Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Le Coq Deli Limited
Le Coq Deli Limited is an active company incorporated on 9 March 2023 with the registered office located in London, Greater London. Le Coq Deli Limited was registered 2 years 6 months ago.
Watch Company
Status
Active
Active since
incorporation
Voluntary strike-off
pending since 1 month ago
Company No
14717817
Private limited company
Age
2 years 6 months
Incorporated
9 March 2023
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
8 March 2025
(6 months ago)
Next confirmation dated
8 March 2026
Due by
22 March 2026
(6 months remaining)
Last change occurred
1 year 5 months ago
Accounts
Submitted
For period
9 Mar
⟶
30 Jun 2024
(1 year 3 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(6 months remaining)
Learn more about Le Coq Deli Limited
Contact
Address
82 St John Street
London
EC1M 4JN
United Kingdom
Address changed on
15 Aug 2023
(2 years 1 month ago)
Previous address was
Acre House 11/15 William Road London NW1 3ER United Kingdom
Companies in EC1M 4JN
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
4
Controllers (PSC)
3
Dr Julia Lawson Riley
Director • PSC • Doctor • Irish • Lives in UK • Born in Aug 1960
Mr Patrick Riley
PSC • British • Lives in UK • Born in Aug 1961
Brigid Anne Cecilia Lavelle
PSC • British • Lives in UK • Born in May 1955
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Coordinate My Care Ltd
Dr Julia Lawson Riley is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
30 Jun 2024
For period
2 Mar
⟶
30 Jun 2024
Traded for
16 months
Cash in Bank
£1.45K
Turnover
Unreported
Employees
7
Total Assets
£28.28K
Total Liabilities
-£110.07K
Net Assets
-£81.79K
Debt Ratio (%)
389%
See 10 Year Full Financials
Latest Activity
Voluntary Gazette Notice
1 Month Ago on 22 Jul 2025
Application To Strike Off
2 Months Ago on 9 Jul 2025
Confirmation Submitted
5 Months Ago on 20 Mar 2025
Full Accounts Submitted
6 Months Ago on 5 Mar 2025
Confirmation Submitted
1 Year 5 Months Ago on 2 Apr 2024
Registered Address Changed
2 Years 1 Month Ago on 15 Aug 2023
Dr Julia Lawson Riley (PSC) Details Changed
2 Years 2 Months Ago on 14 Jul 2023
Dr Julia Lawson Riley Details Changed
2 Years 2 Months Ago on 14 Jul 2023
Brigid Lavelle (PSC) Appointed
2 Years 5 Months Ago on 31 Mar 2023
Patrick Riley (PSC) Appointed
2 Years 5 Months Ago on 31 Mar 2023
Get Alerts
Get Credit Report
Discover Le Coq Deli Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
First Gazette notice for voluntary strike-off
Submitted on 22 Jul 2025
Application to strike the company off the register
Submitted on 9 Jul 2025
Confirmation statement made on 8 March 2025 with no updates
Submitted on 20 Mar 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 5 Mar 2025
Confirmation statement made on 8 March 2024 with updates
Submitted on 2 Apr 2024
Notification of Brigid Lavelle as a person with significant control on 31 March 2023
Submitted on 17 Aug 2023
Statement of capital following an allotment of shares on 6 April 2023
Submitted on 16 Aug 2023
Notification of Patrick Riley as a person with significant control on 31 March 2023
Submitted on 16 Aug 2023
Director's details changed for Dr Julia Lawson Riley on 14 July 2023
Submitted on 15 Aug 2023
Change of details for Dr Julia Lawson Riley as a person with significant control on 14 July 2023
Submitted on 15 Aug 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs