Advanced company searchLink opens in new window

LEAF EXPRESSION SYSTEMS LIMITED

Company number 09351695

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)
11 Dec 2019 AP01 Appointment of Dr Georgina Anne Pope as a director on 9 December 2019
09 Dec 2019 TM01 Termination of appointment of Anthony John Stefan Chojecki as a director on 9 December 2019
26 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
03 Oct 2019 SH01 Statement of capital following an allotment of shares on 12 September 2019
  • GBP 1,480,100
10 Sep 2019 SH01 Statement of capital following an allotment of shares on 27 February 2019
  • GBP 1,280,100
23 Jul 2019 AP01 Appointment of Dr Colin Malcolm Miles as a director on 22 July 2019
30 May 2019 AP01 Appointment of Dr David John Simpson as a director on 30 May 2019
30 May 2019 TM01 Termination of appointment of Steven John Powell as a director on 30 May 2019
30 May 2019 TM01 Termination of appointment of David Leslie Parfrey as a director on 30 May 2019
20 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with updates
11 Dec 2018 PSC05 Change of details for John Innes Centre as a person with significant control on 1 April 2017
13 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
01 Oct 2018 AP01 Appointment of Mr Simon James Yvon Saxby as a director on 11 September 2018
16 Jul 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Jul 2018 SH01 Statement of capital following an allotment of shares on 26 June 2018
  • GBP 930,100
15 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with updates
15 Dec 2017 PSC02 Notification of John Innes Centre as a person with significant control on 1 April 2017
15 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 15 December 2017
27 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
17 Oct 2017 SH01 Statement of capital following an allotment of shares on 9 October 2017
  • GBP 630,100
19 Apr 2017 SH01 Statement of capital following an allotment of shares on 29 March 2017
  • GBP 480,100.00
16 Jan 2017 AD01 Registered office address changed from John Innes Centre Colney Lane Colney Norwich NR4 7UH to Building 7 Zone 2, Norwich Research Park Colney Lane, Colney Norwich Norfolk NR4 7UJ on 16 January 2017
10 Jan 2017 CS01 Confirmation statement made on 11 December 2016 with updates
03 Jan 2017 SH01 Statement of capital following an allotment of shares on 7 November 2016
  • GBP 230,100.00
09 Sep 2016 AA Micro company accounts made up to 31 March 2016