LUBAVITCH (UK) LIMITED

Register to unlock more data on OkredoRegister

LUBAVITCH (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02932344

Incorporation date

24/05/1994

Size

Dormant

Contacts

Registered address

Registered address

107-115 Stamford Hill, London N16 5RPCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1994)
dot icon26/09/2025
Termination of appointment of Isaac Hirsh Sufrin as a secretary on 2025-09-25
dot icon26/09/2025
Appointment of Mr Marc Jonathan Benjamin as a secretary on 2025-09-26
dot icon02/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon27/05/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon06/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon24/05/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon18/02/2024
Termination of appointment of Michael Rabin as a director on 2024-02-16
dot icon07/02/2024
Appointment of Rabbi Samuel Lew as a director on 2024-02-06
dot icon28/12/2023
Appointment of Rabbi Yehuda Pink as a director on 2023-12-18
dot icon24/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon24/05/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon24/05/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon03/02/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/11/2021
Director's details changed for Rabbi Isaac Hirsh Sufrin on 2021-11-10
dot icon29/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/07/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon21/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon29/07/2020
Satisfaction of charge 11 in full
dot icon29/07/2020
Satisfaction of charge 3 in full
dot icon05/06/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon14/06/2019
Appointment of Mr Stephen Chevern as a director on 2019-06-12
dot icon14/06/2019
Appointment of Mr Michael Rabin as a director on 2019-06-12
dot icon30/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon29/05/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon07/06/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon21/03/2018
Secretary's details changed for Rabbi Isaac Hirsh Sufrin on 2018-03-19
dot icon19/03/2018
Director's details changed for Rabbi Paul Pesach Efune on 2018-03-16
dot icon19/03/2018
Director's details changed for Rabbi Yeremi Antony James Angyalfi on 2018-03-16
dot icon19/03/2018
Director's details changed for Rabbi Isaac Hirsh Sufrin on 2018-03-16
dot icon08/02/2018
Accounts for a dormant company made up to 2017-12-31
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/06/2017
Confirmation statement made on 2017-05-24 with updates
dot icon19/05/2017
Registration of charge 029323440016, created on 2017-05-11
dot icon06/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/08/2016
Satisfaction of charge 5 in full
dot icon04/08/2016
Satisfaction of charge 8 in full
dot icon27/05/2016
Director's details changed for Rabbi Yeremi Antony James Angyalfi on 2016-02-15
dot icon27/05/2016
Secretary's details changed for Rabbi Isaac Hirsh Sufrin on 2016-02-15
dot icon27/05/2016
Director's details changed for Rabbi Isaac Hirsh Sufrin on 2016-02-15
dot icon27/05/2016
Annual return made up to 2016-05-24 no member list
dot icon26/05/2016
Director's details changed for Rabbi Paul Pesach Efune on 2016-02-15
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/05/2015
Annual return made up to 2015-05-24 no member list
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/09/2014
Termination of appointment of Nachman Sudak as a director on 2014-06-15
dot icon28/05/2014
Annual return made up to 2014-05-24 no member list
dot icon07/08/2013
Director's details changed for Rabbi Isaac Hirsh Sufrin on 2013-08-07
dot icon07/08/2013
Director's details changed for Rabbi Nachman Sudak on 2013-08-07
dot icon07/08/2013
Secretary's details changed for Rabbi Isaac Hirsh Sufrin on 2013-08-07
dot icon07/08/2013
Director's details changed for Rabbi Paul Pesach Efune on 2013-08-07
dot icon07/08/2013
Director's details changed for Rabbi Yeremi Antony James Angyalfi on 2013-08-07
dot icon07/08/2013
Annual return made up to 2013-05-24 no member list
dot icon05/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon25/05/2012
Annual return made up to 2012-05-24 no member list
dot icon14/03/2012
Particulars of a mortgage or charge / charge no: 15
dot icon14/03/2012
Particulars of a mortgage or charge / charge no: 14
dot icon18/02/2012
Particulars of a mortgage or charge / charge no: 13
dot icon16/08/2011
Annual return made up to 2011-05-24 no member list
dot icon03/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon18/03/2011
Termination of appointment of Shlomo Levin as a director
dot icon01/03/2011
Appointment of Rabbi Yeremi Antony James Angyalfi as a director
dot icon01/03/2011
Appointment of Mr Paul Pesach Efune as a director
