- Company Overview for LEAFSTURN LTD (08990134)
- Filing history for LEAFSTURN LTD (08990134)
- People for LEAFSTURN LTD (08990134)
- Charges for LEAFSTURN LTD (08990134)
- More for LEAFSTURN LTD (08990134)
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
|
|
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
|
|
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 |