Background WavePink WaveYellow Wave

STREAMLINE MAINTENANCE LTD (13588243)

STREAMLINE MAINTENANCE LTD (13588243) is an active UK company. incorporated on 26 August 2021. with registered office in London. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. STREAMLINE MAINTENANCE LTD has been registered for 4 years. Current directors include LITKE, Isaac, LITKE, Yechezkel.

Company Number
13588243
Status
active
Type
ltd
Incorporated
26 August 2021
Age
4 years
Address
Park House, London, NW11 9NJ
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
LITKE, Isaac, LITKE, Yechezkel
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STREAMLINE MAINTENANCE LTD

STREAMLINE MAINTENANCE LTD is an active company incorporated on 26 August 2021 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. STREAMLINE MAINTENANCE LTD was registered 4 years ago.(SIC: 43999)

Status

active

Active since 4 years ago

Company No

13588243

LTD Company

Age

4 Years

Incorporated 26 August 2021

Size

N/A

Accounts

ARD: 30/8

Up to Date

9 weeks left

Last Filed

Made up to 30 August 2024 (1 year ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 September 2023 - 30 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 May 2026
Period: 31 August 2024 - 30 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

JB MAINTENANCE LTD
From: 26 August 2021To: 24 November 2021
Contact
Address

Park House 1 Russell Gardens London, NW11 9NJ,

Previous Addresses

. Flat 4 Yew Tree Court Bridge Lane London NW11 0RA England
From: 6 June 2022To: 3 January 2023
Park House 1 Russell Gardens London NW11 9NJ England
From: 12 May 2022To: 6 June 2022
1st Floor Flat 108 Bridge Lane London NW11 0ER England
From: 25 April 2022To: 12 May 2022
108 1st Floor Flat 108 Bridge Lane London NW11 0ER England
From: 14 April 2022To: 25 April 2022
108 Flat First Floor 108 Bridge Lane London NW11 0ER England
From: 4 April 2022To: 14 April 2022
108 Bridge Lane London NW11 0ER England
From: 26 August 2021To: 4 April 2022
Timeline

13 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Aug 21
New Owner
Nov 21
Director Joined
Nov 21
Funding Round
Jan 22
Director Left
Jul 22
Owner Exit
Jul 22
Director Joined
Apr 23
New Owner
Apr 23
Owner Exit
Apr 23
Director Left
Apr 23
Director Joined
Aug 25
New Owner
Sept 25
Owner Exit
Sept 25
1
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LITKE, Isaac

Active
Russell Gardens, LondonNW11 9NJ
Born October 1988
Director
Appointed 15 Aug 2022

LITKE, Yechezkel

Active
1 Russell Gardens, LondonNW11 9NJ
Born September 1995
Director
Appointed 15 Aug 2022

BECK, Jakob

Resigned
Flat 4 Yew Tree Court Bridge Lane, LondonNW11 0RA
Born April 1997
Director
Appointed 26 Aug 2021
Resigned 27 Jul 2022

LITKE, Yechezkel

Resigned
1 Russell Gardens, LondonNW11 9NJ
Born September 1995
Director
Appointed 17 Nov 2021
Resigned 15 Aug 2022

Persons with significant control

4

1 Active
3 Ceased

Yechezkel Litke

Ceased
1 Russell Gardens, LondonNW11 9NJ
Born October 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Aug 2022
Ceased 15 Aug 2022

Mr Yechezkel Litke

Active
1 Russell Gardens, LondonNW11 9NJ
Born September 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Aug 2022

Mr Yechezkel Litke

Ceased
1 Russell Gardens, LondonNW11 9NJ
Born September 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Nov 2021
Ceased 15 Aug 2022

Mr Jakob Beck

Ceased
Flat 4 Yew Tree Court Bridge Lane, LondonNW11 0RA
Born April 1997

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Aug 2021
Ceased 26 Jul 2022
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Micro Entity
26 November 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
18 September 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
29 August 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Change To A Person With Significant Control
5 August 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
5 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
26 April 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
27 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 June 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 May 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 April 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 April 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Capital Allotment Shares
6 January 2022
SH01Allotment of Shares
Change To A Person With Significant Control
6 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
6 January 2022
PSC04Change of PSC Details
Certificate Change Of Name Company
24 November 2021
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
22 November 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
22 November 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Incorporation Company
26 August 2021
NEWINCIncorporation