NEW LEAF TOPCO LIMITED

Company Documents

DateDescription
30/12/2430 December 2024 Appointment of a voluntary liquidator

View Document

30/12/2430 December 2024 Declaration of solvency

View Document

30/12/2430 December 2024 Registered office address changed from Hermes House 88-89 Blackfriars Road South Bank London SE1 8HA United Kingdom to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2024-12-30

View Document

30/12/2430 December 2024 Resolutions

View Document

28/10/2428 October 2024 Satisfaction of charge 110273480002 in full

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-22 with updates

View Document

28/10/2428 October 2024 Satisfaction of charge 110273480003 in full

View Document

27/09/2427 September 2024 Previous accounting period extended from 2023-12-31 to 2024-06-30

View Document

16/09/2416 September 2024 Second filing of a statement of capital following an allotment of shares on 2024-08-02

View Document

20/08/2420 August 2024 Statement of capital following an allotment of shares on 2024-08-02

View Document

13/08/2413 August 2024 Statement of capital on 2024-08-13

View Document

13/08/2413 August 2024

View Document

13/08/2413 August 2024

View Document

13/08/2413 August 2024 Resolutions

View Document

17/12/2317 December 2023 Full accounts made up to 2022-12-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-22 with updates

View Document

27/05/2327 May 2023 Second filing of Confirmation Statement dated 2022-11-11

View Document

16/12/2216 December 2022 Registration of charge 110273480003, created on 2022-12-14

View Document

23/11/2223 November 2022 Change of share class name or designation

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-11 with updates

View Document

25/10/2225 October 2022 Second filing of Confirmation Statement dated 2021-12-09

View Document

21/09/2221 September 2022 Full accounts made up to 2021-12-31

View Document

24/12/2124 December 2021 Group of companies' accounts made up to 2020-12-31

View Document

09/12/219 December 2021 Confirmation statement made on 2021-10-22 with updates

View Document

16/11/2116 November 2021 Change of share class name or designation

View Document

16/08/2116 August 2021 Termination of appointment of Bill Collis as a director on 2021-03-03

View Document

12/08/2112 August 2021 Termination of appointment of Peter Clarke as a director on 2021-03-03

View Document

12/08/2112 August 2021 Cessation of Livingbridge Enterprise Gp Llp as a person with significant control on 2021-03-03

View Document

12/08/2112 August 2021 Cessation of Ashraf Nehru as a person with significant control on 2021-03-03

View Document

12/08/2112 August 2021 Cessation of Livingbridge Enterprise Llp as a person with significant control on 2021-03-03

View Document

12/08/2112 August 2021 Termination of appointment of Ashraf Nehru as a director on 2021-03-03

View Document

14/07/2114 July 2021 Notification of Butterfly Bidco Limited as a person with significant control on 2021-06-15

View Document

11/06/2111 June 2021 Memorandum and Articles of Association

View Document

11/06/2111 June 2021 Resolutions

View Document

04/06/214 June 2021 Registration of charge 110273480002, created on 2021-05-28

View Document

09/03/219 March 2021 Satisfaction of charge 110273480001 in full

View Document

17/12/2017 December 2020 Group of companies' accounts made up to 2019-12-31

View Document

02/11/202 November 2020 Confirmation statement made on 2020-10-22 with no updates

View Document

04/08/204 August 2020 Termination of appointment of Paul Neville Hunt as a director on 2020-08-03

View Document

04/02/204 February 2020 Termination of appointment of Louise Kingston as a director on 2020-01-27

View Document

03/02/203 February 2020 Registered office address changed from Unit C&D 127 Great Suffolk Street London SE1 1PP United Kingdom to Hermes House 88-89 Blackfriars Road South Bank London SE1 8HA on 2020-02-03

View Document

25/10/1925 October 2019 Confirmation statement made on 2019-10-22 with updates

View Document

22/10/1922 October 2019 Cessation of Livingbridge Enterprise 2 Lp as a person with significant control on 2017-11-10

View Document

22/10/1922 October 2019 Notification of Livingbridge Enterprise Gp Llp as a person with significant control on 2017-11-10

View Document

22/10/1922 October 2019 Notification of Livingbridge Enterprise Llp as a person with significant control on 2017-11-10

View Document

30/08/1930 August 2019 Group of companies' accounts made up to 2018-12-31

View Document

28/08/1928 August 2019 Registration of charge 110273480001, created on 2019-08-27

View Document

29/07/1929 July 2019 Appointment of Peter Clarke as a director on 2019-07-25

View Document

29/07/1929 July 2019 Termination of appointment of Matthew Upton as a director on 2019-07-25

View Document

14/06/1914 June 2019 Second filing of a statement of capital following an allotment of shares on 2018-09-24

View Document

14/06/1914 June 2019 Second filing of a statement of capital following an allotment of shares on 2018-01-29

View Document

11/12/1811 December 2018 Director's details changed for Mr Paul Neville Hunt on 2018-07-24

View Document

20/11/1820 November 2018 Register(s) moved to registered inspection location Foot Anstey Llp Senate Court Southernhay Gardens Exeter EX1 1NT

View Document

20/11/1820 November 2018 Register inspection address has been changed to Foot Anstey Llp Senate Court Southernhay Gardens Exeter EX1 1NT

View Document

25/10/1825 October 2018 Confirmation statement made on 2018-10-22 with updates

View Document

24/10/1824 October 2018 Statement of capital following an allotment of shares on 2018-09-24

View Document

23/10/1823 October 2018 Current accounting period extended from 2018-10-31 to 2018-12-31

View Document

15/10/1815 October 2018 Second filing of a statement of capital following an allotment of shares on 2018-01-29

View Document

02/10/182 October 2018 Resolutions

View Document

13/09/1813 September 2018 Appointment of Mrs Louise Kingston as a director on 2018-08-31

View Document

13/09/1813 September 2018 Appointment of Paul Neville Hunt as a director on 2018-07-24

View Document

04/04/184 April 2018 Resolutions

View Document

27/03/1827 March 2018 Statement of capital following an allotment of shares on 2018-01-29

View Document

26/03/1826 March 2018 Appointment of Mr Bill Collis as a director on 2018-01-29

View Document

19/02/1819 February 2018 Cessation of Fernando Miguel Kufer as a person with significant control on 2017-11-10

View Document

19/02/1819 February 2018 Notification of Ashraf Nehru as a person with significant control on 2017-11-10

View Document

19/02/1819 February 2018 Notification of Livingbridge Enterprise 2 Lp as a person with significant control on 2017-11-10

View Document

12/01/1812 January 2018 Sub-division of shares on 2017-11-10

View Document

12/01/1812 January 2018 Statement of capital following an allotment of shares on 2017-11-10

View Document

20/12/1720 December 2017 Change of share class name or designation

View Document

18/12/1718 December 2017 Resolutions

View Document

17/11/1717 November 2017 DIRECTOR APPOINTED MATTHEW UPTON

View Document

17/11/1717 November 2017 Appointment of Matthew Upton as a director on 2017-11-10

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED RYAN SKLAR

View Document

15/11/1715 November 2017 Appointment of Mr Ashraf Nehru as a director on 2017-11-10

View Document

15/11/1715 November 2017 Appointment of Ryan Sklar as a director on 2017-11-10

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MR ASHRAF NEHRU

View Document

23/10/1723 October 2017 Incorporation

View Document

23/10/1723 October 2017 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information