LEAF LIVING OPCO LIMITED
Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-05-11 with updates |
12/08/2412 August 2024 | Director's details changed for Mr Sydney Engelbert Taylor on 2024-08-12 |
28/05/2428 May 2024 | Termination of appointment of Jeremie Arnaud Cedric Veisse as a director on 2024-05-21 |
28/05/2428 May 2024 | Appointment of Ms Gemma Nandita Kataky as a director on 2024-05-21 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-11 with no updates |
07/02/247 February 2024 | Director's details changed for Sydney Taylor on 2024-02-07 |
07/02/247 February 2024 | Director's details changed for Sydney Taylor on 2024-02-07 |
20/11/2320 November 2023 | Termination of appointment of Duncan Alan Scott as a director on 2023-11-08 |
20/11/2320 November 2023 | Appointment of Mr Jose Gabriel Caballero Martinez as a director on 2023-11-08 |
24/10/2324 October 2023 | Registered office address changed from 12 st. James's Square London SW1Y 4LB England to C/O Revantage Real Estate Limited, 13th Floor, Nova South 160 Victoria Street London SW1E 5LB on 2023-10-24 |
09/10/239 October 2023 | Director's details changed for Sydney Englebert Taylor on 2023-09-26 |
16/08/2316 August 2023 | Accounts for a small company made up to 2022-12-31 |
11/05/2311 May 2023 | Confirmation statement made on 2023-05-11 with no updates |
20/03/2320 March 2023 | Termination of appointment of Gemma Nandita Kataky as a director on 2023-03-10 |
20/03/2320 March 2023 | Appointment of Mr Jeremie Arnaud Cedric Veisse as a director on 2023-03-10 |
26/09/2226 September 2022 | Accounts for a small company made up to 2021-12-31 |
05/04/225 April 2022 | Change of details for Mr Stephen Allen Schwarzman as a person with significant control on 2021-03-17 |
05/04/225 April 2022 | Appointment of Mr Duncan Alan Scott as a director on 2022-03-21 |
05/04/225 April 2022 | Termination of appointment of Rebecca Louise Taylor as a director on 2022-03-21 |
30/12/2130 December 2021 | Statement of capital following an allotment of shares on 2021-10-08 |
08/12/218 December 2021 | Current accounting period shortened from 2022-03-31 to 2021-12-31 |
12/05/2112 May 2021 | COMPANY NAME CHANGED UK IH PROPCO LIMITED CERTIFICATE ISSUED ON 12/05/21 |
11/05/2111 May 2021 | CONFIRMATION STATEMENT MADE ON 11/05/21, WITH UPDATES |
17/03/2117 March 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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