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
Zenith Signs Limited
Zenith Signs Limited is an active company incorporated on 28 February 2019 with the registered office located in Leeds, West Yorkshire. Zenith Signs Limited was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11851675
Private limited company
Age
6 years
Incorporated
28 February 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
31 October 2024
(10 months ago)
Next confirmation dated
31 October 2025
Due by
14 November 2025
(2 months remaining)
Last change occurred
10 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Zenith Signs Limited
Contact
Address
Upwick House 8 Fern Croft
Scarcroft
Leeds
LS14 3JN
United Kingdom
Same address for the past
4 years
Companies in LS14 3JN
Telephone
0113 2018350
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
2
Mr Simon John Belton
Director • PSC • British • Lives in England • Born in Jul 1964
Robert James McLucas
Director • British • Lives in England • Born in Jul 1986
Gerald McLucas
Director • British • Lives in England • Born in Dec 1954
Beverley Jean McLucas
Director • British • Lives in England • Born in Oct 1955
Mr Robert James McLucas
PSC • British • Lives in England • Born in Jul 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
No mutual companies found
See All Mutual Companies
Brands
Zenith Signs
Zenith Signs design, manufacture, and install various types of signs and graphics..
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£165.27K
Decreased by £38.76K (-19%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£396.6K
Decreased by £88.41K (-18%)
Total Liabilities
-£88.82K
Decreased by £99.43K (-53%)
Net Assets
£307.78K
Increased by £11.02K (+4%)
Debt Ratio (%)
22%
Decreased by 16.42% (-42%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 15 Jul 2025
Mrs Beverley Jean Mclucas Details Changed
3 Months Ago on 4 Jun 2025
Mr Gerald Mclucas Details Changed
3 Months Ago on 4 Jun 2025
Mr Simon John Belton (PSC) Details Changed
5 Months Ago on 31 Mar 2025
Confirmation Submitted
10 Months Ago on 31 Oct 2024
Simon John Belton (PSC) Appointed
10 Months Ago on 18 Oct 2024
Robert James Mclucas (PSC) Appointed
10 Months Ago on 18 Oct 2024
Gerald Mclucas (PSC) Resigned
10 Months Ago on 18 Oct 2024
Beverley Jean Mclucas (PSC) Resigned
10 Months Ago on 18 Oct 2024
Full Accounts Submitted
1 Year Ago on 8 Aug 2024
Get Alerts
Get Credit Report
Discover Zenith Signs 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
Total exemption full accounts made up to 31 December 2024
Submitted on 15 Jul 2025
Director's details changed for Mr Gerald Mclucas on 4 June 2025
Submitted on 4 Jun 2025
Director's details changed for Mrs Beverley Jean Mclucas on 4 June 2025
Submitted on 4 Jun 2025
Change of details for Mr Simon John Belton as a person with significant control on 31 March 2025
Submitted on 1 Apr 2025
Confirmation statement made on 31 October 2024 with updates
Submitted on 31 Oct 2024
Notification of Robert James Mclucas as a person with significant control on 18 October 2024
Submitted on 31 Oct 2024
Cessation of Beverley Jean Mclucas as a person with significant control on 18 October 2024
Submitted on 31 Oct 2024
Notification of Simon John Belton as a person with significant control on 18 October 2024
Submitted on 31 Oct 2024
Cessation of Gerald Mclucas as a person with significant control on 18 October 2024
Submitted on 31 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 8 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