LEAF DISPLAY LTD

Company Documents

DateDescription
07/12/217 December 2021 Final Gazette dissolved via compulsory strike-off

View Document

07/12/217 December 2021 Final Gazette dissolved via compulsory strike-off

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

23/12/1923 December 2019 SECRETARY APPOINTED CLAIRE ELIZABETH LAWTON

View Document

23/12/1923 December 2019 DIRECTOR APPOINTED TREVOR PAUL HEAD

View Document

23/12/1923 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, SECRETARY KRIS TAYLOR

View Document

26/09/1926 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

26/07/1926 July 2019 PREVEXT FROM 31/10/2018 TO 31/12/2018

View Document

20/03/1920 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTERSHELL SYSTEMS LIMITED

View Document

20/03/1920 March 2019 CESSATION OF KRIS JAMES TAYLOR AS A PSC

View Document

20/03/1920 March 2019 CESSATION OF MARK ANTHONY ENGLISH AS A PSC

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES

View Document

13/03/1913 March 2019 31/10/17 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM 38 PHOENIX PARK TELFORD STREET NEWPORT GWENT NP19 0LW

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/07/1826 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARK ENGLISH

View Document

24/01/1824 January 2018 DISS40 (DISS40(SOAD))

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

16/01/1816 January 2018 FIRST GAZETTE

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/11/1527 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KRIS JAMES TAYLOR / 01/07/2015

View Document

27/11/1527 November 2015 REGISTERED OFFICE CHANGED ON 27/11/2015 FROM 103/104 CLEARWATER ROAD NEWPORT SOUTH WALES NP19 4ST WALES

View Document

27/11/1527 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

27/11/1527 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY ENGLISH / 01/07/2015

View Document

27/11/1527 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MR KRIS JAMES TAYLOR / 01/08/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/10/1428 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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