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.
Office Address | 249 Cranbrook Road |
Town | Ilford |
Post code | IG1 4TG |
Country of origin | United Kingdom |
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 |
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 |
Tish Leibovitch Pyo | April 12, 2018 |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2019-05-31 | 2020-05-31 |
Balance Sheet | ||
Current Assets | 100 | 1 155 058 |
Net Assets Liabilities | 100 | 676 770 |
Cash Bank On Hand | 100 | |
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 Equivalents | 100 | 237 109 |
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 Instruments | 100 | 309 |
Net Current Assets Liabilities | 100 | 661 381 |
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 Share | 1 | 1 |
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 Liabilities | 100 | 680 380 |
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 Allotted | 100 |
Type | Category | Free download | |
---|---|---|---|
AP01 |
On Fri, 5th Jan 2024 new director was appointed. filed on: 5th, January 2024 |
officers | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy