ZLC LONDON LIMITED

Register to unlock more data on OkredoRegister

ZLC LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08597980

Incorporation date

04/07/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

6th Floor 9 Appold Street, London EC2A 2APCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2013)
dot icon27/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon08/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon29/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon09/07/2024
Confirmation statement made on 2024-07-04 with updates
dot icon01/05/2024
Memorandum and Articles of Association
dot icon01/05/2024
Resolutions
dot icon01/05/2024
Change of share class name or designation
dot icon19/04/2024
Sub-division of shares on 2024-03-25
dot icon15/04/2024
Resolutions
dot icon15/04/2024
Resolutions
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon07/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon23/06/2023
Change of details for Ms Zoe Natalya Paskin as a person with significant control on 2023-06-01
dot icon23/06/2023
Director's details changed for Ms Zoe Natalya Paskin on 2023-06-01
dot icon09/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon09/08/2022
Notification of Leo Nathaniel Paskin as a person with significant control on 2021-08-12
dot icon09/08/2022
Notification of Zoe Natalya Paskin as a person with significant control on 2021-08-12
dot icon09/08/2022
Cessation of Chuja London Limited as a person with significant control on 2021-08-12
dot icon09/08/2022
Confirmation statement made on 2022-07-04 with updates
dot icon12/07/2022
Registration of charge 085979800001, created on 2022-07-07
dot icon25/05/2022
Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on 2022-05-25
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon08/10/2021
Purchase of own shares.
dot icon06/10/2021
Resolutions
dot icon31/08/2021
Cancellation of shares. Statement of capital on 2021-08-12
dot icon23/08/2021
Termination of appointment of Anat Igner as a director on 2021-08-12
dot icon03/08/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon19/04/2021
Director's details changed for Ms Zoe Natalya Paskin on 2021-04-12
dot icon07/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon10/07/2020
Confirmation statement made on 2020-07-04 with updates
dot icon27/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon02/09/2019
Statement by Directors
dot icon02/09/2019
Solvency Statement dated 01/07/19
dot icon02/09/2019
Resolutions
dot icon08/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon30/05/2019
Termination of appointment of Harel Yariv as a director on 2019-02-27
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon28/01/2019
Appointment of Ms Anat Igner as a director on 2018-11-26
dot icon18/01/2019
Appointment of Mr Harel Yariv as a director on 2018-11-26
dot icon17/01/2019
Termination of appointment of Joseph Elad as a director on 2018-11-26
dot icon17/01/2019
Termination of appointment of Assaf Elkana Granit as a director on 2018-11-26
dot icon28/08/2018
Termination of appointment of Tomer Amedi as a director on 2018-07-10
dot icon28/08/2018
Termination of appointment of Paul Anthony Burton as a director on 2018-07-10
dot icon05/07/2018
Confirmation statement made on 2018-07-04 with updates
dot icon03/03/2018
Director's details changed for Ms Zoe Natalya Paskin on 2018-03-01
dot icon02/03/2018
Director's details changed for Mr Leo Nathaniel Paskin on 2018-03-01
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon04/08/2017
Confirmation statement made on 2017-07-04 with updates
dot icon08/06/2017
Statement by Directors
dot icon08/06/2017
Statement of capital on 2017-06-08
dot icon08/06/2017
Solvency Statement dated 25/05/17
dot icon08/06/2017
Resolutions
dot icon10/05/2017
Statement of capital following an allotment of shares on 2014-04-24
dot icon30/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon12/09/2016
Confirmation statement made on 2016-07-04 with updates
dot icon04/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon22/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon18/03/2015
Total exemption small company accounts made up to 2014-04-30
dot icon16/01/2015
Previous accounting period shortened from 2014-07-31 to 2014-04-30
dot icon29/09/2014
Appointment of Tomer Amedi as a director on 2014-09-25
dot icon29/09/2014
Appointment of Mr Paul Anthony Burton as a director on 2014-09-25
dot icon06/08/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon01/05/2014
Statement of capital following an allotment of shares on 2014-03-24
dot icon01/05/2014
Statement of capital following an allotment of shares on 2014-02-14
dot icon02/12/2013
Appointment of Joseph Elad as a director
dot icon02/12/2013
Appointment of Assaf Elkana Granit as a director
dot icon02/12/2013
Appointment of Mr Leo Nathaniel Paskin as a director
dot icon29/10/2013
Resolutions
dot icon18/10/2013
Change of share class name or designation
dot icon18/10/2013
Statement of capital following an allotment of shares on 2013-10-16
dot icon04/07/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

35
2022
change arrow icon+27.60 % *

* during past year

Cash in Bank

£226,875.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
35
80.23K
-
0.00
177.81K
-
2022
35
32.90K
-
0.00
226.88K
-
2022
35
32.90K
-
0.00
226.88K
-

Employees

2022

Employees

35 Ascended0 % *

Net Assets(GBP)

32.90K £Descended-58.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

226.88K £Ascended27.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paskin, Leo Nathaniel
Director
26/09/2013 - Present
17
Paskin, Zoe Natalya
Director
04/07/2013 - Present
17
Elad, Joseph
Director
26/09/2013 - 26/11/2018
2
Burton, Paul Anthony
Director
25/09/2014 - 10/07/2018
15
Amedi, Tomer
Director
25/09/2014 - 10/07/2018
-

Persons with Significant Control

2
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 ZLC LONDON LIMITED

ZLC LONDON LIMITED is an(a) Active company incorporated on 04/07/2013 with the registered office located at 6th Floor 9 Appold Street, London EC2A 2AP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 35 according to last financial statements.

Frequently Asked Questions

What is the current status of ZLC LONDON LIMITED?

toggle

ZLC LONDON LIMITED is currently Active. It was registered on 04/07/2013 .

Where is ZLC LONDON LIMITED located?

toggle

ZLC LONDON LIMITED is registered at 6th Floor 9 Appold Street, London EC2A 2AP.

What does ZLC LONDON LIMITED do?

toggle

ZLC LONDON LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does ZLC LONDON LIMITED have?

toggle

ZLC LONDON LIMITED had 35 employees in 2022.

What is the latest filing for ZLC LONDON LIMITED?

toggle

The latest filing was on 27/01/2026: Total exemption full accounts made up to 2025-04-30.