LEAFIELD ENVIRONMENTAL HOLDINGS LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewSecond filing for the notification of Christopher Thomas Edge as a person with significant control

View Document

30/07/2530 July 2025 NewConfirmation statement made on 2025-07-08 with updates

View Document

30/09/2430 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-08 with updates

View Document

21/05/2421 May 2024 Statement of capital on 2024-02-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/10/2324 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/08/2323 August 2023 Second filing of Confirmation Statement dated 2019-06-29

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

20/10/2220 October 2022 Appointment of Mr Philip Malcolm Maddox as a director on 2022-09-20

View Document

01/10/221 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

23/09/2123 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

20/09/1920 September 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 29/06/2019

View Document

19/09/1919 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

29/06/1929 June 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

29/06/1929 June 2019 Confirmation statement made on 2019-06-29 with updates

View Document

29/04/1929 April 2019 ADOPT ARTICLES 17/01/2019

View Document

29/04/1929 April 2019 SHAREHOLDER AUTHORISATION OF SITUALIONAL CONFLICTS 17/01/2019

View Document

26/04/1926 April 2019 CESSATION OF CHAMONIX II (UK) LLP AS A PSC

View Document

26/04/1926 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE LOUISE DOUGLAS CRAWFORD

View Document

26/04/1926 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER THOMAS EDGE

View Document

26/04/1926 April 2019 Notification of Christopher Thomas Edge as a person with significant control on 2018-11-21

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

18/10/1818 October 2018 PSC'S CHANGE OF PARTICULARS / CHAMONIX II (UK) LLP / 29/10/2017

View Document

26/06/1826 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

13/10/1713 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

06/10/166 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

29/10/1529 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

06/10/156 October 2015 DIRECTOR APPOINTED MR CHRISTOPHER THOMAS EDGE

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CATLING

View Document

03/10/153 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

13/01/1513 January 2015 22/12/14 STATEMENT OF CAPITAL GBP 1365001

View Document

13/01/1513 January 2015 ADOPT ARTICLES 17/12/2014

View Document

31/12/1431 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/12/1423 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074052390002

View Document

06/11/146 November 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

08/10/148 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

04/11/134 November 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

19/09/1319 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED MS. JANE LOUISE DOUGLAS CRAWFORD

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDGE

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED MR STEPHEN TURNER CATLING

View Document

08/11/128 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

30/07/1230 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THOMAS EDGE / 12/10/2011

View Document

26/10/1126 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

07/06/117 June 2011 REGISTERED OFFICE CHANGED ON 07/06/2011 FROM 90 HIGH HOLBORN LONDON WC1V 6XX

View Document

07/02/117 February 2011 CURREXT FROM 31/10/2011 TO 31/12/2011

View Document

24/01/1124 January 2011 31/12/10 STATEMENT OF CAPITAL GBP 865001

View Document

06/01/116 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED

View Document

02/11/102 November 2010 DIRECTOR APPOINTED CHRISTOPHER THOMAS EDGE

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED

View Document

01/11/101 November 2010 COMPANY NAME CHANGED NEWINCCO 1050 LIMITED CERTIFICATE ISSUED ON 01/11/10

View Document

01/11/101 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/10/1012 October 2010 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