ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Leela Homes Limited

Leela Homes Limited is an active company incorporated on 17 May 2021 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Leela Homes Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13404855
Private limited company
Age
4 years
Incorporated 17 May 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 April 2025 (6 months ago)
Next confirmation dated 17 April 2026
Due by 1 May 2026 (5 months remaining)
Last change occurred 2 years 6 months ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (8 months remaining)
Address
West One Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
United Kingdom
Address changed on 17 Mar 2025 (7 months ago)
Previous address was , 16 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle upon Tyne, NE4 7YL, United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1961
Director • British • Lives in UK • Born in Jun 1979
Ryecroft Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
SSG Property Limited
Dr Deepinder Singh Somal and Dr Akash Ghai are mutual people.
Active
SSG Property Development Limited
Dr Deepinder Singh Somal and Dr Akash Ghai are mutual people.
Active
Phoenix House (Sunderland) Limited
Dr Deepinder Singh Somal and Dr Akash Ghai are mutual people.
Active
City View (Sunderland) Limited
Dr Deepinder Singh Somal and Dr Akash Ghai are mutual people.
Active
Envision Design Group Limited
Dr Akash Ghai and Dr Deepinder Singh Somal are mutual people.
Active
Ellite Mayfair 3 Limited
Dr Akash Ghai and Dr Deepinder Singh Somal are mutual people.
Active
82 St. Georges Terrace Limited
Dr Deepinder Singh Somal is a mutual person.
Active
Graysons Properties Limited
Dr Akash Ghai is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £17.67K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£4.06M
Decreased by £676.43K (-14%)
Total Liabilities
-£4.85M
Decreased by £279.63K (-5%)
Net Assets
-£780.27K
Decreased by £396.8K (+103%)
Debt Ratio (%)
119%
Increased by 11.11% (+10%)
Latest Activity
Ryecroft Holdings Limited (PSC) Details Changed
3 Months Ago on 11 Aug 2025
Full Accounts Submitted
3 Months Ago on 1 Aug 2025
Confirmation Submitted
6 Months Ago on 28 Apr 2025
Registered Address Changed
7 Months Ago on 17 Mar 2025
Abridged Accounts Submitted
1 Year 3 Months Ago on 7 Aug 2024
Charge Satisfied
1 Year 3 Months Ago on 1 Aug 2024
Charge Satisfied
1 Year 3 Months Ago on 1 Aug 2024
New Charge Registered
1 Year 3 Months Ago on 29 Jul 2024
Confirmation Submitted
1 Year 6 Months Ago on 1 May 2024
Melanie Holland Resigned
1 Year 6 Months Ago on 24 Apr 2024
Get Credit Report
Discover Leela Homes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Ryecroft Holdings Limited as a person with significant control on 11 August 2025
Submitted on 11 Aug 2025
Total exemption full accounts made up to 31 October 2024
Submitted on 1 Aug 2025
Confirmation statement made on 17 April 2025 with no updates
Submitted on 28 Apr 2025
Registered office address changed from , 16 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle upon Tyne, NE4 7YL, United Kingdom to West One Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD on 17 March 2025
Submitted on 17 Mar 2025
Unaudited abridged accounts made up to 31 October 2023
Submitted on 7 Aug 2024
Satisfaction of charge 134048550008 in full
Submitted on 1 Aug 2024
Satisfaction of charge 134048550006 in full
Submitted on 1 Aug 2024
Registration of charge 134048550010, created on 29 July 2024
Submitted on 30 Jul 2024
Confirmation statement made on 17 April 2024 with no updates
Submitted on 1 May 2024
Termination of appointment of Melanie Holland as a director on 24 April 2024
Submitted on 24 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year