COASTBECK LIMITED

Register to unlock more data on OkredoRegister

COASTBECK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11700753

Incorporation date

28/11/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

55 Darenth Road, London N16 6ESCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2018)
dot icon15/02/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon27/01/2026
Change of details for Mr Zalman Lerner as a person with significant control on 2025-11-17
dot icon27/01/2026
Director's details changed for Mr Zalman Lerner on 2025-11-17
dot icon27/11/2025
Total exemption full accounts made up to 2024-11-30
dot icon28/08/2025
Previous accounting period shortened from 2024-11-28 to 2024-11-27
dot icon14/08/2025
Registration of charge 117007530005, created on 2025-08-14
dot icon05/06/2025
Confirmation statement made on 2024-11-29 with updates
dot icon04/06/2025
Change of details for Mr Zalmen Lerner as a person with significant control on 2020-06-13
dot icon04/06/2025
Director's details changed for Mr Zalmen Lerner on 2020-06-13
dot icon15/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon10/02/2025
Registration of charge 117007530004, created on 2025-02-07
dot icon04/02/2025
Satisfaction of charge 117007530001 in full
dot icon27/11/2024
Total exemption full accounts made up to 2023-11-30
dot icon28/08/2024
Previous accounting period shortened from 2023-11-29 to 2023-11-28
dot icon15/02/2024
Director's details changed for Mr Zalmen Lerner on 2024-02-15
dot icon15/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon29/11/2023
Total exemption full accounts made up to 2022-11-30
dot icon30/08/2023
Previous accounting period shortened from 2022-11-30 to 2022-11-29
dot icon14/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon27/11/2022
Total exemption full accounts made up to 2021-11-30
dot icon24/11/2022
Previous accounting period extended from 2021-11-28 to 2021-11-30
dot icon26/08/2022
Previous accounting period shortened from 2021-11-29 to 2021-11-28
dot icon23/08/2022
Registration of charge 117007530003, created on 2022-08-18
dot icon15/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon26/11/2021
Total exemption full accounts made up to 2020-11-30
dot icon31/08/2021
Previous accounting period shortened from 2020-11-30 to 2020-11-29
dot icon22/07/2021
Registration of charge 117007530001, created on 2021-07-20
dot icon22/07/2021
Registration of charge 117007530002, created on 2021-07-20
dot icon23/04/2021
Confirmation statement made on 2021-02-15 with updates
dot icon14/06/2020
Confirmation statement made on 2020-02-15 with updates
dot icon13/06/2020
Notification of Zalmen Lerner as a person with significant control on 2020-02-15
dot icon13/06/2020
Appointment of Mr Zalmen Lerner as a director on 2020-02-15
dot icon13/06/2020
Accounts for a dormant company made up to 2019-11-30
dot icon13/06/2020
Termination of appointment of Ceri Richard John as a director on 2020-02-15
dot icon13/06/2020
Cessation of Ceri Richard John as a person with significant control on 2020-02-15
dot icon13/06/2020
Registered office address changed from Academy House 11 Dunraven Place Bridgend CF31 1JF Wales to 55 Darenth Road London N16 6ES on 2020-06-13
dot icon14/02/2020
Change of details for Mr Ceri John as a person with significant control on 2020-01-31
dot icon12/02/2020
Director's details changed for Mr Ceri John on 2020-01-31
dot icon12/02/2020
Appointment of Mr Ceri John as a director on 2020-01-31
dot icon12/02/2020
Notification of Ceri John as a person with significant control on 2020-01-31
dot icon11/02/2020
Termination of appointment of Gary James Neenan as a director on 2020-01-31
dot icon11/02/2020
Appointment of Mr Gary James Neenan as a director on 2020-01-31
dot icon11/02/2020
Registered office address changed from 59 Fleece Road Long Ditton Surbiton KT6 5JR England to Academy House 11 Dunraven Place Bridgend CF31 1JF on 2020-02-11
dot icon31/01/2020
Termination of appointment of Ceri Richard John as a director on 2020-01-31
dot icon31/01/2020
Cessation of Ceri Richard John as a person with significant control on 2020-01-31
dot icon31/01/2020
Registered office address changed from Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF United Kingdom to 59 Fleece Road Long Ditton Surbiton KT6 5JR on 2020-01-31
dot icon10/12/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon28/11/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-80.54 % *

* during past year

Cash in Bank

£4,719.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
27/11/2025
dot iconNext due on
27/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
29.45K
-
0.00
24.25K
-
2022
-
178.16K
-
0.00
4.72K
-
2022
-
178.16K
-
0.00
4.72K
-

Employees

2022

Employees

-

Net Assets(GBP)

178.16K £Ascended504.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.72K £Descended-80.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ceri Richard John
Director
31/01/2020 - 15/02/2020
5328
Lerner, Zalmen
Director
15/02/2020 - Present
-
Neenan, Gary James
Director
31/01/2020 - 31/01/2020
10

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COASTBECK LIMITED

COASTBECK LIMITED is an(a) Active company incorporated on 28/11/2018 with the registered office located at 55 Darenth Road, London N16 6ES. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COASTBECK LIMITED?

toggle

COASTBECK LIMITED is currently Active. It was registered on 28/11/2018 .

Where is COASTBECK LIMITED located?

toggle

COASTBECK LIMITED is registered at 55 Darenth Road, London N16 6ES.

What does COASTBECK LIMITED do?

toggle

COASTBECK LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for COASTBECK LIMITED?

toggle

The latest filing was on 15/02/2026: Confirmation statement made on 2026-02-15 with no updates.