LEAF HOSPITALITY LIMITED



Company Documents

DateDescription
22/11/2322 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

02/08/232 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
29/11/2229 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
25/11/2125 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
21/11/1621 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN FARRAR / 05/08/2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

05/08/165 August 2016 REGISTERED OFFICE CHANGED ON 05/08/2016 FROM 53A CECILE PARK LONDON N8 9AX

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
15/12/1515 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document



31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
25/11/1425 November 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

25/11/1425 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN FARRAR / 01/10/2014

View Document

25/11/1425 November 2014 SECRETARY'S CHANGE OF PARTICULARS / GAYNOR FARRAR / 01/10/2014

View Document

22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM 114A CANBURY PARK ROAD KINGSTON UPON THAMES SURREY KT2 6JZ

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
21/11/1321 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
23/11/1223 November 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/11/1125 November 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/11/1026 November 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/11/0923 November 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN FARRAR / 02/10/2009

View Document

21/05/0921 May 2009 PREVEXT FROM 30/11/2008 TO 31/03/2009

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/12/088 December 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company