Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
63 Leicester Road Limited
63 Leicester Road Limited is a dormant company incorporated on 21 June 2016 with the registered office located in Barnet, Greater London. 63 Leicester Road Limited was registered 9 years ago.
Watch Company
Status
Dormant
Dormant since
incorporation
Company No
10244462
Private limited by guarantee without share capital
Age
9 years
Incorporated
21 June 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
20 June 2025
(4 months ago)
Next confirmation dated
20 June 2026
Due by
4 July 2026
(7 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Dormant
Next accounts for period
30 June 2025
Due by
31 March 2026
(4 months remaining)
Learn more about 63 Leicester Road Limited
Contact
Update Details
Address
Regency House
33 Wood Street
Barnet
Hertfordshire
EN5 4BE
United Kingdom
Address changed on
1 Feb 2022
(3 years ago)
Previous address was
34 Meadway Barnet Hertfordshire EN5 5LD England
Companies in EN5 4BE
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
-
Controllers (PSC)
1
Jeanette Elizabeth Palmer
Director • British • Lives in England • Born in Feb 1948
Glen Hughes
Director • British • Lives in England • Born in Mar 1997
Jyoti Ramji Vekaria
Director • British • Lives in England • Born in Aug 1983
John Victor Palmer
Director • British • Lives in England • Born in Jun 1948
Jasmine Savva
Director • British • Lives in England • Born in Aug 1997
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 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
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 20 Jun 2025
Dormant Accounts Submitted
1 Year Ago on 25 Oct 2024
Confirmation Submitted
1 Year 4 Months Ago on 20 Jun 2024
Notification of PSC Statement
1 Year 5 Months Ago on 5 Jun 2024
John Victor Palmer (PSC) Resigned
1 Year 5 Months Ago on 4 Jun 2024
Jeanette Elizabeth Palmer (PSC) Resigned
1 Year 5 Months Ago on 4 Jun 2024
Ms Jasmine Savva Appointed
1 Year 5 Months Ago on 4 Jun 2024
Mr Glen Hughes Appointed
1 Year 5 Months Ago on 4 Jun 2024
Miss Jyoti Ramji Vekaria Appointed
1 Year 5 Months Ago on 4 Jun 2024
Teslyn Benjamin Resigned
1 Year 11 Months Ago on 1 Dec 2023
Get Alerts
Get Credit Report
Discover 63 Leicester Road Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 20 June 2025 with no updates
Submitted on 20 Jun 2025
Accounts for a dormant company made up to 30 June 2024
Submitted on 25 Oct 2024
Confirmation statement made on 20 June 2024 with no updates
Submitted on 20 Jun 2024
Notification of a person with significant control statement
Submitted on 5 Jun 2024
Cessation of Jeanette Elizabeth Palmer as a person with significant control on 4 June 2024
Submitted on 5 Jun 2024
Cessation of John Victor Palmer as a person with significant control on 4 June 2024
Submitted on 5 Jun 2024
Appointment of Miss Jyoti Ramji Vekaria as a director on 4 June 2024
Submitted on 4 Jun 2024
Appointment of Mr Glen Hughes as a director on 4 June 2024
Submitted on 4 Jun 2024
Appointment of Ms Jasmine Savva as a director on 4 June 2024
Submitted on 4 Jun 2024
Termination of appointment of Teslyn Benjamin as a director on 1 December 2023
Submitted on 4 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs