LEAFIELD FEEDS LIMITED

Company Documents

DateDescription
01/08/251 August 2025 Termination of appointment of Andrew Charles Newton as a director on 2025-06-30

View Document

01/08/251 August 2025 Termination of appointment of Christopher John Houghton as a secretary on 2025-06-30

View Document

01/08/251 August 2025 Termination of appointment of Nicholas Alexander Keogh as a director on 2025-06-30

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

28/01/2528 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/04/245 April 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

22/01/2422 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

14/12/2314 December 2023 Termination of appointment of John Stephen Knight as a director on 2023-12-07

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

20/01/2320 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/01/225 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/08/2010 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

06/01/206 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

31/12/1831 December 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

01/12/171 December 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM 11 CONWAY DRIVE FARNBOROUGH GU14 9RF ENGLAND

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

06/04/176 April 2017 REGISTERED OFFICE CHANGED ON 06/04/2017 FROM BLIND LANE EAST ARDSLEY WAKEFIELD WEST YORKSHIRE WF3 2LB

View Document

15/08/1615 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/08/164 August 2016 CURREXT FROM 31/12/2016 TO 30/04/2017

View Document

20/07/1620 July 2016 AUDITOR'S RESIGNATION

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW GILLARD

View Document

07/07/167 July 2016 DIRECTOR APPOINTED MR JOHN STEPHEN KNIGHT

View Document

07/07/167 July 2016 DIRECTOR APPOINTED MR NICHOLAS ALEXANDER KEOGH

View Document

07/07/167 July 2016 DIRECTOR APPOINTED MR PAUL ANTHONY FEATHERSTONE

View Document

07/07/167 July 2016 DIRECTOR APPOINTED MR ANDREW CHARLES NEWTON

View Document

07/07/167 July 2016 DIRECTOR APPOINTED MR PAUL RICHARD BRIGHT

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, DIRECTOR IAIN GARDNER

View Document

07/07/167 July 2016 SECRETARY APPOINTED MR CHRISTOPHER JOHN HOUGHTON

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, DIRECTOR FRANCIS THOMSON

View Document

06/04/166 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/08/1527 August 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER MANN

View Document

30/03/1530 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

25/11/1425 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/09/1418 September 2014 AUDITOR'S RESIGNATION

View Document

06/09/146 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/04/1414 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

06/03/146 March 2014 SECRETARY APPOINTED MR ANDREW EDWARD GILLARD

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, SECRETARY GARRY LINGARD

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/08/1313 August 2013 AUDITOR'S RESIGNATION

View Document

22/03/1322 March 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 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

View Document

22/03/1322 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

06/12/126 December 2012 DIRECTOR APPOINTED MR IAIN GARDNER

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD LEIGH

View Document

28/09/1228 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/03/1227 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS GEORGE THOMSON / 19/05/2010

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROGER WILLIAM MANN / 04/06/2010

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BRADSHAW LEIGH / 19/05/2010

View Document

14/04/1114 April 2011 SECRETARY'S CHANGE OF PARTICULARS / GARRY LINGARD / 19/05/2010

View Document

14/04/1114 April 2011 SAIL ADDRESS CHANGED FROM: ALTON BUSINESS CENTRE VALLEY LANE WHERSTEAD IPSWICH SUFFOLK IP9 2AX

View Document

14/04/1114 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

06/10/106 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/07/1029 July 2010 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

View Document

29/07/1029 July 2010 SAIL ADDRESS CREATED

View Document

14/06/1014 June 2010 04/06/10 STATEMENT OF CAPITAL GBP 10000.00

View Document

14/06/1014 June 2010 DIRECTOR APPOINTED ROGER WILLIAM MANN

View Document

11/06/1011 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/06/1011 June 2010 COMPANY NAME CHANGED BIDEAWHILE 646 LIMITED CERTIFICATE ISSUED ON 11/06/10

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED RICHARD BRADSHAW LEIGH

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, SECRETARY BIRKETTS SECRETARIES LIMITED

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED FRANCIS GEORGE THOMSON

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES AUSTIN

View Document

25/05/1025 May 2010 SECRETARY APPOINTED GARRY LINGARD

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, DIRECTOR BIRKETTS DIRECTORS LIMITED

View Document

21/05/1021 May 2010 REGISTERED OFFICE CHANGED ON 21/05/2010 FROM, 24-26 MUSEUM STREET, IPSWICH, SUFFOLK, IP1 1HZ, ENGLAND

View Document

21/05/1021 May 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

19/03/1019 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information