LEAFIELD LOGISTICS & TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Director's details changed for Mrs Kate Charlotte Honeybone on 2025-03-17

View Document

01/04/251 April 2025 Director's details changed for Mr Jonathan Philip Mark Webster on 2025-04-01

View Document

01/04/251 April 2025 Appointment of Mr Steven John Watkin as a director on 2025-03-25

View Document

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

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

04/01/244 January 2024 Full accounts made up to 2023-09-30

View Document

21/06/2321 June 2023 Full accounts made up to 2022-09-30

View Document

12/06/2312 June 2023 Registration of charge 064773470012, created on 2023-06-09

View Document

21/03/2321 March 2023 Satisfaction of charge 064773470007 in full

View Document

21/03/2321 March 2023 Satisfaction of charge 064773470006 in full

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with updates

View Document

25/10/2225 October 2022 Registration of charge 064773470011, created on 2022-10-24

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/04/2225 April 2022 Satisfaction of charge 3 in full

View Document

24/03/2224 March 2022 Registration of charge 064773470008, created on 2022-03-23

View Document

24/03/2224 March 2022 Registration of charge 064773470009, created on 2022-03-23

View Document

24/03/2224 March 2022 Registration of charge 064773470010, created on 2022-03-23

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

03/02/223 February 2022 Notification of Leafield Ltd as a person with significant control on 2022-01-28

View Document

03/02/223 February 2022 Termination of appointment of Mark Edward Thistlethwayte as a director on 2022-01-28

View Document

03/02/223 February 2022 Termination of appointment of David Christopher Harbord as a director on 2022-01-28

View Document

03/02/223 February 2022 Cessation of Mark Edward Thistlethwayte as a person with significant control on 2022-01-28

View Document

31/01/2231 January 2022 Full accounts made up to 2021-09-30

View Document

30/01/2230 January 2022 Confirmation statement made on 2022-01-18 with updates

View Document

24/01/2224 January 2022 Satisfaction of charge 1 in full

View Document

24/01/2224 January 2022 All of the property or undertaking has been released and no longer forms part of charge 1

View Document

02/08/212 August 2021 Registered office address changed from Lea Park Monks Lane Corsham Wiltshire SN13 9PH to Hangar 19 Colerne Industrial Park Colerne Chippenham Wiltshire SN14 8HT on 2021-08-02

View Document

10/07/2010 July 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES

View Document

16/12/1916 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064773470004

View Document

16/12/1916 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064773470005

View Document

13/05/1913 May 2019 13/05/19 STATEMENT OF CAPITAL GBP 337388

View Document

13/05/1913 May 2019 STATEMENT BY DIRECTORS

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MRS KATE CHARLOTTE HONEYBONE

View Document

07/05/197 May 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

24/04/1924 April 2019 SOLVENCY STATEMENT DATED 29/03/19

View Document

24/04/1924 April 2019 REDUCE ISSUED CAPITAL 25/03/2019

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

21/05/1821 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

06/06/176 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

20/09/1620 September 2016 AUDITOR'S RESIGNATION

View Document

30/06/1630 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, DIRECTOR ROBIN THISTLETHWAYTE

View Document

20/01/1620 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

22/12/1522 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 064773470005

View Document

21/12/1521 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 064773470004

View Document

01/12/151 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/10/1519 October 2015 ADOPT ARTICLES 06/09/2015

View Document

22/04/1522 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID HORNER

View Document

22/01/1522 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED MR JONATHAN PHILIP MARK WEBSTER

