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
Bites & Brew Of Leigh Ltd
Bites & Brew Of Leigh Ltd is an active company incorporated on 20 September 2018 with the registered office located in Hornchurch, Greater London. Bites & Brew Of Leigh Ltd was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11580141
Private limited company
Age
6 years
Incorporated
20 September 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Due Soon
Dated
19 September 2024
(11 months ago)
Next confirmation dated
19 September 2025
Due by
3 October 2025
(22 days remaining)
Last change occurred
9 months ago
Accounts
Submitted
For period
12 Jan
⟶
11 Jan 2025
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
11 January 2026
Due by
11 October 2026
(1 year 1 month remaining)
Learn more about Bites & Brew Of Leigh Ltd
Contact
Address
Suite 1 Concept House
23 Billet Lane
Hornchurch
Essex
RM11 1XP
United Kingdom
Address changed on
8 Sep 2022
(3 years ago)
Previous address was
Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS United Kingdom
Companies in RM11 1XP
Telephone
020 73510761
Email
Unreported
Website
Lafamiglia.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
2
Qasim Zyberi
PSC • Director • Director • British • Lives in UK • Born in Aug 1985 • Manager
Miranda Xhahysa
PSC • Director • Secretary • Albanian • Lives in UK • Born in Sep 1986
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
Zyberi & Sons Capital Investments Limited
Qasim Zyberi and Qasim Zyberi are mutual people.
Active
Leigh Fitness Centre Limited
Qasim Zyberi is a mutual person.
Active
Thebldr.Co Limited
Qasim Zyberi is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2025)
Period Ended
11 Jan 2025
For period
11 Jan
⟶
11 Jan 2025
Traded for
12 months
Cash in Bank
Unreported
Decreased by £355 (-100%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 1 (+50%)
Total Assets
£3.81K
Increased by £2.16K (+131%)
Total Liabilities
-£13.76K
Decreased by £7.17K (-34%)
Net Assets
-£9.95K
Increased by £9.33K (-48%)
Debt Ratio (%)
361%
Decreased by 907.41% (-72%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
19 Days Ago on 22 Aug 2025
Confirmation Submitted
9 Months Ago on 18 Nov 2024
Full Accounts Submitted
11 Months Ago on 11 Oct 2024
Appointment Details Changed
11 Months Ago on 10 Oct 2024
Mr Qasim Zyberi Details Changed
1 Year 1 Month Ago on 1 Aug 2024
Mrs Miranda Golemi Details Changed
1 Year 1 Month Ago on 1 Aug 2024
Mrs Miranda Golemi Details Changed
1 Year 1 Month Ago on 1 Aug 2024
Mrs Miranda Golemi Details Changed
1 Year 9 Months Ago on 23 Nov 2023
Mrs Miranda Golemi Details Changed
1 Year 9 Months Ago on 23 Nov 2023
Mrs Miranda Golemi (PSC) Details Changed
1 Year 10 Months Ago on 9 Nov 2023
Get Alerts
Get Credit Report
Discover Bites & Brew Of Leigh Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 11 January 2025
Submitted on 22 Aug 2025
Certificate of change of name
Submitted on 20 May 2025
Confirmation statement made on 19 September 2024 with updates
Submitted on 18 Nov 2024
Total exemption full accounts made up to 11 January 2024
Submitted on 11 Oct 2024
Director's details changed
Submitted on 10 Oct 2024
Change of details for Mrs Miranda Golemi as a person with significant control on 9 November 2023
Submitted on 10 Oct 2024
Director's details changed for Mrs Miranda Golemi on 23 November 2023
Submitted on 9 Oct 2024
Secretary's details changed for Mrs Miranda Golemi on 23 November 2023
Submitted on 9 Oct 2024
Director's details changed for Mrs Miranda Golemi on 1 August 2024
Submitted on 28 Aug 2024
Director's details changed for Mr Qasim Zyberi on 27 August 2024
Submitted on 28 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs