LEAFZONE LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

23/01/2523 January 2025 Accounts for a small company made up to 2024-05-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

03/03/243 March 2024 Accounts for a small company made up to 2023-05-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

03/03/233 March 2023 Accounts for a small company made up to 2022-05-31

View Document

08/04/228 April 2022 Registered office address changed from 5th Floor Leconfield House Curzon Street London W1J 5JA to 1st Floor 35 Park Lane London W1K 1RB on 2022-04-08

View Document

02/03/222 March 2022 Accounts for a small company made up to 2021-05-31

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

03/03/203 March 2020 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

04/01/194 January 2019 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

14/02/1814 February 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

01/02/171 February 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, SECRETARY JOHN KIRWAN-TAYLOR

View Document

12/01/1712 January 2017 SECRETARY APPOINTED MR JAMIE DRINNAN

View Document

23/03/1623 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

18/02/1618 February 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

02/04/152 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

25/11/1425 November 2014 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

09/04/149 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

16/12/1316 December 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

25/03/1325 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

05/02/135 February 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL INGHAM

View Document

02/05/122 May 2012 SECRETARY APPOINTED JOHN CRISPIN DANIEL KIRWAN-TAYLOR

View Document

21/03/1221 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

02/03/122 March 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 4TH FLOOR LECONFIELD HOUSE CURZON STREET LONDON W1J 5JA

View Document

06/04/116 April 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

09/11/109 November 2010 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

06/04/106 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

15/01/1015 January 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

03/04/093 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR VINCENT TCHENGUIZ

View Document

08/05/088 May 2008 DIRECTOR APPOINTED MICHAEL DAVID WATSON

View Document

04/04/084 April 2008 REGISTERED OFFICE CHANGED ON 04/04/2008 FROM MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET ENGLAND

View Document

04/04/084 April 2008 SECRETARY APPOINTED MICHAEL HARRY PETER INGHAM

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED DIRECTOR LONDON LAW SERVICES LIMITED

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

04/04/084 April 2008 ACC. REF. DATE EXTENDED FROM 31/03/2009 TO 31/05/2009

View Document

04/04/084 April 2008 DIRECTOR APPOINTED VINCENT AZIZ TCHENGUIZ

View Document

12/03/0812 March 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