Background WavePink WaveYellow Wave

103 LEWISHAM WAY LTD (14179780)

103 LEWISHAM WAY LTD (14179780) is an active UK company. incorporated on 17 June 2022. 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. 103 LEWISHAM WAY LTD has been registered for 3 years. Current directors include STRASSER, Libby, TWERSKI, Moshe David, TWERSKI, Sarah Elky.

Company Number
14179780
Status
active
Type
ltd
Incorporated
17 June 2022
Age
3 years
Address
75 Watermint Quay, London, N16 6DN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
STRASSER, Libby, TWERSKI, Moshe David, TWERSKI, Sarah Elky
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

103 LEWISHAM WAY LTD

103 LEWISHAM WAY LTD is an active company incorporated on 17 June 2022 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. 103 LEWISHAM WAY LTD was registered 3 years ago.(SIC: 68100, 68209)

Status

active

Active since 3 years ago

Company No

14179780

LTD Company

Age

3 Years

Incorporated 17 June 2022

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

75 Watermint Quay Craven Walk London, N16 6DN,

Previous Addresses

First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom
From: 12 June 2023To: 7 July 2024
75 Watermint Quay Craven Walk London N16 6DN England
From: 7 July 2022To: 12 June 2023
59 Heathland Road London N16 5PQ England
From: 17 June 2022To: 7 July 2022
Timeline

9 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Jun 22
Director Joined
Jul 22
Director Left
Jul 22
New Owner
Jul 22
Owner Exit
Jul 22
Director Joined
Jul 22
Loan Secured
Aug 22
Director Joined
Jan 23
Loan Secured
Feb 23
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

STRASSER, Libby

Active
Watermint Quay, LondonN16 6DN
Born October 1980
Director
Appointed 07 Jul 2022

TWERSKI, Moshe David

Active
Watermint Quay, LondonN16 6DN
Born October 1992
Director
Appointed 01 Jan 2023

TWERSKI, Sarah Elky

Active
349 Regents Park Road, LondonN3 1DH
Born December 1991
Director
Appointed 07 Jul 2022

KAHAN, Israel

Resigned
Heathland Road, LondonN16 5PQ
Born April 1967
Director
Appointed 17 Jun 2022
Resigned 07 Jul 2022

Persons with significant control

2

1 Active
1 Ceased

Mrs Sarah Elky Twerski

Active
349 Regents Park Road, LondonN3 1DH
Born December 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jul 2022

Mr Israel Kahan

Ceased
Heathland Road, LondonN16 5PQ
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jun 2022
Ceased 07 Jul 2022
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
15 June 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 June 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Notification Of A Person With Significant Control
7 July 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
17 June 2022
NEWINCIncorporation