LEAFIELD CONSULTANCY LIMITED

Company Documents

DateDescription
08/06/198 June 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

30/10/1830 October 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN MCCARTHY

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/02/1716 February 2017 REGISTERED OFFICE CHANGED ON 16/02/2017 FROM FLAT 17 HOLME COURT 158 TWICKENHAM ROAD ISLEWORTH MIDDLESEX TW7 5LF

View Document

16/02/1716 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PATRICK MCCARTHY / 16/02/2017

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 May 2014

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/09/1616 September 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PATRICK MCCARTHY / 15/01/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN MCCARTHY

View Document

29/04/1629 April 2016 Annual return made up to 30 May 2015 with full list of shareholders

View Document

09/03/169 March 2016 DISS40 (DISS40(SOAD))

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

18/01/1618 January 2016 REGISTERED OFFICE CHANGED ON 18/01/2016 FROM 11A OSTERLEY CRESCENT ISLEWORTH MIDDLESEX TW7 5LF

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/06/1426 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

05/05/145 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

07/10/137 October 2013 DIRECTOR APPOINTED MR ALAN PATRICK MCCARTHY

View Document

07/10/137 October 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

07/10/137 October 2013 TERMINATE DIR APPOINTMENT

View Document

06/08/136 August 2013 COMPANY NAME CHANGED SPM LAW LIMITED CERTIFICATE ISSUED ON 06/08/13

View Document

06/08/136 August 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/07/135 July 2013 DIRECTOR APPOINTED MR ALAN PATRICK MCCARTHY

View Document

05/07/135 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, DIRECTOR SEAN MCCARTHY

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/05/1230 May 2012 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