dot icon07/09/2010
Termination of appointment of Hershal Gorman as a director
dot icon06/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon13/07/2010
Annual return made up to 2010-05-24 no member list
dot icon14/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon10/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/08/2009
Annual return made up to 24/05/09
dot icon10/03/2009
Registered office changed on 10/03/2009 from 19-20 bourne court southend road woodford green essex IG8 8HD
dot icon27/01/2009
Annual return made up to 24/05/08
dot icon27/01/2009
Director appointed mr hershal gorman
dot icon23/05/2008
Accounts for a dormant company made up to 2007-12-31
dot icon26/02/2008
Particulars of a mortgage or charge / charge no: 12
dot icon17/12/2007
New director appointed
dot icon05/11/2007
Director resigned
dot icon25/06/2007
Annual return made up to 24/05/07
dot icon15/05/2007
Particulars of mortgage/charge
dot icon22/03/2007
Accounts for a dormant company made up to 2006-12-31
dot icon06/01/2007
Particulars of mortgage/charge
dot icon05/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon14/07/2006
Declaration of satisfaction of mortgage/charge
dot icon26/06/2006
Annual return made up to 24/05/06
dot icon21/06/2006
Particulars of mortgage/charge
dot icon20/03/2006
Particulars of mortgage/charge
dot icon10/03/2006
Particulars of mortgage/charge
dot icon09/02/2006
Particulars of mortgage/charge
dot icon27/01/2006
Resolutions
dot icon30/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon23/06/2005
Annual return made up to 24/05/05
dot icon20/01/2005
Registered office changed on 20/01/05 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD
dot icon20/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon16/06/2004
Annual return made up to 24/05/04
dot icon15/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon07/07/2003
Annual return made up to 24/05/03
dot icon26/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon06/06/2002
Annual return made up to 24/05/02
dot icon19/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon05/09/2001
Declaration of satisfaction of mortgage/charge
dot icon05/09/2001
Particulars of mortgage/charge
dot icon05/06/2001
Annual return made up to 24/05/01
dot icon28/02/2001
Registered office changed on 28/02/01 from: 26 gilbert street mayfair london W1Y 1RJ
dot icon28/06/2000
Annual return made up to 24/05/00
dot icon03/11/1999
Accounts for a dormant company made up to 1998-12-31
dot icon10/06/1999
Annual return made up to 24/05/99
dot icon02/11/1998
Accounts for a dormant company made up to 1997-12-31
dot icon02/07/1998
Annual return made up to 24/05/98
dot icon24/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon13/08/1997
Secretary resigned
dot icon30/07/1997
New secretary appointed;new director appointed
dot icon21/07/1997
Annual return made up to 24/05/97
dot icon04/02/1997
Accounts for a dormant company made up to 1995-12-31
dot icon22/10/1996
Annual return made up to 24/05/96
dot icon09/11/1995
Accounts for a dormant company made up to 1994-12-31
dot icon09/11/1995
Resolutions
dot icon26/09/1995
Particulars of mortgage/charge
dot icon26/09/1995
Particulars of mortgage/charge
dot icon26/09/1995
Particulars of mortgage/charge
dot icon26/09/1995
Particulars of mortgage/charge
dot icon25/07/1995
Annual return made up to 24/05/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/07/1994
Accounting reference date notified as 31/12
dot icon13/06/1994
Secretary resigned;new secretary appointed
dot icon13/06/1994
Director resigned;new director appointed
dot icon13/06/1994
Director resigned;new director appointed
dot icon24/05/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lew, Samuel, Rabbi
Director
06/02/2024 - Present
4
Rabin, Michael
Director
12/06/2019 - 16/02/2024
8
Chevern, Stephen
Director
12/06/2019 - Present
6
Sufrin, Isaac Hirsh, Rabbi
Director
27/05/1997 - Present
2
Kahan, Akiva
Secretary
24/05/1994 - 27/05/1997
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LUBAVITCH (UK) LIMITED

LUBAVITCH (UK) LIMITED is an(a) Active company incorporated on 24/05/1994 with the registered office located at 107-115 Stamford Hill, London N16 5RP. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LUBAVITCH (UK) LIMITED?

toggle

LUBAVITCH (UK) LIMITED is currently Active. It was registered on 24/05/1994 .

Where is LUBAVITCH (UK) LIMITED located?

toggle

LUBAVITCH (UK) LIMITED is registered at 107-115 Stamford Hill, London N16 5RP.

What does LUBAVITCH (UK) LIMITED do?

toggle

LUBAVITCH (UK) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LUBAVITCH (UK) LIMITED?

toggle

The latest filing was on 26/09/2025: Termination of appointment of Isaac Hirsh Sufrin as a secretary on 2025-09-25.