Advanced company searchLink opens in new window

LEIFF NATURAL CAPITAL SOLUTIONS LTD

Company number 13206961

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)
28 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
11 Sep 2024 CS01 Confirmation statement made on 7 September 2024 with no updates
03 May 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 August 2022
  • GBP 1,000
11 Apr 2024 PSC04 Change of details for Mr William Michael Turner as a person with significant control on 11 August 2022
10 Apr 2024 PSC07 Cessation of Grundberg Holdings Ltd as a person with significant control on 11 August 2022
20 Nov 2023 AD01 Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on 20 November 2023
20 Nov 2023 CH01 Director's details changed for Mr William Michael Turner on 20 November 2023
20 Nov 2023 CH01 Director's details changed for Mr Anders Olof Victor Grundberg on 20 November 2023
20 Nov 2023 PSC04 Change of details for Mr William Michael Turner as a person with significant control on 20 November 2023
20 Nov 2023 CH01 Director's details changed for Mr Edward Talbot Adams on 20 November 2023
20 Nov 2023 CH01 Director's details changed for Ms Annikka Kauppinen on 20 November 2023
12 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
07 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with no updates
06 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
07 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with updates
07 Sep 2022 AP01 Appointment of Ms Annikka Kauppinen as a director on 11 August 2022
07 Sep 2022 AP01 Appointment of Mr Edward Talbot Adams as a director on 11 August 2022
07 Sep 2022 SH01 Statement of capital following an allotment of shares on 11 August 2022
  • GBP 200
  • ANNOTATION Clarification a second filed SH01 was registered on 03/05/2024
06 Sep 2022 CERTNM Company name changed foragvest greening LIMITED\certificate issued on 06/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-11
23 Mar 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
12 May 2021 AA01 Current accounting period shortened from 28 February 2022 to 31 December 2021
16 Mar 2021 AD01 Registered office address changed from 53 Black Lion Lane London W6 9BG England to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 16 March 2021
17 Feb 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-02-17
  • GBP 100