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
Square Courier LLP
Square Courier LLP is a dissolved company incorporated on 9 June 2015 with the registered office located in Leicester, Leicestershire. Square Courier LLP was registered 10 years ago.
Watch Company
Status
Dissolved
Dissolved on
27 March 2018
(7 years ago)
Was
2 years 9 months old
at the time of dissolution
Via
compulsory
strike-off
Company No
OC400259
Limited liability partnership
Age
10 years
Incorporated
9 June 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Square Courier LLP
Contact
Address
178 Keightley Road
Leicester
LE3 9LN
England
Same address for the past
8 years
Companies in LE3 9LN
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
-
Controllers (PSC)
-
Mr Gareth Morris
Lives in UK • Born in Mar 1986
Daniel Ahmed
British • Lives in England • Born in Oct 1990
Mr Shane Frost- Kilner
Lives in UK • Born in Dec 1987
Mr Dorota Langner
Lives in UK • Born in Apr 1988
Mr Ioan Ilie Tomoiaga
Lives in UK • Born in Feb 1992
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
Apollo Building Contractors Limited
Daniel Ahmed is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2017)
Period Ended
5 Apr 2017
For period
5 Apr
⟶
5 Apr 2017
Traded for
12 months
Cash in Bank
£1.28K
Increased by £483 (+60%)
Turnover
£28.29K
Increased by £28.29K (%)
Employees
Unreported
Same as previous period
Total Assets
£1.28K
Increased by £483 (+60%)
Total Liabilities
-£1.28K
Increased by £483 (+60%)
Net Assets
£0
Same as previous period
Debt Ratio (%)
100%
Same as previous period
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
7 Years Ago on 27 Mar 2018
Compulsory Gazette Notice
7 Years Ago on 9 Jan 2018
Abridged Accounts Submitted
8 Years Ago on 11 Aug 2017
Registered Address Changed
8 Years Ago on 7 Mar 2017
Registered Address Changed
8 Years Ago on 7 Mar 2017
Registered Address Changed
8 Years Ago on 7 Mar 2017
Registered Address Changed
8 Years Ago on 6 Mar 2017
Maqbool Allana Resigned
8 Years Ago on 7 Jan 2017
Israr Ahmed Resigned
8 Years Ago on 3 Jan 2017
Mr Israr Ahmed Appointed
8 Years Ago on 5 Dec 2016
Get Alerts
Get Credit Report
Discover Square Courier LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 27 Mar 2018
First Gazette notice for compulsory strike-off
Submitted on 9 Jan 2018
Termination of appointment of Maqbool Allana as a member on 7 January 2017
Submitted on 14 Sep 2017
Unaudited abridged accounts made up to 5 April 2017
Submitted on 11 Aug 2017
Termination of appointment of Israr Ahmed as a member on 3 January 2017
Submitted on 5 Apr 2017
Appointment of Mr Israr Ahmed as a member on 5 December 2016
Submitted on 8 Mar 2017
Registered office address changed from 78 Lyndon Avenue Garforth Leeds LS25 1DZ England to 178 Keightley Road Leicester LE3 9LN on 7 March 2017
Submitted on 7 Mar 2017
Registered office address changed from 178 Keightley Road Leicester LE3 9LN England to 78 Lyndon Avenue Garforth Leeds LS25 1DZ on 7 March 2017
Submitted on 7 Mar 2017
Registered office address changed from 1 Ground Floor One George Yard London EC3V 9DF England to 178 Keightley Road Leicester LE3 9LN on 7 March 2017
Submitted on 7 Mar 2017
Registered office address changed from 518 Uppingham Road Leicester LE5 2GG England to 1 Ground Floor One George Yard London EC3V 9DF on 6 March 2017
Submitted on 6 Mar 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs