LEAFIELD ESTATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Notification of Rachel Kalish as a person with significant control on 2025-03-03

View Document

06/03/256 March 2025 Cessation of Simon Low as a person with significant control on 2025-03-03

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-06 with updates

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-21 with updates

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

24/10/2424 October 2024 Previous accounting period shortened from 2024-01-26 to 2024-01-25

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-21 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

07/11/237 November 2023 Total exemption full accounts made up to 2023-01-31

View Document

27/10/2327 October 2023 Previous accounting period shortened from 2023-01-27 to 2023-01-26

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-21 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/01/2325 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

09/11/229 November 2022 Appointment of Mrs Rachel Kalish as a secretary on 2022-11-03

View Document

09/11/229 November 2022 Termination of appointment of Simon Low as a director on 2022-11-03

View Document

09/11/229 November 2022 Termination of appointment of Simon Low as a secretary on 2022-11-03

View Document

28/10/2228 October 2022 Previous accounting period shortened from 2022-01-28 to 2022-01-27

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-01-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-21 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/01/2228 January 2022 Current accounting period shortened from 2021-01-29 to 2021-01-28

View Document

29/10/2129 October 2021 Previous accounting period shortened from 2021-01-30 to 2021-01-29

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/01/2126 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

25/04/2025 April 2020 DISS40 (DISS40(SOAD))

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

14/04/2014 April 2020 FIRST GAZETTE

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/11/1920 November 2019 DIRECTOR APPOINTED MRS RACHEL KALISH

View Document

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/11/173 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 PREVSHO FROM 31/01/2017 TO 30/01/2017

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/10/1630 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/04/161 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074898260005

View Document

26/02/1626 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MR SIMON LOW

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR RACHEL KALISH

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/08/1518 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074898260004

View Document

18/02/1518 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

09/02/159 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074898260003

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074898260002

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED MRS RACHEL KALISH

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED MRS RACHEL KALISH

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON LOW

View Document

18/02/1418 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, SECRETARY RACHEL KALISH

View Document

18/02/1418 February 2014 SECRETARY APPOINTED MR SIMON LOW

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

14/11/1314 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 074898260001

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/02/131 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

29/03/1229 March 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

12/01/1112 January 2011 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