Advanced company searchLink opens in new window

LEAVES OF LONDON LTD

Company number 06515486

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 May 2019 GAZ2 Final Gazette dissolved following liquidation
01 Feb 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 23 November 2017
27 Jan 2017 4.68 Liquidators' statement of receipts and payments to 23 November 2016
11 Dec 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
04 Dec 2015 AD01 Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP England to 4 Mount Ephriam Road Tunbridge Wells Kent TN1 1EE on 4 December 2015
03 Dec 2015 600 Appointment of a voluntary liquidator
03 Dec 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-24
03 Dec 2015 4.20 Statement of affairs with form 4.19
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Apr 2015 AD01 Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 7 April 2015
27 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Sep 2014 AD01 Registered office address changed from The Old Church Quicks Road Wimbledon London SW19 1EX to 80 Coleman Street London EC2R 5BJ on 25 September 2014
28 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
28 Mar 2014 AD01 Registered office address changed from Unit 26B Charmwood Farm Charmwood Lane Orpington Kent BR6 7SA United Kingdom on 28 March 2014
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Mar 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Mar 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
25 Mar 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
25 Mar 2011 TM01 Termination of appointment of Peter Choma as a director
28 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
11 Mar 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders