ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

2795 Fosse PK Leicester (Leaseco) Limited

2795 Fosse PK Leicester (Leaseco) Limited is an active company incorporated on 25 November 2019 with the registered office located in Mansfield, Derbyshire. 2795 Fosse PK Leicester (Leaseco) Limited was registered 5 years ago.
Status
Active
Active since 4 years ago
Company No
12332456
Private limited company
Age
5 years
Incorporated 25 November 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 November 2024 (11 months ago)
Next confirmation dated 24 November 2025
Due by 8 December 2025 (1 month remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 May28 Apr 2024 (12 months)
Accounts type is Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (3 months remaining)
Address
Unit A
Brook Park East
Shirebrook
NG20 8RY
United Kingdom
Same address since incorporation
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jun 1983
Director • Senior Buyer • British • Lives in UK • Born in Jun 1973
Director • Chartered Surveyor • British • Lives in England • Born in Mar 1990
FRS Estates Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
0368 Auckland House Bishop Auckland (Freeholdco) Limited
Adedotun Ademola Adegoke, Alastair Peter Orford Dick, and 1 more are mutual people.
Active
0357 Head St Colchester (Freeholdco) Limited
Alastair Peter Orford Dick, James Anthony France, and 1 more are mutual people.
Active
1844 Barons Quay Northwich (Freeholdco) Limited
Adedotun Ademola Adegoke, Alastair Peter Orford Dick, and 1 more are mutual people.
Active
2788 Cavendish RP Keighley (Freeholdco) Limited
Alastair Peter Orford Dick, Adedotun Ademola Adegoke, and 1 more are mutual people.
Active
1837 H St Watford (Freeholdco) Limited
Adedotun Ademola Adegoke, Alastair Peter Orford Dick, and 1 more are mutual people.
Active
0361 Silver St Gainsborough (Freeholdco) Limited
Adedotun Ademola Adegoke, Alastair Peter Orford Dick, and 1 more are mutual people.
Active
0377 Sandes Av Kendal (Freeholdco) Limited
Adedotun Ademola Adegoke, Alastair Peter Orford Dick, and 1 more are mutual people.
Active
2741 The Courts Warren Street Stockport (Freeholdco) Limited
Adedotun Ademola Adegoke, Alastair Peter Orford Dick, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
28 Apr 2024
For period 28 Apr28 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£705.23K
Increased by £288.03K (+69%)
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£4.65M
Decreased by £695.67K (-13%)
Total Liabilities
-£5.46M
Decreased by £4.14M (-43%)
Net Assets
-£812.56K
Increased by £3.44M (-81%)
Debt Ratio (%)
117%
Decreased by 62.12% (-35%)
Latest Activity
Full Accounts Submitted
8 Months Ago on 14 Feb 2025
Alastair Peter Orford Dick Resigned
9 Months Ago on 6 Jan 2025
Mr James Anthony France Appointed
10 Months Ago on 5 Dec 2024
Adedotun Ademola Adegoke Resigned
10 Months Ago on 5 Dec 2024
Confirmation Submitted
11 Months Ago on 25 Nov 2024
Sdi Property Limited (PSC) Details Changed
1 Year 3 Months Ago on 11 Jul 2024
Full Accounts Submitted
1 Year 5 Months Ago on 8 May 2024
Accounting Period Extended
1 Year 5 Months Ago on 25 Apr 2024
Confirmation Submitted
1 Year 10 Months Ago on 27 Nov 2023
Full Accounts Submitted
2 Years 5 Months Ago on 2 May 2023
Get Credit Report
Discover 2795 Fosse PK Leicester (Leaseco) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 28 April 2024
Submitted on 14 Feb 2025
Termination of appointment of Alastair Peter Orford Dick as a director on 6 January 2025
Submitted on 7 Jan 2025
Termination of appointment of Adedotun Ademola Adegoke as a director on 5 December 2024
Submitted on 16 Dec 2024
Appointment of Mr James Anthony France as a director on 5 December 2024
Submitted on 16 Dec 2024
Confirmation statement made on 24 November 2024 with updates
Submitted on 25 Nov 2024
Change of details for Sdi Property Limited as a person with significant control on 11 July 2024
Submitted on 12 Jul 2024
Certificate of change of name
Submitted on 3 Jul 2024
Full accounts made up to 30 April 2023
Submitted on 8 May 2024
Previous accounting period extended from 26 April 2023 to 30 April 2023
Submitted on 25 Apr 2024
Confirmation statement made on 24 November 2023 with no updates
Submitted on 27 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year