LEAFHOPPER ENTERPRISE SUPPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Resolutions

View Document

29/05/2529 May 2025 Memorandum and Articles of Association

View Document

28/05/2528 May 2025 Cessation of Jane Marian Savery as a person with significant control on 2025-05-22

View Document

28/05/2528 May 2025 Notification of Learning Dna Ltd as a person with significant control on 2025-05-22

View Document

28/05/2528 May 2025 Cessation of Ruth Ananicz as a person with significant control on 2025-05-22

View Document

28/05/2528 May 2025 Cessation of Peter Edward Ananicz as a person with significant control on 2025-05-22

View Document

28/05/2528 May 2025 Cessation of Junior Alexander Savery as a person with significant control on 2025-05-22

View Document

27/05/2527 May 2025 Particulars of variation of rights attached to shares

View Document

23/05/2523 May 2025 Registered office address changed from 2 Woodhouse Farm Close Friday Bridge Wisbech PE14 0HE England to The Courtyard Unit 8 707 Warwick Road Solihull B91 3DA on 2025-05-23

View Document

23/05/2523 May 2025 Termination of appointment of Ruth Ananicz as a secretary on 2025-05-22

View Document

23/05/2523 May 2025 Termination of appointment of Jane Marian Savery as a director on 2025-05-22

View Document

23/05/2523 May 2025 Termination of appointment of Junior Alexander Savery as a director on 2025-05-22

View Document

23/05/2523 May 2025 Termination of appointment of Ruth Ananicz as a director on 2025-05-22

View Document

23/05/2523 May 2025 Termination of appointment of Peter Edward Ananicz as a director on 2025-05-22

View Document

23/05/2523 May 2025 Appointment of Mrs Elizabeth Alexandra Shearing as a director on 2025-05-22

View Document

22/04/2522 April 2025 Statement of capital following an allotment of shares on 2012-04-01

View Document

16/04/2516 April 2025 Micro company accounts made up to 2025-03-31

View Document

04/04/254 April 2025 Confirmation statement made on 2025-04-04 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with updates

View Document

06/06/246 June 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/08/2324 August 2023 Amended micro company accounts made up to 2022-03-31

View Document

25/06/2325 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

24/05/2324 May 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/10/2119 October 2021 Director's details changed for Mrs Jane Marian Savery on 2021-10-19

View Document

19/10/2119 October 2021 Director's details changed for Mr Junior Alexander Savery on 2021-10-19

View Document

19/10/2119 October 2021 Change of details for Mrs Jane Marian Savery as a person with significant control on 2021-10-19

View Document

14/07/2114 July 2021 Micro company accounts made up to 2021-03-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

24/06/2124 June 2021 Notification of Jane Marian Savery as a person with significant control on 2021-06-24

View Document

24/06/2124 June 2021 Cessation of Jane Marian Savery as a person with significant control on 2021-06-23

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/08/1916 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED MRS RUTH ANANICZ

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/07/182 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MR JUNIOR ALEXANDER SAVERY

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 SUB-DIVISION 01/12/17

View Document

10/11/1710 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE MARIAN MORGAN

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER EDWARD ANANICZ

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTH ANANICZ

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/07/167 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

27/06/1627 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

10/01/1610 January 2016 31/07/15 STATEMENT OF CAPITAL GBP 30

View Document

30/06/1530 June 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/06/1426 June 2014 SAIL ADDRESS CREATED

View Document

26/06/1426 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/06/1326 June 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA BEATON

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/06/1229 June 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED MRS JANE MARIAN MORGAN

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MS BARBARA JANE BEATON

View Document

03/04/123 April 2012 COMPANY NAME CHANGED PA WEB SERVICES LIMITED CERTIFICATE ISSUED ON 03/04/12

View Document

21/09/1121 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

03/07/113 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

07/07/107 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

15/01/1015 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

26/06/0926 June 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

03/07/083 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/12/0620 December 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 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