- Company Overview for LEAFCUTTER LTD (12542957)
- Filing history for LEAFCUTTER LTD (12542957)
- People for LEAFCUTTER LTD (12542957)
- More for LEAFCUTTER LTD (12542957)
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) |
---|---|---|---|
22 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
16 Aug 2024 | AD01 | Registered office address changed from 33 st. James's Square London SW1Y 4JS England to Milton Gate 60 Chiswell Street London EC1Y 4AG on 16 August 2024 | |
20 May 2024 | AA01 | Current accounting period shortened from 30 April 2025 to 30 March 2025 | |
22 Apr 2024 | CS01 | Confirmation statement made on 22 April 2024 with no updates | |
31 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
12 Jan 2024 | CS01 | Confirmation statement made on 11 January 2024 with no updates | |
11 Jan 2024 | AD01 | Registered office address changed from 25 Eccleston Place London SW1W 9NF England to 33 st. James's Square London SW1Y 4JS on 11 January 2024 | |
09 Aug 2023 | AP01 | Appointment of Mr Sam Gyimah as a director on 7 August 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 11 April 2023 with no updates | |
11 Apr 2023 | AD01 | Registered office address changed from 9 Cresford Road London SW6 2AH England to 25 Eccleston Place London SW1W 9NF on 11 April 2023 | |
21 Mar 2023 | AD01 | Registered office address changed from 76 Alleyn Road London SE21 8AH England to 9 Cresford Road London SW6 2AH on 21 March 2023 | |
16 Jan 2023 | CS01 | Confirmation statement made on 16 January 2023 with updates | |
16 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
01 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
22 Dec 2021 | AA | Micro company accounts made up to 30 April 2021 | |
13 Dec 2021 | PSC04 | Change of details for Mr Samuel Phillip Gyimah as a person with significant control on 13 December 2021 | |
13 Dec 2021 | CH01 | Director's details changed for Mrs Nicola Mary Black on 13 December 2021 | |
13 Dec 2021 | AD01 | Registered office address changed from 112 Woodwarde Road London SE22 8UT United Kingdom to 76 Alleyn Road London SE21 8AH on 13 December 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
02 Dec 2020 | TM01 | Termination of appointment of Samuel Phillip Gyimah as a director on 2 December 2020 | |
02 Dec 2020 | AP01 | Appointment of Mrs Nicola Mary Black as a director on 2 December 2020 | |
01 Apr 2020 | NEWINC |
Incorporation
Statement of capital on 2020-04-01
|