Tish Leibovitch Limited ILFORD


Tish Leibovitch Limited is a private limited company located at 249 Cranbrook Road, Ilford IG1 4TG. Its net worth is valued to be 0 pounds, while the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2018-03-21, this 6-year-old company is run by 5 directors.
Director Paul D., appointed on 05 January 2024. Director Donald N., appointed on 05 January 2024. Director Laurence T., appointed on 21 March 2018.
The company is categorised as "accounting and auditing activities" (Standard Industrial Classification: 69201). According to CH information there was a name change on 2018-04-12 and their previous name was Tish Leibovitch Pyo Limited.
The latest confirmation statement was filed on 2023-03-20 and the deadline for the following filing is 2024-04-03. What is more, the statutory accounts were filed on 31 May 2022 and the next filing should be sent on 29 February 2024.

Tish Leibovitch Limited Address / Contact

Office Address 249 Cranbrook Road
Town Ilford
Post code IG1 4TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 11266262
Date of Incorporation Wed, 21st Mar 2018
Industry Accounting and auditing activities
End of financial Year 31st May
Company age 6 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Paul D.

Position: Director

Appointed: 05 January 2024

Donald N.

Position: Director

Appointed: 05 January 2024

Laurence T.

Position: Director

Appointed: 21 March 2018

Barry L.

Position: Director

Appointed: 21 March 2018

Marc G.

Position: Director

Appointed: 21 March 2018

Alexander F.

Position: Director

Appointed: 08 July 2022

Resigned: 03 January 2024

Vasiliki O.

Position: Director

Appointed: 01 June 2019

Resigned: 12 July 2021

Bhupinder S.

Position: Director

Appointed: 01 June 2019

Resigned: 12 July 2021

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we established, there is Xeinadin Group Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 25-50% shares. This PSC has 75,01-100% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Xeinadin Uk Professional Services Limited that entered London, England as the official address. This PSC has a legal form of "a limited company", owns 50,01-75% shares. This PSC owns 50,01-75% shares. Then there is Laurence T., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Xeinadin Group Limited

8th Floor Becket House Old Jewry, London, EC2R 8DD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies
Registration number 11354408
Notified on 20 May 2022
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Xeinadin Uk Professional Services Limited

8th Floor Becket House 36 Old Jewry, London, EC2R 8DD, England

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered England
Registration number 11358213
Notified on 1 June 2019
Nature of control: 50,01-75% shares

Laurence T.

Notified on 21 March 2018
Ceased on 1 June 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Tish Leibovitch Pyo April 12, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-31
Balance Sheet
Current Assets1001 155 058
Net Assets Liabilities100676 770
Cash Bank On Hand100 
Other
Accrued Liabilities 67 619
Accumulated Depreciation Impairment Property Plant Equipment 1 288
Additions Other Than Through Business Combinations Property Plant Equipment 20 287
Administrative Expenses 624 639
Average Number Employees During Period 23
Bank Borrowings Overdrafts 27 347
Cash Cash Equivalents100237 109
Contract Assets Current 201 260
Cost Sales 657 045
Creditors 493 677
Deferred Tax Expense Credit Relating To Origination Reversal Temporary Differences 3 610
Deferred Tax Liabilities 3 610
Depreciation Expense Property Plant Equipment 1 288
Depreciation Rate Used For Property Plant Equipment Including Right-of-use 25
Dividend Per Share First Interim 700
Dividends Paid Classified As Financing Activities -140 000
Dividends Paid On Shares 140 000
Further Item Borrowings Component Total Borrowings 27 347
Gross Profit Loss 1 614 121
Increase From Depreciation Charge For Year Property Plant Equipment 1 288
Interest Income 91
Interest Income On Bank Deposits 91
Issue Equity Instruments100309
Net Current Assets Liabilities100661 381
Number Shares Issued Fully Paid 209
Operating Profit Loss 1 007 762
Other Creditors Including Taxation Social Security Balance Sheet Subtotal 344 678
Other Interest Receivable Similar Income Finance Income 91
Other Operating Income Format1 18 280
Par Value Share11
Prepayments 72 148
Profit Loss 816 361
Profit Loss On Ordinary Activities Before Tax 1 007 853
Property Plant Equipment Gross Cost 20 287
Provisions For Liabilities Balance Sheet Subtotal 3 610
Revenue Recognised From Contracts With Customers 2 271 166
Social Security Costs 79 295
Staff Costs Employee Benefits Expense 883 876
Tax Expense Credit Applicable Tax Rate 191 492
Tax Tax Credit On Profit Or Loss On Ordinary Activities 191 492
Total Assets Less Current Liabilities100680 380
Total Borrowings 27 347
Trade Creditors Trade Payables 121 652
Trade Debtors Trade Receivables 643 906
Turnover Revenue 2 271 166
Wages Salaries 804 581
Director Remuneration 244 513
Number Shares Allotted100 

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
On Fri, 5th Jan 2024 new director was appointed.
filed on: 5th, January 2024
Free Download (2 pages)

Company search

Advertisements