THE LEAFY ELEPHANT LIMITED

Company Documents

DateDescription
01/07/251 July 2025 First Gazette notice for voluntary strike-off

View Document

01/07/251 July 2025 First Gazette notice for voluntary strike-off

View Document

18/06/2518 June 2025 Application to strike the company off the register

View Document

06/06/256 June 2025 Total exemption full accounts made up to 2025-01-31

View Document

26/03/2526 March 2025 Previous accounting period extended from 2024-07-31 to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

26/07/2426 July 2024 Director's details changed for Mr Duncan George Scott on 2024-07-25

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-26 with updates

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/07/2326 July 2023 Confirmation statement made on 2023-07-26 with updates

View Document

21/11/2221 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

20/01/2220 January 2022 Change of details for Mr Duncan George Scott as a person with significant control on 2022-01-20

View Document

20/01/2220 January 2022 Director's details changed for Mr Duncan George Scott on 2022-01-20

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/07/2127 July 2021 Director's details changed for Mr Duncan George Scott on 2021-07-25

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-26 with updates

View Document

27/07/2127 July 2021 Change of details for Mr Duncan George Scott as a person with significant control on 2021-07-25

View Document

18/01/2118 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES

View Document

23/04/2023 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/12/1831 December 2018 14/12/18 STATEMENT OF CAPITAL GBP 500000

View Document

28/12/1828 December 2018 ADOPT ARTICLES 14/12/2018

View Document

28/12/1828 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL ANN SCOTT

View Document

24/12/1824 December 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN ROY SCOTT / 14/12/2018

View Document

24/12/1824 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN GEORGE SCOTT

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED STEPHANIE EMMA MEERS

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MR DUNCAN GEORGE SCOTT

View Document

27/07/1827 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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