LEAF DESIGN UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/08/2520 August 2025 | Unaudited abridged accounts made up to 2025-01-31 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 09/12/249 December 2024 | Confirmation statement made on 2024-12-04 with no updates |
| 16/07/2416 July 2024 | Satisfaction of charge 111722500001 in full |
| 08/07/248 July 2024 | Change of details for Leaf Design Employee Ownership Trustees Limited as a person with significant control on 2024-07-02 |
| 03/07/243 July 2024 | Cessation of Nathaniel Francis Steer as a person with significant control on 2024-07-02 |
| 03/07/243 July 2024 | Cessation of Rowena-Jayne Summerlin as a person with significant control on 2024-06-02 |
| 03/07/243 July 2024 | Notification of Leaf Design Employee Ownership Trustees Limited as a person with significant control on 2024-07-02 |
| 19/06/2419 June 2024 | Registration of charge 111722500001, created on 2024-06-19 |
| 08/05/248 May 2024 | Unaudited abridged accounts made up to 2024-01-31 |
| 18/04/2418 April 2024 | Appointment of Ms Rowena Jayne Summerlin as a director on 2024-04-18 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 06/12/236 December 2023 | Confirmation statement made on 2023-12-04 with no updates |
| 15/03/2315 March 2023 | Unaudited abridged accounts made up to 2023-01-31 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 05/12/225 December 2022 | Confirmation statement made on 2022-12-04 with no updates |
| 05/12/225 December 2022 | Registered office address changed from 115 Keddington Road Louth Lincolnshire LN11 0BA England to Unit 1 Tekori Court, Bolingbroke Road Fairfield Indutrial Estate Louth Lincolnshire LN11 0WA on 2022-12-05 |
| 04/03/224 March 2022 | Change of details for Mrs Rowena-Jayne Steer as a person with significant control on 2022-03-01 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 06/12/216 December 2021 | Confirmation statement made on 2021-12-04 with no updates |
| 16/04/2116 April 2021 | 31/01/21 TOTAL EXEMPTION FULL |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 17/12/2017 December 2020 | CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES |
| 19/05/2019 May 2020 | 31/01/20 TOTAL EXEMPTION FULL |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 06/12/196 December 2019 | CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES |
| 03/04/193 April 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 27/01/1927 January 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES |
| 26/10/1826 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHANIEL FRANCIS STEER |
| 26/10/1826 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROWENA-JAYNE STEER |
| 26/10/1826 October 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/10/2018 |
| 26/01/1826 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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