LEAFSPRING LIMITED
Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Confirmation statement made on 2025-02-02 with no updates |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-03-31 |
07/03/247 March 2024 | Confirmation statement made on 2024-02-02 with no updates |
12/06/2312 June 2023 | Total exemption full accounts made up to 2022-03-31 |
06/04/236 April 2023 | Confirmation statement made on 2023-02-02 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/03/2225 March 2022 | Confirmation statement made on 2022-02-02 with no updates |
01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/05/193 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 075139780002 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/03/169 March 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/03/154 March 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
29/01/1529 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
11/11/1411 November 2014 | PREVEXT FROM 28/02/2014 TO 31/03/2014 |
25/07/1425 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 075139780001 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/02/1427 February 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
11/02/1311 February 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
09/02/129 February 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
01/07/111 July 2011 | REGISTERED OFFICE CHANGED ON 01/07/2011 FROM 5TH FLOOR MARBLE ARCH HOUSE 66-68 SEYMOUR STREET LONDON W1H 5AF UNITED KINGDOM |
25/02/1125 February 2011 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS |
25/02/1125 February 2011 | DIRECTOR APPOINTED MR ROBERT MARK FLETCHER |
23/02/1123 February 2011 | REGISTERED OFFICE CHANGED ON 23/02/2011 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM |
02/02/112 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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