LEAF DESIGN UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 Unaudited abridged accounts made up to 2025-01-31

View Document

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

View Accounts

09/12/249 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

16/07/2416 July 2024 Satisfaction of charge 111722500001 in full

View Document

08/07/248 July 2024 Change of details for Leaf Design Employee Ownership Trustees Limited as a person with significant control on 2024-07-02

View Document

03/07/243 July 2024 Cessation of Nathaniel Francis Steer as a person with significant control on 2024-07-02

View Document

03/07/243 July 2024 Cessation of Rowena-Jayne Summerlin as a person with significant control on 2024-06-02

View Document

03/07/243 July 2024 Notification of Leaf Design Employee Ownership Trustees Limited as a person with significant control on 2024-07-02

View Document

19/06/2419 June 2024 Registration of charge 111722500001, created on 2024-06-19

View Document

08/05/248 May 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

18/04/2418 April 2024 Appointment of Ms Rowena Jayne Summerlin as a director on 2024-04-18

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

15/03/2315 March 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

05/12/225 December 2022 Registered office address changed from 115 Keddington Road Louth Lincolnshire LN11 0BA England to Unit 1 Tekori Court, Bolingbroke Road Fairfield Indutrial Estate Louth Lincolnshire LN11 0WA on 2022-12-05

View Document

04/03/224 March 2022 Change of details for Mrs Rowena-Jayne Steer as a person with significant control on 2022-03-01

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

16/04/2116 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES

View Document

19/05/2019 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

03/04/193 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

27/01/1927 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

26/10/1826 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHANIEL FRANCIS STEER

View Document

26/10/1826 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROWENA-JAYNE STEER

View Document

26/10/1826 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/10/2018

View Document

26/01/1826 January 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