ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

78 Leicester Road Ltd

78 Leicester Road Ltd is an active company incorporated on 18 December 2019 with the registered office located in London, Greater London. 78 Leicester Road Ltd was registered 5 years ago.
Status
Active
Active since 4 years ago
Active proposal to strike off
Company No
12368735
Private limited company
Age
5 years
Incorporated 18 December 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 306 days
Dated 17 December 2023 (1 year 10 months ago)
Next confirmation dated 17 December 2024
Was due on 31 December 2024 (10 months ago)
No changes occurred since incorporation
Accounts
Overdue
Accounts overdue by 157 days
For period 1 Sep31 Aug 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 29 August 2024
Was due on 29 May 2025 (5 months ago)
Address
Top Floor, Rear Room,
49 St. Kilda's Road
London
N16 5BS
England
Address changed on 11 Apr 2024 (1 year 6 months ago)
Previous address was 111 Rico House George Street Prestwich Manchester M25 9WS England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in UK • Born in Jun 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
La Brea Holdings Ltd
Moses Rubin is a mutual person.
Active
Manchester Highview Trading Limited
Moses Rubin is a mutual person.
Active
Limelight Portrait Limited
Moses Rubin is a mutual person.
Active
Bsafety Ltd
Moses Rubin is a mutual person.
Active
Haydon Town Ltd
Moses Rubin is a mutual person.
Active
Imperial Development Group Ltd
Moses Rubin is a mutual person.
Active
Speedfix Ltd
Moses Rubin is a mutual person.
Active
Bleemys Exclusive Limited
Moses Rubin is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 Aug 2023
For period 31 Aug31 Aug 2023
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
£25
Decreased by £41.82K (-100%)
Total Liabilities
-£85.31K
Increased by £39.94K (+88%)
Net Assets
-£85.29K
Decreased by £81.77K (+2321%)
Debt Ratio (%)
341252%
Increased by 341143.58% (+314654%)
Latest Activity
Compulsory Strike-Off Suspended
6 Months Ago on 10 Apr 2025
Compulsory Gazette Notice
8 Months Ago on 4 Mar 2025
Yonathan Kahn Resigned
1 Year 6 Months Ago on 11 Apr 2024
Moses Rubin (PSC) Appointed
1 Year 6 Months Ago on 11 Apr 2024
Registered Address Changed
1 Year 6 Months Ago on 11 Apr 2024
Mr Moses Rubin Appointed
1 Year 6 Months Ago on 11 Apr 2024
Yonathan Kahn (PSC) Resigned
1 Year 6 Months Ago on 11 Apr 2024
Micro Accounts Submitted
1 Year 6 Months Ago on 8 Apr 2024
Registered Address Changed
1 Year 7 Months Ago on 2 Apr 2024
Confirmation Submitted
1 Year 10 Months Ago on 1 Jan 2024
Get Credit Report
Discover 78 Leicester Road Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 10 Apr 2025
First Gazette notice for compulsory strike-off
Submitted on 4 Mar 2025
Cessation of Yonathan Kahn as a person with significant control on 11 April 2024
Submitted on 11 Apr 2024
Appointment of Mr Moses Rubin as a director on 11 April 2024
Submitted on 11 Apr 2024
Registered office address changed from 111 Rico House George Street Prestwich Manchester M25 9WS England to Top Floor, Rear Room, 49 st. Kilda's Road London N16 5BS on 11 April 2024
Submitted on 11 Apr 2024
Notification of Moses Rubin as a person with significant control on 11 April 2024
Submitted on 11 Apr 2024
Termination of appointment of Yonathan Kahn as a director on 11 April 2024
Submitted on 11 Apr 2024
Micro company accounts made up to 31 August 2023
Submitted on 8 Apr 2024
Registered office address changed from 110 Nevile Road Salford M7 3PL England to 111 Rico House George Street Prestwich Manchester M25 9WS on 2 April 2024
Submitted on 2 Apr 2024
Confirmation statement made on 17 December 2023 with no updates
Submitted on 1 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year