LEAF CONSULTANCY LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/09/2312 September 2023 Amended total exemption full accounts made up to 2022-12-31

View Document

26/07/2326 July 2023 Second filing of the annual return made up to 2015-03-23

View Document

26/07/2326 July 2023 Second filing of the annual return made up to 2016-03-23

View Document

19/07/2319 July 2023 Second filing of Confirmation Statement dated 2019-03-23

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/06/2314 June 2023 Second filing of Confirmation Statement dated 2017-03-23

View Document

14/06/2314 June 2023 Second filing of Confirmation Statement dated 2019-03-23

View Document

12/06/2312 June 2023 Second filing of a statement of capital following an allotment of shares on 2018-06-04

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/08/212 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/07/191 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 23/03/19 Statement of Capital gbp 1110

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/08/1812 August 2018 Statement of capital following an allotment of shares on 2018-06-04

View Document

12/08/1812 August 2018 04/06/18 STATEMENT OF CAPITAL GBP 1110

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

04/10/174 October 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

03/04/173 April 2017 Confirmation statement made on 2017-03-23 with updates

View Document

22/11/1622 November 2016 CURREXT FROM 31/10/2016 TO 31/12/2016

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/04/1626 April 2016 Annual return made up to 2016-03-23 with full list of shareholders

View Document

26/04/1626 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/08/153 August 2015 REGISTERED OFFICE CHANGED ON 03/08/2015 FROM UNIT 17A WEAVERS COURT BUSINESS PARK LINFIELD ROAD BELFAST ANTRIM BT12 5GH

View Document

10/04/1510 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

10/04/1510 April 2015 Annual return made up to 2015-03-23 with full list of shareholders

View Document

08/12/148 December 2014 31/10/14 STATEMENT OF CAPITAL GBP 1100

View Document

01/12/141 December 2014 ADOPT ARTICLES 31/10/2014

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

01/04/141 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

09/04/139 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

11/05/1211 May 2012 ADOPT ARTICLES 01/05/2012

View Document

03/05/123 May 2012 DIRECTOR APPOINTED MR DARRYL FREDERIC HEANEN

View Document

03/05/123 May 2012 01/05/12 STATEMENT OF CAPITAL GBP 1000

View Document

16/04/1216 April 2012 REGISTERED OFFICE CHANGED ON 16/04/2012 FROM UNIT 17A WEAVERS COURT BUSINESS COURT LINFIELD ROAD BELFAST ANTRIM BT12 5GH NORTHERN IRELAND

View Document

16/04/1216 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WILLIAM GOLDBLATT / 01/11/2011

View Document

16/04/1216 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/10/1119 October 2011 REGISTERED OFFICE CHANGED ON 19/10/2011 FROM C/O GOLDBLATT MCGUIGAN ALFRED HOUSE 19 ALFRED STREET BELFAST BT2 8EQ

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/03/1125 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

14/01/1114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

24/11/1024 November 2010 CURRSHO FROM 31/03/2010 TO 31/10/2009

View Document

13/04/1013 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WILLIAM GOLDBLATT / 23/03/2010

View Document

29/01/1029 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

07/12/097 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/10/0926 October 2009 SECRETARY APPOINTED STEVEN WILLIAM GOLDBLATT

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, DIRECTOR SAMUEL GOLDBLATT

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, SECRETARY RICHARD ANDERSON

View Document

01/04/091 April 2009 23/03/09 ANNUAL RETURN SHUTTLE

View Document

04/02/094 February 2009 31/03/08 ANNUAL ACCTS

View Document

27/03/0827 March 2008 23/03/08 ANNUAL RETURN SHUTTLE

View Document

29/01/0829 January 2008 31/03/07 ANNUAL ACCTS

View Document

14/09/0714 September 2007 CHANGE OF DIRS/SEC

View Document

14/09/0714 September 2007 CHANGE OF DIRS/SEC

View Document

14/09/0714 September 2007 CHANGE IN SIT REG ADD

View Document

04/04/074 April 2007 23/03/07 ANNUAL RETURN SHUTTLE

View Document

15/12/0615 December 2006 CHANGE OF DIRS/SEC

View Document

15/12/0615 December 2006 CHANGE OF DIRS/SEC

View Document

15/12/0615 December 2006 CHANGE OF DIRS/SEC

View Document

15/12/0615 December 2006 CHANGE OF DIRS/SEC

View Document

23/05/0623 May 2006 UPDATED MEM AND ARTS

View Document

11/05/0611 May 2006 CERT CHANGE

View Document

11/05/0611 May 2006 RESOLUTION TO CHANGE NAME

View Document

25/04/0625 April 2006 CHANGE OF DIRS/SEC

View Document

25/04/0625 April 2006 CHANGE OF DIRS/SEC

View Document

23/03/0623 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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