4 LEAF SEARCH LTD

Company Documents

DateDescription
12/11/2512 November 2025 NewStatement of receipts and payments to 2025-10-18

View Document

25/06/2525 June 2025 Statement of receipts and payments to 2024-10-19

View Document

25/09/2425 September 2024 Statement of receipts and payments to 2023-10-18

View Document

31/10/2231 October 2022 Resolutions

View Document

31/10/2231 October 2022 Statement of affairs

View Document

31/10/2231 October 2022 Appointment of a liquidator

View Document

31/10/2231 October 2022 Resolutions

View Document

26/10/2226 October 2022 Registered office address changed from 184 Rashee Road Ballyclare BT39 9JB Northern Ireland to Scottish Provident Building 7 Donegal Square West Belfast Antrim BT1 6JH on 2022-10-26

View Document

07/05/217 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

22/04/2122 April 2021 CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA MICHELLE ADAMS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 CESSATION OF RICHARD THOMAS ARTHUR JAMES AS A PSC

View Document

27/06/1727 June 2017 CESSATION OF SHARON JAMES AS A PSC

View Document

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM 59 MAINE PARK GALGORM BALLYMENA COUNTY ANTRIM BT42 1DP

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES

View Document

28/03/1728 March 2017 DIRECTOR APPOINTED MISS ANGELA MICHELLE ADAMS

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, DIRECTOR SHARON JAMES

View Document

14/02/1614 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

28/09/1528 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS ARTHUR JAMES / 25/09/2015

View Document

28/09/1528 September 2015 REGISTERED OFFICE CHANGED ON 28/09/2015 FROM 39 ST. JOHNS WHARF 1-3 LAGANBANK ROAD BELFAST BT1 3LT

View Document

28/09/1528 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON JAMES / 25/09/2015

View Document

16/02/1516 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

14/02/1414 February 2014 CURREXT FROM 28/02/2015 TO 30/06/2015

View Document

14/02/1414 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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