LEAFIELD LTD

Company Documents

DateDescription
03/04/253 April 2025 Appointment of Mr Steven John Watkin as a director on 2025-03-25

View Document

03/04/253 April 2025 Notification of Bayntum Limited as a person with significant control on 2025-03-25

View Document

03/04/253 April 2025 Cessation of Jonathan Philip Mark Webster as a person with significant control on 2025-03-25

View Document

02/04/252 April 2025 Director's details changed for Mr Jonathan Philip Mark Webster on 2025-04-01

View Document

02/04/252 April 2025 Director's details changed for Mrs Kate Charlotte Webster on 2025-03-17

View Document

02/04/252 April 2025 Director's details changed for Mrs Kate Charlotte Honeybone on 2025-03-17

View Document

26/03/2526 March 2025 Statement of capital on 2025-03-26

View Document

26/03/2526 March 2025 Change of share class name or designation

View Document

26/03/2526 March 2025 Resolutions

View Document

26/03/2526 March 2025 Resolutions

View Document

26/03/2526 March 2025

View Document

26/03/2526 March 2025

View Document

26/03/2526 March 2025 Memorandum and Articles of Association

View Document

18/02/2518 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-05 with updates

View Document

04/01/244 January 2024 Group of companies' accounts made up to 2023-09-30

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

31/07/2331 July 2023 Group of companies' accounts made up to 2022-09-30

View Document

14/06/2314 June 2023 Previous accounting period shortened from 2022-11-30 to 2022-09-30

View Document

12/06/2312 June 2023 Registration of charge 116617830001, created on 2023-06-09

View Document

15/02/2215 February 2022 Resolutions

View Document

15/02/2215 February 2022 Resolutions

View Document

15/02/2215 February 2022 Memorandum and Articles of Association

View Document

09/02/229 February 2022 Statement of capital following an allotment of shares on 2022-01-28

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

13/01/2113 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20

View Document

21/12/2021 December 2020 REGISTERED OFFICE CHANGED ON 21/12/2020 FROM LEA PARK MONKS LANE CORSHAM WILTSHIRE SN13 9PH UNITED KINGDOM

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES

View Document

06/10/206 October 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

06/11/186 November 2018 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