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BIBBY

View Document

10/07/1410 July 2014 APPOINTMENT TERMINATED, SECRETARY TIMOTHY CHAPPLE

View Document

26/01/1426 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

15/01/1415 January 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

23/07/1323 July 2013 22/07/13 STATEMENT OF CAPITAL GBP 3969888

View Document

22/07/1322 July 2013 ADOPT ARTICLES 27/06/2013

View Document

22/07/1322 July 2013 LOAN FOR SUM OF £10000 BY THE COMPANY TO GRAHAM BIBBY APRROVED 27/06/2013

View Document

02/07/132 July 2013 26/06/13 STATEMENT OF CAPITAL GBP 3969888

View Document

20/02/1320 February 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

18/01/1318 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

16/10/1216 October 2012 SECT 519

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR RONALD PRIESTLEY

View Document

28/09/1228 September 2012 AUDITOR'S RESIGNATION

View Document

02/07/122 July 2012 DIRECTOR APPOINTED MR DAVID CHRISTOPHER HARBORD

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MALCOLM BIBBY / 15/06/2012

View Document

11/05/1211 May 2012 11/05/12 STATEMENT OF CAPITAL GBP 3732500

View Document

11/05/1211 May 2012 16/04/12 STATEMENT OF CAPITAL GBP 3969888

View Document

26/04/1226 April 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

16/03/1216 March 2012 SUB-DIVISION 17/01/12

View Document

16/03/1216 March 2012 VARYING SHARE RIGHTS AND NAMES

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED MR GRAHAM MALCOLM BIBBY

View Document

01/02/121 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

08/02/118 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

28/01/1128 January 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

27/01/1127 January 2011 27/01/11 STATEMENT OF CAPITAL GBP 3742500

View Document

05/12/105 December 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL THOMAS

View Document

01/06/101 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

18/03/1018 March 2010 REDUCE ISSUED CAPITAL 11/03/2010

View Document

18/03/1018 March 2010 SOLVENCY STATEMENT DATED 11/03/10

View Document

18/03/1018 March 2010 ARTICLES OF ASSOCIATION

View Document

18/03/1018 March 2010 STATEMENT BY DIRECTORS

View Document

18/03/1018 March 2010 18/03/10 STATEMENT OF CAPITAL GBP 3750000

View Document

12/02/1012 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD PRIESTLEY / 01/01/2010

View Document

31/12/0931 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/12/0915 December 2009 DIRECTOR APPOINTED MR NIGEL PAUL THOMAS

View Document

28/10/0928 October 2009 COMPANY NAME CHANGED LEAFIELD HOLDINGS LIMITED CERTIFICATE ISSUED ON 28/10/09

View Document

28/10/0928 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/10/0910 October 2009 STATEMENT BY DIRECTORS

View Document

10/10/0910 October 2009 REDUCE ISSUED CAPITAL

View Document

10/10/0910 October 2009 SOLVENCY STATEMENT DATED 25/09/09

View Document

10/10/0910 October 2009 MEMORANDUM OF ASSOCIATION

View Document

10/10/0910 October 2009 10/10/09 STATEMENT OF CAPITAL GBP 4250000

View Document

02/10/092 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/10/092 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/09/0916 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD PRIESTLEY / 01/09/2009

View Document

03/03/093 March 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

03/03/093 March 2009 PREVSHO FROM 31/01/2009 TO 30/09/2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 GBP NC 1000/4950000 26/03/2008

View Document

06/08/086 August 2008 NC INC ALREADY ADJUSTED 26/03/08

View Document

04/08/084 August 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/08/084 August 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/08/084 August 2008 GBP NC 100/1000 08/02/2008

View Document

04/08/084 August 2008 ADOPT ARTICLES 08/02/2008

View Document

04/08/084 August 2008 NC INC ALREADY ADJUSTED 08/02/08

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED SECRETARY PETER COOK

View Document

24/07/0824 July 2008 SECRETARY APPOINTED MR TIMOTHY JONATHAN CHAPPLE

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED MR ROBIN THISTLETHWAYTE

View Document

10/04/0810 April 2008 SECRETARY APPOINTED MR PETER GEORGE COOK

View Document

09/04/089 April 2008 DIRECTOR APPOINTED MR DAVID ALISTAIR HORNER

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR TYROLESE (DIRECTORS) LIMITED

View Document

09/04/089 April 2008 REGISTERED OFFICE CHANGED ON 09/04/2008 FROM 66 LINCOLN'S INN FIELDS LONDON WC2A 3LH

View Document

09/04/089 April 2008 DIRECTOR APPOINTED MR MARK THISTLETHWAYTE

View Document

09/04/089 April 2008 DIRECTOR APPOINTED MR RONALD PRIESTLEY

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED SECRETARY TYROLESE (SECRETARIAL) LIMITED

View Document

07/02/087 February 2008 COMPANY NAME CHANGED TYROLESE (634) LIMITED CERTIFICATE ISSUED ON 07/02/08

View Document

18/01/0818 January 2008 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