LEAF LIVING PROPCO LIMITED

Company Documents

DateDescription
21/03/2521 March 2025

View Document

21/03/2521 March 2025 Resolutions

View Document

21/03/2521 March 2025

View Document

21/03/2521 March 2025 Statement of capital on 2025-03-21

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-08 with updates

View Document

23/10/2423 October 2024 Second filing of a statement of capital following an allotment of shares on 2024-10-17

View Document

21/10/2421 October 2024 Statement of capital following an allotment of shares on 2024-10-17

View Document

12/08/2412 August 2024 Director's details changed for Mr Sydney Engelbert Taylor on 2024-08-12

View Document

06/08/246 August 2024 Statement of capital following an allotment of shares on 2024-08-05

View Document

28/05/2428 May 2024 Termination of appointment of Jeremie Arnaud Cedric Veisse as a director on 2024-05-21

View Document

28/05/2428 May 2024 Appointment of Ms Gemma Nandita Kataky as a director on 2024-05-21

View Document

17/05/2417 May 2024 Second filing of a statement of capital following an allotment of shares on 2024-04-05

View Document

17/05/2417 May 2024 Second filing of a statement of capital following an allotment of shares on 2024-01-12

View Document

17/05/2417 May 2024 Second filing of a statement of capital following an allotment of shares on 2023-10-05

View Document

17/05/2417 May 2024 Second filing of Confirmation Statement dated 2024-03-08

View Document

10/05/2410 May 2024 Statement of capital following an allotment of shares on 2023-07-07

View Document

15/04/2415 April 2024 Statement of capital following an allotment of shares on 2024-04-05

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-08 with updates

View Document

16/01/2416 January 2024 Statement of capital following an allotment of shares on 2024-01-12

View Document

27/11/2327 November 2023 Second filing for the appointment of Mr Jose Gabriel Caballero Martinez as a director

View Document

20/11/2320 November 2023 Termination of appointment of Duncan Alan Scott as a director on 2023-11-08

View Document

20/11/2320 November 2023 Appointment of Mr Jose Gabriel Caballero Martinez as a director on 2023-11-07

View Document

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

View Document

12/10/2312 October 2023 Statement of capital following an allotment of shares on 2023-10-05

View Document

16/08/2316 August 2023 Accounts for a small company made up to 2022-12-31

View Document

06/04/236 April 2023 Statement of capital following an allotment of shares on 2023-03-29

View Document

20/03/2320 March 2023 Appointment of Mr Jeremie Arnaud Cedric Veisse as a director on 2023-03-10

View Document

20/03/2320 March 2023 Termination of appointment of Gemma Nandita Kataky as a director on 2023-03-10

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

09/03/239 March 2023 Statement of capital following an allotment of shares on 2023-02-03

View Document

26/09/2226 September 2022 Accounts for a small company made up to 2021-12-31

View Document

05/04/225 April 2022 Change of details for Mr Stephen Allen Schwarzman as a person with significant control on 2021-09-09

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-08 with updates

View Document

05/04/225 April 2022 Statement of capital following an allotment of shares on 2022-03-18

View Document

04/04/224 April 2022 Certificate of change of name

View Document

04/04/224 April 2022 Appointment of Mr Duncan Alan Scott as a director on 2022-03-21

View Document

04/04/224 April 2022 Termination of appointment of Rebecca Louise Taylor as a director on 2022-03-21

View Document

08/12/218 December 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

07/05/217 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS DE VIGNE / 07/05/2021

View Document

16/03/2116 March 2021 DIRECTOR APPOINTED MR PIERS DE VIGNE

View Document

15/03/2115 March 2021 COMPANY NAME CHANGED INSPIRATION LIVING LIMITED CERTIFICATE ISSUED ON 15/03/21

View Document

09/03/219 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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