LEAFBRIDGE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Resolutions |
03/04/253 April 2025 | Total exemption full accounts made up to 2024-10-31 |
31/03/2531 March 2025 | Cessation of James Alexander Kirby as a person with significant control on 2025-03-17 |
31/03/2531 March 2025 | Notification of Stirlin Group Limited as a person with significant control on 2025-03-17 |
31/03/2531 March 2025 | Statement of capital following an allotment of shares on 2025-03-31 |
31/03/2531 March 2025 | Cessation of Joanna Claire Kirby as a person with significant control on 2025-03-17 |
17/03/2517 March 2025 | Resolutions |
17/03/2517 March 2025 | |
17/03/2517 March 2025 | |
17/03/2517 March 2025 | Statement of capital on 2025-03-17 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
28/10/2428 October 2024 | Resolutions |
25/10/2425 October 2024 | Change of share class name or designation |
22/10/2422 October 2024 | Notification of Joanna Claire Kirby as a person with significant control on 2024-10-18 |
22/10/2422 October 2024 | Particulars of variation of rights attached to shares |
22/10/2422 October 2024 | Change of details for Mr James Alexander Kirby as a person with significant control on 2024-10-18 |
02/07/242 July 2024 | Total exemption full accounts made up to 2023-10-31 |
02/07/242 July 2024 | Confirmation statement made on 2024-06-26 with no updates |
19/06/2419 June 2024 | Resolutions |
19/06/2419 June 2024 | Resolutions |
19/06/2419 June 2024 | Resolutions |
19/06/2419 June 2024 | Resolutions |
19/06/2419 June 2024 | Memorandum and Articles of Association |
14/06/2414 June 2024 | Termination of appointment of David Duncan Victor Lucas as a director on 2024-06-07 |
14/06/2414 June 2024 | Termination of appointment of James Paul Sinclair Lucas as a director on 2024-06-07 |
10/06/2410 June 2024 | Registration of charge 085848140003, created on 2024-06-07 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
11/08/2311 August 2023 | Total exemption full accounts made up to 2022-10-31 |
07/07/237 July 2023 | Confirmation statement made on 2023-06-26 with no updates |
07/07/237 July 2023 | Change of details for Mr James Alexander Kirby as a person with significant control on 2023-06-16 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-26 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/07/2030 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES |
26/06/1926 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DUNCAN VICTOR LUCAS / 26/06/2019 |
26/06/1926 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PAUL SINCLAIR LUCAS / 26/06/2019 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
14/08/1814 August 2018 | ADOPT ARTICLES 03/08/2018 |
03/08/183 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 085848140001 |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
20/06/1820 June 2018 | SECRETARY'S CHANGE OF PARTICULARS / JAMES ALEXANDER KIRBY / 20/06/2018 |
20/06/1820 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER KIRBY / 20/06/2018 |
10/05/1810 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ALEXANDER KIRBY |
09/05/179 May 2017 | CURREXT FROM 30/06/2017 TO 31/10/2017 |
01/03/171 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
23/02/1723 February 2017 | REGISTERED OFFICE CHANGED ON 23/02/2017 FROM 4 HENLEY WAY LINCOLN LN6 3QR |
25/07/1625 July 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
29/06/1529 June 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
25/03/1525 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
28/08/1428 August 2014 | DIRECTOR APPOINTED MR DAVID DUNCAN VICTOR LUCAS |
28/08/1428 August 2014 | 07/08/14 STATEMENT OF CAPITAL GBP 100 |
28/08/1428 August 2014 | DIRECTOR APPOINTED MR JAMES PAUL SINCLAIR LUCAS |
01/07/141 July 2014 | Annual return made up to 26 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
26/06/1326 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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