LEAFLET BOOKS LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

06/03/256 March 2025 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to 4th Floor 95 Gresham Street London EC2V 7AB on 2025-03-06

View Document

06/03/256 March 2025 Change of details for Mr Nigel Fitch Kemp as a person with significant control on 2025-03-06

View Document

06/03/256 March 2025 Change of details for Mr Alexander Donaldson as a person with significant control on 2025-03-06

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

15/11/2215 November 2022 Change of details for Mr Nigel Fitch Kemp as a person with significant control on 2022-11-14

View Document

15/11/2215 November 2022 Director's details changed for Mr Nigel Fitch Kemp on 2022-11-14

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

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

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/01/214 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES

View Document

09/11/209 November 2020 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER DONALDSON / 09/11/2020

View Document

09/11/209 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DONALDSON / 09/11/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/11/1524 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/12/1415 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

05/12/135 December 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/12/1212 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM 14TH FLOOR 76 SHOE LANE LONDON EC4A 3JB UNITED KINGDOM

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/12/1123 December 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

16/09/1116 September 2011 REGISTERED OFFICE CHANGED ON 16/09/2011 FROM 3RD FLOOR 29 LUDGATE HILL LONDON EC4M 7JE

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/11/1029 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER DONALDSON / 17/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL FITCH KEMP / 17/12/2009

View Document

17/12/0917 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER DONALDSON / 17/12/2009

View Document

17/12/0917 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER DONALDSON / 14/11/2008

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

07/01/087 January 2008 RETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS

View Document

02/05/072 May 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07

View Document

28/04/0728 April 2007 REGISTERED OFFICE CHANGED ON 28/04/07 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

29/03/0729 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

29/03/0729 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/98

View Document

29/03/0729 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

29/03/0729 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

29/03/0729 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/94

View Document

29/03/0729 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/96

View Document

29/03/0729 March 2007 RETURN MADE UP TO 15/11/94; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 RETURN MADE UP TO 15/11/95; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 RETURN MADE UP TO 15/11/98; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/97

View Document

29/03/0729 March 2007 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 RETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 RETURN MADE UP TO 15/11/97; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0729 March 2007 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

29/03/0729 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/95

View Document

29/03/0729 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/99

View Document

29/03/0729 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

29/03/0729 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

28/03/0728 March 2007 COMPANY NAME CHANGED LEAF BOOKS LIMITED CERTIFICATE ISSUED ON 28/03/07

View Document

27/03/0727 March 2007 ORDER OF COURT - RESTORATION 24/03/07

View Document

26/09/9526 September 1995 STRUCK OFF AND DISSOLVED

View Document

06/06/956 June 1995 FIRST GAZETTE

View Document

14/12/9314 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/11/9329 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/9329 November 1993 NEW DIRECTOR APPOINTED

View Document

15/11/9315 November 1993 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