ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Memory Lane Photo 2020 Ltd

Memory Lane Photo 2020 Ltd is an active company incorporated on 23 June 2020 with the registered office located in London, Greater London. Memory Lane Photo 2020 Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 1 month ago
Company No
12691606
Private limited company
Age
5 years
Incorporated 23 June 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 June 2025 (4 months ago)
Next confirmation dated 22 June 2026
Due by 6 July 2026 (8 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 24 June 2025
Due by 24 March 2026 (4 months remaining)
Address
3 Norfolk Avenue
London
N15 6JX
United Kingdom
Address changed on 11 Sep 2025 (1 month ago)
Previous address was 105 Eade Road London N4 1TJ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • Romanian • Lives in England • Born in Nov 1987
Director • British • Lives in England • Born in Oct 1995
Mr Zak Samuel Chait
PSC • British • Lives in England • Born in Oct 1995
Mr Asher Anshil Faig
PSC • Romanian • Lives in England • Born in Nov 1987
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Keash Properties (Trading) Limited
Asher Anshil Faig is a mutual person.
Active
Texcroft Limited
Asher Anshil Faig is a mutual person.
Active
Godstone Holdings Ltd
Asher Anshil Faig is a mutual person.
Active
Hillcrest Heights Ltd
Asher Anshil Faig is a mutual person.
Active
Hoxton Capital Ltd
Asher Anshil Faig is a mutual person.
Active
Shoham Chelmsford Ltd
Asher Anshil Faig is a mutual person.
Active
A&I Capital Ventures Ltd
Asher Anshil Faig is a mutual person.
Active
Rugby Capital Ventures Ltd
Asher Anshil Faig is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 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
£38.48K
Increased by £14.42K (+60%)
Total Liabilities
-£42.17K
Increased by £17.32K (+70%)
Net Assets
-£3.69K
Decreased by £2.9K (+368%)
Debt Ratio (%)
110%
Increased by 6.31% (+6%)
Latest Activity
Compulsory Strike-Off Discontinued
1 Month Ago on 20 Sep 2025
Confirmation Submitted
1 Month Ago on 18 Sep 2025
Mr Zak Samuel Chait Details Changed
1 Month Ago on 11 Sep 2025
Mr Zak Samuel Chait (PSC) Details Changed
1 Month Ago on 11 Sep 2025
Registered Address Changed
1 Month Ago on 11 Sep 2025
Mr Asher Anshil Faig Details Changed
4 Months Ago on 22 Jun 2025
Mr Zak Samuel Chait (PSC) Details Changed
4 Months Ago on 22 Jun 2025
Mr Zak Samuel Chait Details Changed
4 Months Ago on 22 Jun 2025
Mr Asher Anshil Faig (PSC) Details Changed
5 Years Ago on 23 Jun 2020
Mr Zak Samuel Chait (PSC) Details Changed
5 Years Ago on 23 Jun 2020
Get Credit Report
Discover Memory Lane Photo 2020 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 discontinued
Submitted on 20 Sep 2025
Change of details for Mr Asher Anshil Faig as a person with significant control on 23 June 2020
Submitted on 18 Sep 2025
Director's details changed for Mr Asher Anshil Faig on 22 June 2025
Submitted on 18 Sep 2025
Confirmation statement made on 22 June 2025 with no updates
Submitted on 18 Sep 2025
Change of details for Mr Zak Samuel Chait as a person with significant control on 23 June 2020
Submitted on 18 Sep 2025
Change of details for Mr Zak Samuel Chait as a person with significant control on 22 June 2025
Submitted on 17 Sep 2025
Director's details changed for Mr Zak Samuel Chait on 22 June 2025
Submitted on 16 Sep 2025
Change of details for Mr Asher Anshil Faig as a person with significant control on 11 September 2025
Submitted on 11 Sep 2025
Registered office address changed from 105 Eade Road London N4 1TJ England to 3 Norfolk Avenue London N15 6JX on 11 September 2025
Submitted on 11 Sep 2025
Change of details for Mr Zak Samuel Chait as a person with significant control on 11 September 2025
Submitted on 11 Sep 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year