Advanced company searchLink opens in new window

LEAFSTURN LTD

Company number 08990134

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)
15 Dec 2020 PSC07 Cessation of Adam Robertson as a person with significant control on 5 October 2020
15 Dec 2020 TM01 Termination of appointment of Adam Robertson as a director on 5 October 2020
15 Dec 2020 PSC01 Notification of Andrew Mackenzie as a person with significant control on 5 October 2020
15 Dec 2020 AP01 Appointment of Mr Andrew Mackenzie as a director on 5 October 2020
24 Jul 2020 MR04 Satisfaction of charge 089901340001 in full
24 Jul 2020 MR04 Satisfaction of charge 089901340004 in full
19 May 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
24 Jan 2020 AA Micro company accounts made up to 30 April 2019
21 May 2019 CS01 Confirmation statement made on 14 May 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 30 April 2018
31 Jan 2019 AA01 Previous accounting period shortened from 30 April 2018 to 29 April 2018
14 May 2018 CS01 Confirmation statement made on 14 May 2018 with updates
24 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
24 Apr 2018 AD01 Registered office address changed from 41 New Hall Lane Preston PR1 5NX to 47-49 New Hall Lane Preston PR1 5NY on 24 April 2018
29 Jan 2018 AA Micro company accounts made up to 30 April 2017
21 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
08 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
15 Nov 2016 CH01 Director's details changed for Adam Robertson on 1 February 2016
16 May 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
03 May 2016 TM01 Termination of appointment of Gregg Chadwick as a director on 1 February 2016
03 May 2016 AP01 Appointment of Adam Robertson as a director on 1 February 2016
07 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
04 Dec 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
06 Oct 2015 TM01 Termination of appointment of Andrew Mackenzie as a director on 1 March 2015
01 Sep 2015 AP01 Appointment of Gregg Chadwick as a director on 1 March 2015