Background WavePink WaveYellow Wave

TISH LEIBOVITCH LIMITED (11266262)

TISH LEIBOVITCH LIMITED (11266262) is an active UK company. incorporated on 21 March 2018. with registered office in Ilford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. TISH LEIBOVITCH LIMITED has been registered for 8 years. Current directors include DAVIES, Paul Duffield, GREEN, Marc Jason, LEIBOVITCH, Barry and 2 others.

Company Number
11266262
Status
active
Type
ltd
Incorporated
21 March 2018
Age
8 years
Address
249 Cranbrook Road, Ilford, IG1 4TG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
DAVIES, Paul Duffield, GREEN, Marc Jason, LEIBOVITCH, Barry, NELSON, Donald Charles Scott, TISH, Laurence Stuart
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TISH LEIBOVITCH LIMITED

TISH LEIBOVITCH LIMITED is an active company incorporated on 21 March 2018 with the registered office located in Ilford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. TISH LEIBOVITCH LIMITED was registered 8 years ago.(SIC: 69201)

Status

active

Active since 8 years ago

Company No

11266262

LTD Company

Age

8 Years

Incorporated 21 March 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 13 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026

Previous Company Names

TISH LEIBOVITCH PYO LIMITED
From: 21 March 2018To: 12 April 2018
Contact
Address

249 Cranbrook Road Ilford, IG1 4TG,

Timeline

12 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Jun 19
Director Joined
Jun 19
Owner Exit
Jun 19
Funding Round
Jun 19
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 22
Loan Secured
Aug 22
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

DAVIES, Paul Duffield

Active
Links Road, EpsomKT17 3PP
Born September 1961
Director
Appointed 05 Jan 2024

GREEN, Marc Jason

Active
IlfordIG1 4TG
Born March 1964
Director
Appointed 21 Mar 2018

LEIBOVITCH, Barry

Active
IlfordIG1 4TG
Born July 1964
Director
Appointed 21 Mar 2018

NELSON, Donald Charles Scott

Active
East Street, EpsomKT17 1HQ
Born June 1963
Director
Appointed 05 Jan 2024

TISH, Laurence Stuart

Active
IlfordIG1 4TG
Born July 1950
Director
Appointed 21 Mar 2018

FFRENCH, Alexander Ewart Hay

Resigned
IlfordIG1 4TG
Born December 1980
Director
Appointed 08 Jul 2022
Resigned 03 Jan 2024

OLYMBIOU, Vasiliki

Resigned
IlfordIG1 4TG
Born November 1955
Director
Appointed 01 Jun 2019
Resigned 12 Jul 2021

SHARMA, Bhupinder

Resigned
IlfordIG1 4TG
Born November 1966
Director
Appointed 01 Jun 2019
Resigned 12 Jul 2021

Persons with significant control

3

2 Active
1 Ceased
Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2022
36 Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jun 2019

Mr Laurence Stuart Tish

Ceased
IlfordIG1 4TG
Born July 1950

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 21 Mar 2018
Ceased 01 Jun 2019
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Audit Exemption Subsiduary
13 March 2026
AAAnnual Accounts
Legacy
13 March 2026
PARENT_ACCPARENT_ACC
Legacy
13 March 2026
GUARANTEE2GUARANTEE2
Legacy
13 March 2026
AGREEMENT2AGREEMENT2
Legacy
27 February 2026
GUARANTEE2GUARANTEE2
Legacy
27 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 March 2025
AAAnnual Accounts
Legacy
5 March 2025
PARENT_ACCPARENT_ACC
Legacy
5 March 2025
GUARANTEE2GUARANTEE2
Legacy
5 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2024
AAAnnual Accounts
Legacy
9 March 2024
PARENT_ACCPARENT_ACC
Legacy
9 March 2024
AGREEMENT2AGREEMENT2
Legacy
7 March 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Confirmation Statement With Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 February 2023
AAAnnual Accounts
Legacy
28 February 2023
PARENT_ACCPARENT_ACC
Legacy
28 February 2023
GUARANTEE2GUARANTEE2
Legacy
28 February 2023
AGREEMENT2AGREEMENT2
Capital Variation Of Rights Attached To Shares
9 January 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 October 2022
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2022
MR01Registration of a Charge
Resolution
12 August 2022
RESOLUTIONSResolutions
Memorandum Articles
12 August 2022
MAMA
Notification Of A Person With Significant Control
1 August 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Legacy
9 June 2022
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Unaudited Abridged
31 May 2022
AAAnnual Accounts
Legacy
31 May 2022
GUARANTEE2GUARANTEE2
Legacy
31 May 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Resolution
31 January 2022
RESOLUTIONSResolutions
Memorandum Articles
31 January 2022
MAMA
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 June 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
7 June 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
6 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Resolution
3 January 2019
RESOLUTIONSResolutions
Resolution
12 April 2018
RESOLUTIONSResolutions
Incorporation Company
21 March 2018
NEWINCIncorporation