LEAFENVOY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewRegistered office address changed from 2 Leman Street London E1W 9US United Kingdom to Regency House Regency House 33 Wood Street Barnet Herts EN5 4BE on 2025-08-11

View Document

07/08/257 August 2025 NewTotal exemption full accounts made up to 2023-09-30

View Document

23/06/2523 June 2025 Director's details changed for Mr Akbarali Fazal Alidina Pabani on 2025-06-20

View Document

15/01/2515 January 2025 Compulsory strike-off action has been discontinued

View Document

15/01/2515 January 2025 Compulsory strike-off action has been discontinued

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-11-10 with no updates

View Document

25/10/2425 October 2024 Registered office address changed from First Floor 73-75 High Street Stevenage Hertfordshire SG1 3HR England to 2 Leman Street London E1W 9US on 2024-10-25

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

17/01/2417 January 2024 Total exemption full accounts made up to 2022-09-30

View Document

10/01/2410 January 2024 Compulsory strike-off action has been discontinued

View Document

10/01/2410 January 2024 Compulsory strike-off action has been discontinued

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

04/01/244 January 2024 Confirmation statement made on 2023-11-10 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/07/237 July 2023 Previous accounting period shortened from 2022-10-07 to 2022-10-06

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-11-10 with no updates

View Document

22/12/2222 December 2022 Registration of charge 017556650017, created on 2022-12-22

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/03/221 March 2022 Registration of charge 017556650015, created on 2022-02-18

View Document

01/03/221 March 2022 Registration of charge 017556650016, created on 2022-02-18

View Document

23/02/2223 February 2022 Registration of charge 017556650014, created on 2022-02-18

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Registration of charge 017556650013, created on 2021-06-29

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

01/10/191 October 2019 DISS40 (DISS40(SOAD))

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/09/1927 September 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/09/1910 September 2019 FIRST GAZETTE

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES

View Document

09/08/189 August 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES

View Document

15/01/1815 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HERTS INVESTMENT HOLDINGS LIMITED

View Document

11/07/1711 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

11/08/1611 August 2016 REGISTERED OFFICE CHANGED ON 11/08/2016 FROM 2 MOTTINGHAM ROAD LONDON N9 8DY ENGLAND

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AKBARALI FAZAL ALIDINA PABANI / 11/08/2016

View Document

21/07/1621 July 2016 REGISTERED OFFICE CHANGED ON 21/07/2016 FROM 2 MOTTINGHAM ROAD LONDON N9

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, SECRETARY BAHADURALI PABANI

View Document

21/12/1521 December 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR NIZAR PABANI

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/02/1510 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

10/02/1510 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/02/1510 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/02/1510 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

10/02/1510 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

10/02/1510 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

10/02/1510 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

10/02/1510 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

10/02/1510 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

11/12/1411 December 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/01/1420 January 2014 Annual return made up to 10 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/07/1324 July 2013 DIRECTOR APPOINTED AKBARN FAZAL ALIDINA PABANI

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/12/1214 December 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR AKBARALI PABANI

View Document

07/11/127 November 2012 DIRECTOR APPOINTED MR NIZAR BAHADURALI PABANI

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

10/07/1210 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/12/117 December 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/07/114 July 2011 PREVEXT FROM 30/09/2010 TO 07/10/2010

View Document

31/01/1131 January 2011 Annual return made up to 10 November 2010 with full list of shareholders

View Document

02/07/102 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

04/01/104 January 2010 Annual return made up to 10 November 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / AKBARALI FAZAL ALIDINA PABANI / 01/10/2009

View Document

01/08/091 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

21/12/0821 December 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

22/01/0822 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

30/11/0730 November 2007 RETURN MADE UP TO 10/11/07; NO CHANGE OF MEMBERS

View Document

06/01/076 January 2007 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/0223 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

13/12/0113 December 2001 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

22/10/0122 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/08/017 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

16/02/0116 February 2001 RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

22/02/0022 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

20/01/0020 January 2000 RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 SECRETARY RESIGNED

View Document

23/03/9923 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9923 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9913 March 1999 NEW SECRETARY APPOINTED

View Document

08/12/988 December 1998 RETURN MADE UP TO 10/11/98; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

03/03/983 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/9721 November 1997 RETURN MADE UP TO 10/11/97; NO CHANGE OF MEMBERS

View Document

22/08/9722 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

03/12/963 December 1996 RETURN MADE UP TO 10/11/96; NO CHANGE OF MEMBERS

View Document

02/08/962 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

27/12/9527 December 1995 RETURN MADE UP TO 10/11/95; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

11/05/9511 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/11/9430 November 1994 RETURN MADE UP TO 10/11/94; NO CHANGE OF MEMBERS

View Document

04/08/944 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

09/12/939 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

29/11/9329 November 1993 RETURN MADE UP TO 10/11/93; NO CHANGE OF MEMBERS

View Document

26/05/9326 May 1993 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/09

View Document

05/03/935 March 1993 REGISTERED OFFICE CHANGED ON 05/03/93

View Document

05/03/935 March 1993 RETURN MADE UP TO 10/11/92; FULL LIST OF MEMBERS

View Document

01/12/921 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

31/03/9231 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

07/03/927 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9119 December 1991 RETURN MADE UP TO 10/11/91; NO CHANGE OF MEMBERS

View Document

18/07/9118 July 1991 RETURN MADE UP TO 12/06/91; NO CHANGE OF MEMBERS

View Document

03/07/913 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

03/07/913 July 1991 RETURN MADE UP TO 12/06/90; FULL LIST OF MEMBERS

View Document

27/06/9027 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9026 January 1990 RETURN MADE UP TO 10/11/89; FULL LIST OF MEMBERS

View Document

26/01/9026 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

23/01/9023 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9012 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/8927 June 1989 RETURN MADE UP TO 01/03/89; FULL LIST OF MEMBERS

View Document

27/06/8927 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

14/09/8814 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/8831 August 1988 RETURN MADE UP TO 15/07/88; FULL LIST OF MEMBERS

View Document

31/08/8831 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

02/05/862 May 1986 RETURN MADE UP TO 30/12/85; FULL LIST OF MEMBERS

View Document

02/05/862 May 1986 RETURN MADE UP TO 03/04/86; FULL LIST OF MEMBERS

View Document

02/05/862 May 1986 FULL ACCOUNTS MADE UP TO 31/10/84

View Document

23/09/8323 September 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/09/8323 September 1983 CERTIFICATE OF INCORPORATION

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