ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

LL-Eb Friar Street Limited

LL-Eb Friar Street Limited is a dormant company incorporated on 16 March 2010 with the registered office located in Stevenage, Hertfordshire. LL-Eb Friar Street Limited was registered 15 years ago.
Status
Dormant
Dormant since incorporation
Company No
07190202
Private limited company
Age
15 years
Incorporated 16 March 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 March 2025 (7 months ago)
Next confirmation dated 16 March 2026
Due by 30 March 2026 (5 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 25 Dec31 Dec 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Suites 10 - 12 The Hive Bell Lane
Stevenage
SG1 3HW
England
Address changed on 29 Sep 2025 (23 days ago)
Previous address was Brighton Palace Pier Madeira Drive Brighton BN2 1TW England
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Chief Financial Officer • British • Lives in England • Born in Nov 1989
Director • Secretary • British • Lives in England • Born in Aug 1958
Director • British • Lives in England • Born in Jan 1958
Director • British • Lives in England • Born in May 1974
LL Holdings West Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Eclectic Bars (Embargo) Limited
John Anthony Smith, Anne Elizabeth Ackord, and 1 more are mutual people.
Active
Eclectic Bars Trading Limited
John Anthony Smith, Anne Elizabeth Ackord, and 1 more are mutual people.
Active
Newman Bars Ltd
John Anthony Smith, Anne Elizabeth Ackord, and 1 more are mutual people.
Active
Chalice Bars Ltd
John Anthony Smith, Anne Elizabeth Ackord, and 1 more are mutual people.
Active
The Brighton Pier Group Limited
John Anthony Smith, Anne Elizabeth Ackord, and 1 more are mutual people.
Active
Eclectic Bars & Clubs Limited
John Anthony Smith, Anne Elizabeth Ackord, and 1 more are mutual people.
Active
Brighton Palace Pier (Holdings) Limited
John Anthony Smith, Anne Elizabeth Ackord, and 1 more are mutual people.
Active
Brighton Palace Pier (Assets) Limited
John Anthony Smith, Anne Elizabeth Ackord, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Dormant Accounts Submitted
8 Days Ago on 14 Oct 2025
New Charge Registered
14 Days Ago on 8 Oct 2025
Registered Address Changed
23 Days Ago on 29 Sep 2025
Barclub Trading Limited (PSC) Resigned
1 Month Ago on 29 Aug 2025
Ll Holdings West Ltd (PSC) Appointed
1 Month Ago on 29 Aug 2025
Mrs Danielle Elizabeth Adamson Appointed
1 Month Ago on 29 Aug 2025
Robert Elie Gholam Resigned
1 Month Ago on 29 Aug 2025
Anne Elizabeth Ackord Resigned
1 Month Ago on 29 Aug 2025
Robert Elie Gholam Resigned
1 Month Ago on 29 Aug 2025
Registered Address Changed
3 Months Ago on 21 Jul 2025
Get Credit Report
Discover LL-Eb Friar Street Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Barclub Trading Limited as a person with significant control on 29 August 2025
Submitted on 16 Oct 2025
Notification of Ll Holdings West Ltd as a person with significant control on 29 August 2025
Submitted on 16 Oct 2025
Accounts for a dormant company made up to 31 December 2024
Submitted on 14 Oct 2025
Registration of charge 071902020004, created on 8 October 2025
Submitted on 8 Oct 2025
Certificate of change of name
Submitted on 30 Sep 2025
Termination of appointment of Robert Elie Gholam as a secretary on 29 August 2025
Submitted on 29 Sep 2025
Termination of appointment of Anne Elizabeth Ackord as a director on 29 August 2025
Submitted on 29 Sep 2025
Termination of appointment of Robert Elie Gholam as a director on 29 August 2025
Submitted on 29 Sep 2025
Appointment of Mrs Danielle Elizabeth Adamson as a director on 29 August 2025
Submitted on 29 Sep 2025
Registered office address changed from Brighton Palace Pier Madeira Drive Brighton BN2 1TW England to Suites 10 - 12 the Hive Bell Lane Stevenage SG1 3HW on 29 September 2025
Submitted on 29 Sep 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year