Company NameLingwood Enterprises Limited
DirectorsLeiby Leibowitz and Isaac Leibowitz
Company StatusActive
Company Number02813194
CategoryPrivate Limited Company
Incorporation Date27 April 1993(31 years ago)
Previous NameEuroshield Services Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Leiby Leibowitz
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2012(19 years, 6 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Craven Park Road
London
N15 6BL
Director NameMr Isaac Leibowitz
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2013(20 years, 4 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Craven Park Road
London
N15 6BL
Secretary NameMr Leiby Leibowitz
StatusCurrent
Appointed25 January 2022(28 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence Address115 Craven Park Road
London
N15 6BL
Director NameMr Yisroal Boruch Leibowitz
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(same day as company formation)
RoleTeacher
Country of ResidenceGb-Eng
Correspondence Address39 Firsby Road
London
N16 6PX
Secretary NameSamuel Leibowitz
NationalityBritish
StatusResigned
Appointed27 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address16b Lampard Grove
London
N16 6UZ
Secretary NameChana Leibowitz
NationalityBritish
StatusResigned
Appointed02 January 1997(3 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 April 2001)
RoleCompany Director
Correspondence Address39 Firsby Road
London
N16 6PX
Director NameMr Benzion Frankl
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(7 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Leabourne Road
London
N16 6TA
Secretary NameIsaac Leibowitz
NationalityBritish
StatusResigned
Appointed27 March 2001(7 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 May 2003)
RoleCompany Director
Correspondence Address66 Lingwood Road
London
E5 9BN
Secretary NameMr Shulom Cik
NationalityAmerican
StatusResigned
Appointed20 May 2003(10 years after company formation)
Appointment Duration18 years, 8 months (resigned 25 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Darenth Road
London
N16 6ES
Director NameMr Yisroel Leibowitz
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(17 years after company formation)
Appointment Duration2 years, 5 months (resigned 26 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16b Lampard Grove
London
N16 6UZ
Director NameMr Emanuel Solinsky
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 2010(17 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Craven Park Road
London
N15 6BL
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed27 April 1993(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 1993(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address66 Lingwood Road
London
E5 9BN
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mrs Rachel Leibowitz
100.00%
Ordinary

Financials

Year2014
Net Worth£94,280
Current Liabilities£1,707

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due28 January 2025 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 April

Returns

Latest Return23 August 2023 (8 months, 2 weeks ago)
Next Return Due6 September 2024 (4 months from now)

Charges

1 June 1993Delivered on: 5 June 1993
Persons entitled: Commercial Bank of London PLC,

Classification: Legal charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 66 lingwood road, london E5.
Outstanding

Filing History

19 August 2017Compulsory strike-off action has been discontinued (1 page)
16 August 2017Notification of Rachel Leibowitz as a person with significant control on 1 May 2017 (2 pages)
16 August 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
10 August 2017Termination of appointment of Emanuel Solinsky as a director on 1 April 2017 (1 page)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
20 July 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 2
(7 pages)
28 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
31 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
26 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(6 pages)
29 May 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 May 2015Administrative restoration application (3 pages)
29 May 2015Annual return made up to 27 April 2011 with a full list of shareholders (14 pages)
29 May 2015Annual return made up to 25 May 2014. List of shareholders has changed
Statement of capital on 2015-05-29
  • GBP 2
(15 pages)
29 May 2015Annual return made up to 27 April 2001 with a full list of shareholders (5 pages)
6 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 April 2014Current accounting period extended from 27 March 2014 to 30 April 2014 (1 page)
28 January 2014Previous accounting period shortened from 28 April 2013 to 27 March 2013 (1 page)
1 October 2013Appointment of Mr Isaac Leibowitz as a director (2 pages)
22 August 2013Annual return made up to 25 May 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
(5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
2 November 2012Appointment of Mr Leiby Leibowitz as a director (2 pages)
2 November 2012Termination of appointment of Yisroel Leibowitz as a director (1 page)
5 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 January 2012Previous accounting period shortened from 29 April 2011 to 28 April 2011 (1 page)
10 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
7 February 2011Change of name notice (2 pages)
7 February 2011Company name changed euroshield services LIMITED\certificate issued on 07/02/11
  • RES15 ‐ Change company name resolution on 2011-02-01
(2 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
11 October 2010Appointment of Mr Emanuel Solinsky as a director (3 pages)
23 July 2010Termination of appointment of Emanuel Solinsky as a director (1 page)
23 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
14 June 2010Appointment of Yisroel Leibowitz as a director (3 pages)
25 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
29 January 2010Previous accounting period shortened from 30 April 2009 to 29 April 2009 (1 page)
4 August 2009Return made up to 25/05/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
14 July 2008Return made up to 25/05/08; full list of members (3 pages)
8 July 2008Return made up to 25/05/07; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
28 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
26 June 2006Return made up to 27/04/06; full list of members (6 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
12 July 2005Return made up to 27/04/05; no change of members (2 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
28 July 2004Return made up to 27/04/04; full list of members (6 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
6 September 2003New director appointed (2 pages)
6 September 2003Director resigned (1 page)
6 September 2003Return made up to 27/04/03; full list of members (6 pages)
4 June 2003New secretary appointed (2 pages)
4 June 2003Secretary resigned (1 page)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
20 August 2002Return made up to 27/04/02; full list of members (6 pages)
25 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
9 April 2001New secretary appointed (2 pages)
9 April 2001Director resigned (1 page)
9 April 2001New director appointed (2 pages)
9 April 2001Secretary resigned (1 page)
1 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
5 July 2000Return made up to 27/04/00; full list of members (6 pages)
25 April 2000Accounts for a small company made up to 30 April 1999 (5 pages)
25 August 1999Return made up to 27/04/99; no change of members (4 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
1 March 1999Return made up to 27/04/98; full list of members (4 pages)
24 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
22 May 1997New secretary appointed (2 pages)
22 May 1997Return made up to 27/04/97; no change of members (4 pages)
22 May 1997Secretary resigned (1 page)
3 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
28 June 1996Return made up to 27/04/96; no change of members (4 pages)
30 January 1996Accounts for a small company made up to 30 April 1995 (7 pages)
27 July 1995Return made up to 27/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)