NEW LEAF DISTRIBUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/10/2327 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

06/07/236 July 2023 Change of details for Mr Mark Alan Hobbs as a person with significant control on 2021-12-30

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

05/07/235 July 2023 Notification of Tina Hobbs as a person with significant control on 2021-12-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/12/2216 December 2022 Director's details changed for Mr Mark Alan Hobbs on 2022-12-16

View Document

16/12/2216 December 2022 Change of details for Mr Mark Alan Hobbs as a person with significant control on 2022-12-16

View Document

16/12/2216 December 2022 Director's details changed for Mrs Tina Elaine Hobbs on 2022-12-16

View Document

16/12/2216 December 2022 Director's details changed for Mr Daniel Marcus Hobbs on 2022-12-16

View Document

16/12/2216 December 2022 Director's details changed for Mrs Sarah Suzanne Mitchell on 2022-12-16

View Document

16/12/2216 December 2022 Secretary's details changed for Mrs Sarah Suzanne Mitchell on 2022-12-16

View Document

16/12/2216 December 2022 Registered office address changed from 1st Floor Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE to 165-167 High Street Rayleigh SS6 7QA on 2022-12-16

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/10/2019 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055200010001

View Document

19/10/2019 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055200010002

View Document

16/10/2016 October 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM FRANCIS WALLIS / 01/07/2020

View Document

03/08/203 August 2020 PSC'S CHANGE OF PARTICULARS / MR MARK ALAN HOBBS / 01/07/2020

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

03/08/203 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH SUZANNE MITCHELL / 01/07/2020

View Document

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARCUS HOBBS / 01/07/2020

View Document

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALAN HOBBS / 01/07/2020

View Document

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA ELAINE HOBBS / 01/07/2020

View Document

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW STOKES NAIRN / 01/07/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/09/1926 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/05/197 May 2019 CURRSHO FROM 31/07/2019 TO 30/06/2019

View Document

08/04/198 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/07/1810 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 055200010002

View Document

21/06/1821 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 055200010001

View Document

24/04/1824 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/08/1519 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/08/145 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

04/11/134 November 2013 DIRECTOR APPOINTED MR CHRISTOPHER ANDREW STOKES NAIRN

View Document

08/08/138 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED MR SAM FRANCIS WALLIS

View Document

13/08/1213 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED MR DANIEL MARCUS HOBBS

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED MRS TINA ELAINE HOBBS

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED MRS SARAH SUZANNE MITCHELL

View Document

02/08/112 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

29/04/1129 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/08/1025 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

30/07/1030 July 2010 NC INC ALREADY ADJUSTED 28/07/2009

View Document

14/07/1014 July 2010 123 INCREASE OF CAPITAL

View Document

08/05/108 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/01/1020 January 2010 SECRETARY'S CHANGE OF PARTICULARS / SARAH FULLERTON / 18/07/2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

21/01/0921 January 2009 REGISTERED OFFICE CHANGED ON 21/01/2009 FROM STONEBRIDGE HOUSE SUITE 2 MAIN ROAD HAWKWELL HOCKLEY ESSEX SS5 4JH

View Document

29/07/0829 July 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS; AMEND

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

01/04/081 April 2008 ACC. REF. DATE EXTENDED FROM 31/03/2008 TO 31/07/2008

View Document

25/03/0825 March 2008 ACC. REF. DATE SHORTENED FROM 31/07/2008 TO 31/03/2008

View Document

24/09/0724 September 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 REGISTERED OFFICE CHANGED ON 03/04/06 FROM: GROUND FLOOR LANCASTER HOUSE AVIATION WAY SOUTHEND ON SEA ESSEX SS2 6UN

View Document

16/08/0516 August 2005 REGISTERED OFFICE CHANGED ON 16/08/05 FROM: 35 FIRS AVENUE LONDON N11 3NE

View Document

16/08/0516 August 2005 NEW DIRECTOR APPOINTED

View Document

16/08/0516 August 2005 SECRETARY RESIGNED

View Document

16/08/0516 August 2005 DIRECTOR RESIGNED

View Document

16/08/0516 August 2005 NEW SECRETARY APPOINTED

View Document

27/07/0527 July 2005 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