LEAF RIDGE CONSULTANCY LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

02/09/252 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

21/08/2521 August 2025 NewApplication to strike the company off the register

View Document

22/07/2522 July 2025 NewTermination of appointment of Ann Marie Ridgley as a director on 2025-07-18

View Document

18/07/2518 July 2025 NewDirector's details changed for Mr Jessica Nicholson on 2025-07-18

View Document

18/07/2518 July 2025 NewAppointment of Mr Jessica Nicholson as a director on 2025-07-18

View Document

18/07/2518 July 2025 NewConfirmation statement made on 2025-07-18 with updates

View Document

20/03/2520 March 2025 Micro company accounts made up to 2024-08-31

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

20/01/2520 January 2025 Cessation of Ann Marie Ridgley as a person with significant control on 2025-01-13

View Document

20/01/2520 January 2025 Notification of Hub Consult Limited as a person with significant control on 2025-01-13

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-22 with updates

View Document

12/02/2412 February 2024 Micro company accounts made up to 2023-08-31

View Document

23/01/2423 January 2024 Registered office address changed from 92 Propps Hall Drive Failsworth Manchester M35 0NB England to 171 Hullbridge Road South Woodham Ferrers Chelmsford CM3 5LN on 2024-01-23

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/08/2328 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

14/04/2314 April 2023 Micro company accounts made up to 2022-08-31

View Document

23/11/2223 November 2022 Registered office address changed from 97 High Street Lees Oldham OL4 4LY England to 92 Propps Hall Drive Failsworth Manchester M35 0NB on 2022-11-23

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-08-31

View Document

07/02/227 February 2022 Sub-division of shares on 2022-01-28

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/04/2119 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/08/2023 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM UNIT 15 SADLERS HALL BOWERS GIFFORD ESSEX SS13 2HD UNITED KINGDOM

View Document

19/08/1919 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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