Company NameLev Shomeia - A Listening Heart Ltd
Company StatusActive
Company Number06585502
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 May 2008(15 years, 11 months ago)
Previous NameA & R Rothschild Memorial Trust Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Daniel Orzel
Date of BirthJuly 1947 (Born 76 years ago)
NationalitySwiss
StatusCurrent
Appointed23 July 2019(11 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressC/O Whiteside & Davies Accountants
158 Cromwell Road
Salford
M6 6DE
Director NameMr Yonah Chaim Reich
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2019(11 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Whiteside & Davies Accountants
158 Cromwell Road
Salford
M6 6DE
Director NameMr Lance Karpelowsky
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityGerman
StatusCurrent
Appointed08 June 2023(15 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Whiteside & Davies Accountants
158 Cromwell Road
Salford
M6 6DE
Director NameMrs Rachel Hannah Olsberg
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2008(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Director NameMr Meilech Yosef Rudzinski
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2008(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address129 Leicester Road
Salford
M7 4HJ
Secretary NameMr Bernard Olsberg
NationalityBritish
StatusResigned
Appointed06 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Director NameMr Paul Rothschild
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(4 weeks, 1 day after company formation)
Appointment Duration11 years, 1 month (resigned 23 July 2019)
RoleManager
Country of ResidenceEngland
Correspondence AddressC/O Whiteside & Davies Accountants
158 Cromwell Road
Salford
M6 6DE
Secretary NameMrs Rose Rothschild
NationalityBritish
StatusResigned
Appointed04 June 2008(4 weeks, 1 day after company formation)
Appointment Duration2 years, 7 months (resigned 17 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Saltire Gardens
Salford
Manchester
M7 4BG
Director NameMr Yonah Chaim Reich
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2011(2 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 March 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressNewbury House 399 Bury New Road
Salford
M7 2BT
Secretary NameMrs Rose Rothschild
StatusResigned
Appointed17 January 2011(2 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 23 July 2019)
RoleCompany Director
Correspondence AddressC/O Whiteside & Davies Accountants
158 Cromwell Road
Salford
M6 6DE
Director NameMr David Pollak
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2016(7 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Whiteside & Davies Accountants
158 Cromwell Road
Salford
M6 6DE
Director NameMr Aron Spitzer
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2016(8 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 May 2019)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressC/O Whiteside & Davies Accountants
158 Cromwell Road
Salford
M6 6DE
Director NameMr Joseph Brandeis
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2019(11 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Whiteside & Davies Accountants
158 Cromwell Road
Salford
M6 6DE

Location

Registered AddressC/O Whiteside & Davies Accountants
158 Cromwell Road
Salford
M6 6DE
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£1,431
Cash£1,431

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 5 days from now)

Filing History

9 May 2017Confirmation statement made on 6 May 2017 with updates (4 pages)
13 December 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
5 August 2016Appointment of Mr Aron Spitzer as a director on 5 August 2016 (2 pages)
5 August 2016Registered office address changed from C/O C/O Saltwell Management Newbury House 399 Bury New Road Salford M7 2BT to C/O Whiteside Accountants Elite House 423 Bury New Road Salford M7 4ED on 5 August 2016 (1 page)
9 May 2016Annual return made up to 6 May 2016 no member list (3 pages)
25 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
20 January 2016Appointment of Mr David Pollak as a director on 20 January 2016 (2 pages)
18 May 2015Annual return made up to 6 May 2015 no member list (3 pages)
18 May 2015Annual return made up to 6 May 2015 no member list (3 pages)
4 November 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
13 May 2014Annual return made up to 6 May 2014 no member list (3 pages)
13 May 2014Annual return made up to 6 May 2014 no member list (3 pages)
1 May 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
8 May 2013Termination of appointment of David Pollak as a director (1 page)
8 May 2013Annual return made up to 6 May 2013 no member list (3 pages)
8 May 2013Annual return made up to 6 May 2013 no member list (3 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
9 May 2012Annual return made up to 6 May 2012 no member list (3 pages)
9 May 2012Annual return made up to 6 May 2012 no member list (3 pages)
15 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
8 May 2011Annual return made up to 6 May 2011 no member list (3 pages)
8 May 2011Annual return made up to 6 May 2011 no member list (3 pages)
9 March 2011Director's details changed for Mr David Pollak on 8 March 2011 (2 pages)
9 March 2011Director's details changed for Mr David Pollak on 8 March 2011 (2 pages)
8 March 2011Secretary's details changed for Mrs Rose Rothschild on 7 March 2011 (2 pages)
8 March 2011Termination of appointment of Yonah Reich as a director (1 page)
8 March 2011Secretary's details changed for Mrs Rose Rothschild on 8 March 2011 (2 pages)
8 March 2011Director's details changed for Mr David Pollak on 7 March 2011 (2 pages)
8 March 2011Director's details changed for Mr David Pollak on 7 March 2011 (2 pages)
8 March 2011Secretary's details changed for Mrs Rose Rothschild on 7 March 2011 (2 pages)
8 March 2011Secretary's details changed for Mrs Rose Rothschild on 8 March 2011 (2 pages)
4 February 2011Total exemption small company accounts made up to 31 May 2010 (1 page)
31 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
18 January 2011Appointment of Mr Yonah Chaim Reich as a director (2 pages)
17 January 2011Appointment of Mr David Pollak as a director (2 pages)
17 January 2011Appointment of Mrs Rose Rothschild as a secretary (1 page)
17 January 2011Registered office address changed from C/O B Olsberg & Co Newbury House 401 Bury New Road Salford Lancashire M7 2BT on 17 January 2011 (1 page)
17 January 2011Termination of appointment of Meilech Rudzinski as a director (1 page)
17 January 2011Termination of appointment of Rose Rothschild as a secretary (1 page)
7 December 2010Company name changed a & r rothschild memorial trust LTD\certificate issued on 07/12/10
  • RES15 ‐ Change company name resolution on 2010-11-17
(2 pages)
7 December 2010Change of name notice (2 pages)
8 June 2010Annual return made up to 6 May 2010 no member list (3 pages)
8 June 2010Annual return made up to 6 May 2010 no member list (3 pages)
28 April 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
10 November 2009Compulsory strike-off action has been discontinued (1 page)
9 November 2009Annual return made up to 6 May 2009 no member list (2 pages)
9 November 2009Annual return made up to 6 May 2009 no member list (2 pages)
15 September 2009Director appointed meilich rudzinski (2 pages)
9 September 2009Appointment terminated secretary bernard olsberg (1 page)
9 September 2009Director appointed paul rothschild (2 pages)
9 September 2009Appointment terminated director rachel olsberg (2 pages)
9 September 2009Secretary appointed rose rothschild (2 pages)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
6 May 2008Incorporation (19 pages)