonN16 5NF
Born April 1977
Director
Appointed 30 Jun 2021
Resigned 19 Oct 2021

Persons with significant control

4

2 Active
2 Ceased

Mrs Rita Lipschitz

Active
Brent Street, LondonNW4 1BE
Born June 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Jan 2022

Mr Samuel Lipschitz

Active
Brent Street, LondonNW4 1BE
Born September 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Jul 2021

Yisroel Kohn

Ceased
St. Andrew's Grove, LondonN16 5NF
Born April 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2021
Ceased 19 Oct 2021
2 Woodberry Grove, LondonN12 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jan 2021
Ceased 30 Jun 2021
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With Updates
22 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
22 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
6 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
21 February 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
20 February 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
22 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
21 October 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
29 September 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
29 September 2022
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2022
MR01Registration of a Charge
Confirmation Statement With Updates
20 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 January 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Change Person Director Company With Change Date
25 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
17 November 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 November 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
19 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 June 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
30 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
30 June 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Incorporation Company
26 January 2021
NEWINCIncorporation