ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Leicester Freehouses Limited

Leicester Freehouses Limited is an active company incorporated on 29 July 2022 with the registered office located in Leicester, Leicestershire. Leicester Freehouses Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14263683
Private limited company
Age
3 years
Incorporated 29 July 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 13 November 2024 (11 months ago)
Next confirmation dated 13 November 2025
Due by 27 November 2025 (24 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 29 Jul31 Dec 2023 (1 year 5 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
The Phoenix Yard
5-9 Upper Brown Street
Leicester
LE1 5TE
England
Address changed on 31 Oct 2024 (1 year ago)
Previous address was 5 Giffard Court Millbrook Close Northampton NN5 5JF England
Telephone
0116 4542000
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Apr 1984
Director • British • Lives in England • Born in Nov 1977
Director • British • Lives in England • Born in Aug 1974
Director • British • Lives in England • Born in Dec 1995
Gilroy Finance Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gritstone Ilkeston Limited
Thomas Edward Coombes and Timothy Mark Emmony are mutual people.
Active
Tax Task UK Limited
Thomas Edward Coombes and Timothy Mark Emmony are mutual people.
Active
Gilroy Finance Group Limited
Thomas Edward Coombes and Timothy Mark Emmony are mutual people.
Active
Abode Accounting Limited
Thomas Edward Coombes and Timothy Mark Emmony are mutual people.
Active
R W Jarvis & Co Limited
Thomas Edward Coombes and Timothy Mark Emmony are mutual people.
Active
Bulb Studios Limited
James Thomas Willis is a mutual person.
Active
White Falcon Business Services Ltd
Timothy Mark Emmony is a mutual person.
Active
The Gilroy Group Limited
Timothy Mark Emmony is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£7.14K
Turnover
Unreported
Employees
Unreported
Total Assets
£16.26K
Total Liabilities
-£24.42K
Net Assets
-£8.17K
Debt Ratio (%)
150%
Latest Activity
Confirmation Submitted
11 Months Ago on 13 Nov 2024
Mr Thomas Edward Coombes Appointed
1 Year Ago on 1 Nov 2024
James Thomas Willis Resigned
1 Year Ago on 31 Oct 2024
Matthew Philip Mabe Resigned
1 Year Ago on 31 Oct 2024
Michael Martin Willis (PSC) Resigned
1 Year Ago on 31 Oct 2024
Matthew Philip Mabe (PSC) Resigned
1 Year Ago on 31 Oct 2024
James Thomas Willis (PSC) Resigned
1 Year Ago on 31 Oct 2024
Gilroy Finance Group Limited (PSC) Appointed
1 Year Ago on 31 Oct 2024
Mr Timothy Mark Emmony Appointed
1 Year Ago on 31 Oct 2024
Registered Address Changed
1 Year Ago on 31 Oct 2024
Get Credit Report
Discover Leicester Freehouses Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 13 November 2024 with updates
Submitted on 13 Nov 2024
Appointment of Mr Thomas Edward Coombes as a director on 1 November 2024
Submitted on 5 Nov 2024
Termination of appointment of Matthew Philip Mabe as a director on 31 October 2024
Submitted on 2 Nov 2024
Termination of appointment of James Thomas Willis as a director on 31 October 2024
Submitted on 2 Nov 2024
Appointment of Mr Timothy Mark Emmony as a director on 31 October 2024
Submitted on 1 Nov 2024
Notification of Gilroy Finance Group Limited as a person with significant control on 31 October 2024
Submitted on 1 Nov 2024
Cessation of James Thomas Willis as a person with significant control on 31 October 2024
Submitted on 1 Nov 2024
Cessation of Matthew Philip Mabe as a person with significant control on 31 October 2024
Submitted on 1 Nov 2024
Cessation of Michael Martin Willis as a person with significant control on 31 October 2024
Submitted on 1 Nov 2024
Registered office address changed from 5 Giffard Court Millbrook Close Northampton NN5 5JF England to The Phoenix Yard 5-9 Upper Brown Street Leicester LE1 5TE on 31 October 2024
Submitted on 31 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year