LEAFIELD MARINE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

14/03/2514 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/07/2416 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

02/04/242 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/11/213 November 2021 Termination of appointment of Timothy Jonathan Chapple as a director on 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-07-10 with updates

View Document

09/07/219 July 2021 Appointment of Mr Nicholas John Lockett as a director on 2021-07-01

View Document

09/07/219 July 2021 Appointment of Mr David William John Evans as a director on 2021-07-01

View Document

09/07/219 July 2021 Appointment of Mr Kenneth Macdonald Ireland as a director on 2021-07-01

View Document

11/03/2111 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058705640003

View Document

03/03/213 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JONATHAN CHAPPLE / 03/03/2021

View Document

03/03/213 March 2021 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY JONATHAN CHAPPLE / 03/03/2021

View Document

25/01/2125 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

03/12/203 December 2020 PROPOSED TRANSFER OF SHARES 19/11/2020

View Document

03/12/203 December 2020 PURPOSE TRANSFER OF SHARES 19/11/2020

View Document

03/12/203 December 2020 TRANSFER OF SHARES 19/11/2020

View Document

03/12/203 December 2020 PURPOS OF THE PROPOSED TRANSFER OF SHARES 19/11/2020

View Document

03/12/203 December 2020 PURPOSE OF THE PROPOSED TRANSFER 19/11/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

22/01/2022 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

21/12/1821 December 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

14/06/1814 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JONATHAN CHAPPLE

View Document

14/06/1814 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID LOUIS DICKINS

View Document

08/06/188 June 2018 CESSATION OF DAVID LOUIS MARK DICKINS AS A PSC

View Document

08/06/188 June 2018 CESSATION OF TIMOTHY JONATHAN CHAPPLE AS A PSC

View Document

18/05/1818 May 2018 ADOPT ARTICLES 29/03/2018

View Document

23/03/1823 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

20/07/1620 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

09/09/159 September 2015 ADOPT ARTICLES 28/07/2015

View Document

12/07/1512 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

22/04/1522 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LOUIS DICKINS / 21/04/2015

View Document

21/04/1521 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JONATHAN CHAPPLE / 21/04/2015

View Document

21/04/1521 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY JONATHAN CHAPPLE / 21/04/2015

View Document

21/04/1521 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JONATHAN CHAPPLE / 21/04/2015

View Document

21/04/1521 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LOUIS DICKINS / 21/04/2015

View Document

16/04/1516 April 2015 REGISTERED OFFICE CHANGED ON 16/04/2015 FROM UNIT 2 ATWORTH BUSINESS PARK BATH ROAD ATWORTH MELKSHAM WILTSHIRE SN12 8SB

View Document

03/03/153 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

24/12/1424 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058705640003

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

13/07/1413 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

03/07/143 July 2014 30/06/14 STATEMENT OF CAPITAL GBP 166666.5

View Document

07/04/147 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058705640002

View Document

07/03/147 March 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

10/07/1310 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

21/06/1321 June 2013 ALTER ARTICLES 08/06/2013

View Document

08/04/138 April 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

11/07/1211 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

06/03/126 March 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

21/07/1121 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

30/06/1130 June 2011 DIRECTOR APPOINTED MR IAN WILLIAM MOUNTAIN

View Document

16/06/1116 June 2011 ARTICLES OF ASSOCIATION

View Document

16/06/1116 June 2011 NC INC ALREADY ADJUSTED 11/06/2011

View Document

18/05/1118 May 2011 ADOPT ARTICLES 10/05/2011

View Document

15/02/1115 February 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

12/07/1012 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

07/05/107 May 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

30/03/1030 March 2010 NC INC ALREADY ADJUSTED 22/03/2010

View Document

30/03/1030 March 2010 22/03/10 STATEMENT OF CAPITAL GBP 200000.00

View Document

30/03/1030 March 2010 MEMORANDUM OF ASSOCIATION

View Document

11/02/1011 February 2010 11/02/10 STATEMENT OF CAPITAL GBP 50000

View Document

02/02/102 February 2010 MEMORANDUM OF ASSOCIATION

View Document

02/02/102 February 2010 STATEMENT BY DIRECTORS

View Document

02/02/102 February 2010 REDUCE ISSUED CAPITAL 25/01/2010

View Document

02/02/102 February 2010 ALTER MEM AND ARTS 25/01/2010

View Document

02/02/102 February 2010 SOLVENCY STATEMENT DATED 25/01/10

View Document

02/11/092 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/11/092 November 2009 COMPANY NAME CHANGED LM (2007) LIMITED CERTIFICATE ISSUED ON 02/11/09

View Document

13/07/0913 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

27/08/0827 August 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM: UNIT 3 LEAFIELD WAY CORSHAM WILTSHIRE SN13 9SS

View Document

17/07/0717 July 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 REGISTERED OFFICE CHANGED ON 31/05/07 FROM: UNIT B LEAFIELD WAY CORSHAM WILTSHIRE SN13 9SS

View Document

31/05/0731 May 2007 REGISTERED OFFICE CHANGED ON 31/05/07 FROM: UNIT 3 LEAFIELD WAY CORSHAM WILTSHIRE SN13 9SS

View Document

20/02/0720 February 2007 £ NC 1000/150000 18/12

View Document

20/02/0720 February 2007 NC INC ALREADY ADJUSTED 18/12/06

View Document

20/02/0720 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/02/0720 February 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/02/0720 February 2007 VARYING SHARE RIGHTS AND NAMES

View Document

23/12/0623 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0615 December 2006 COMPANY NAME CHANGED LEAFIELD MARINE (2007) LIMITED CERTIFICATE ISSUED ON 15/12/06

View Document

07/12/067 December 2006 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/10/07

View Document

06/12/066 December 2006 SECRETARY RESIGNED

View Document

06/12/066 December 2006 DIRECTOR RESIGNED

View Document

06/12/066 December 2006 NEW DIRECTOR APPOINTED

View Document

06/12/066 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 COMPANY NAME CHANGED FORUM 289 LIMITED CERTIFICATE ISSUED ON 21/11/06

View Document

17/11/0617 November 2006 REGISTERED OFFICE CHANGED ON 17/11/06 FROM: 6 DRAKES MEADOW PENNY LANE SWINDON WILTSHIRE SN3 3LL

View Document

10/07/0610 July 2006 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