Company NameLinberg Limited
DirectorElimelech Simson Weiss
Company StatusActive
Company Number07306105
CategoryPrivate Limited Company
Incorporation Date6 July 2010(13 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Elimelech Simson Weiss
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2010(2 weeks, 6 days after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address174 Kyverdale Road
London
N16 6PT
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1st Floor
8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address174 Kyverdale Road
London
N16 6PT
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Elimelech Weiss
100.00%
Ordinary

Financials

Year2014
Net Worth£2,046
Cash£127
Current Liabilities£73,258

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due18 July 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 July

Returns

Latest Return10 March 2024 (1 month, 3 weeks ago)
Next Return Due24 March 2025 (10 months, 3 weeks from now)

Charges

20 October 2010Delivered on: 5 November 2010
Persons entitled: Worldtower Limited

Classification: Legal charge
Secured details: £52,600 due or to become due from the company to the chargee.
Particulars: The gladstone public house 24 king and queen street london.
Outstanding

Filing History

2 August 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
10 August 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
20 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
20 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
9 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(3 pages)
9 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(3 pages)
27 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
18 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (3 pages)
18 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (3 pages)
18 July 2013Registered office address changed from 62a Filey Avenue London N16 6JJ United Kingdom on 18 July 2013 (1 page)
18 July 2013Director's details changed for Mr Elimelech Simson Weiss on 18 July 2013 (2 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
21 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
21 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
26 March 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
11 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
11 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 August 2010Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 2 August 2010 (1 page)
2 August 2010Termination of appointment of Michael Holder as a director (1 page)
2 August 2010Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 2 August 2010 (1 page)
2 August 2010Appointment of Mr Elimelech Shimshon Weiss as a director (2 pages)
6 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)