LEAFYPATH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewCompulsory strike-off action has been discontinued

View Document

23/07/2523 July 2025 NewCompulsory strike-off action has been discontinued

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

16/07/2516 July 2025 NewConfirmation statement made on 2025-05-01 with no updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

23/08/2323 August 2023 Registration of charge 042381490008, created on 2023-08-23

View Document

01/05/231 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

01/05/231 May 2023 Notification of Miriam Mayteles as a person with significant control on 2023-05-01

View Document

01/05/231 May 2023 Cessation of Rachel Schreiber as a person with significant control on 2023-05-01

View Document

17/04/2317 April 2023 Cessation of Mordechai Schreiber as a person with significant control on 2023-03-15

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-17 with updates

View Document

17/04/2317 April 2023 Notification of Rachel Schreiber as a person with significant control on 2023-03-15

View Document

13/03/2313 March 2023 Notification of Mordechai Schreiber as a person with significant control on 2023-03-08

View Document

08/03/238 March 2023 Termination of appointment of Mordecai Schreiber as a director on 2023-03-05

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

08/03/238 March 2023 Cessation of Rachel Schreiber as a person with significant control on 2023-03-05

View Document

27/02/2327 February 2023 Appointment of Mrs Miriam Mayteles as a director on 2023-02-27

View Document

15/02/2315 February 2023 Micro company accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/12/2229 December 2022 Current accounting period shortened from 2021-12-29 to 2021-12-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Previous accounting period shortened from 2020-12-30 to 2020-12-29

View Document

11/08/2111 August 2021 Satisfaction of charge 4 in full

View Document

11/08/2111 August 2021 Satisfaction of charge 3 in full

View Document

27/07/2127 July 2021 Satisfaction of charge 042381490006 in full

View Document

27/07/2127 July 2021 Satisfaction of charge 042381490007 in full

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

02/03/202 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/09/1929 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

14/09/1914 September 2019 DISS40 (DISS40(SOAD))

View Document

11/09/1911 September 2019 REGISTERED OFFICE CHANGED ON 11/09/2019 FROM 115 CRAVEN PARK ROAD LONDON N15 6BL

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

10/09/1910 September 2019 FIRST GAZETTE

View Document

22/09/1822 September 2018 DISS40 (DISS40(SOAD))

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

11/09/1811 September 2018 FIRST GAZETTE

View Document

10/03/1810 March 2018 DISS40 (DISS40(SOAD))

View Document

08/03/188 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

19/09/1719 September 2017 DISS40 (DISS40(SOAD))

View Document

19/09/1719 September 2017 PREVEXT FROM 19/12/2016 TO 31/12/2016

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORDECHAI SCHREIBER

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

12/09/1712 September 2017 FIRST GAZETTE

View Document

19/07/1719 July 2017 SECRETARY APPOINTED MR ABRAHAM SCHREIBER

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, SECRETARY MALKE SCHREIBER

View Document

18/01/1718 January 2017 SECRETARY APPOINTED MR MORDECHAI MAYTELES

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 19 December 2015

View Document

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

View Document

19/12/1519 December 2015 Annual accounts for year ending 19 Dec 2015

View Accounts

18/09/1518 September 2015 Annual accounts small company total exemption made up to 19 December 2014

View Document

10/09/1510 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042381490007

View Document

23/07/1523 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

14/07/1514 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042381490006

View Document

22/12/1422 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 042381490005

View Document

19/12/1419 December 2014 Annual accounts for year ending 19 Dec 2014

View Accounts

19/09/1419 September 2014 Annual accounts small company total exemption made up to 19 December 2013

View Document

04/09/144 September 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts for year ending 19 Dec 2013

View Accounts

13/09/1313 September 2013 Annual accounts small company total exemption made up to 19 December 2012

View Document

31/07/1331 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts for year ending 19 Dec 2012

View Accounts

12/09/1212 September 2012 Annual accounts small company total exemption made up to 19 December 2011

View Document

27/06/1227 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 19 December 2010

View Document

09/09/119 September 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 19 December 2009

View Document

26/07/1026 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 19 December 2008

View Document

26/06/0926 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 19 December 2007

View Document

19/08/0819 August 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 19/12/06

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 19/12/05

View Document

03/10/063 October 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 19/12/04

View Document

06/09/056 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/056 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0522 August 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 19/12/03

View Document

29/07/0429 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 19/12/02

View Document

02/08/022 August 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 REGISTERED OFFICE CHANGED ON 12/07/02 FROM: 149 ALBION ROAD LONDON N16 9JU

View Document

22/03/0222 March 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 19/12/02

View Document

21/03/0221 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0221 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0212 March 2002 REGISTERED OFFICE CHANGED ON 12/03/02 FROM: 149 ALBION ROAD LONDON N16 9JU

View Document

22/02/0222 February 2002 SECRETARY RESIGNED

View Document

22/02/0222 February 2002 DIRECTOR RESIGNED

View Document

22/02/0222 February 2002 NEW SECRETARY APPOINTED

View Document

22/02/0222 February 2002 NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002 REGISTERED OFFICE CHANGED ON 22/02/02 FROM: 43 WELLINGTON AVENUE LONDON N15 6AX

View Document

20/06/0120 June 2001 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