LEAFIELD LOGISTICS & TECHNICAL SERVICES LIMITED

Hangar 19 Colerne Industrial Park Hangar 19 Colerne Industrial Park, Chippenham, SN14 8HT, Wiltshire, England
StatusACTIVE
Company No.06477347
CategoryPrivate Limited Company
Incorporated18 Jan 2008
Age16 years, 3 months, 26 days
JurisdictionEngland Wales

SUMMARY

LEAFIELD LOGISTICS & TECHNICAL SERVICES LIMITED is an active private limited company with number 06477347. It was incorporated 16 years, 3 months, 26 days ago, on 18 January 2008. The company address is Hangar 19 Colerne Industrial Park Hangar 19 Colerne Industrial Park, Chippenham, SN14 8HT, Wiltshire, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Jan 2024

Action Date: 18 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-18

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jun 2023

Action Date: 09 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-06-09

Charge number: 064773470012

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 064773470006

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 064773470007

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2023

Action Date: 18 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Oct 2022

Action Date: 24 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-10-24

Charge number: 064773470011

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Mar 2022

Action Date: 23 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-03-23

Charge number: 064773470008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Mar 2022

Action Date: 23 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-03-23

Charge number: 064773470009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Mar 2022

Action Date: 23 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064773470010

Charge creation date: 2022-03-23

Documents

View document PDF

Memorandum articles

Date: 15 Feb 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Feb 2022

Action Date: 28 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-28

Psc name: Mark Edward Thistlethwayte

Documents

View document PDF

Notification of a person with significant control

Date: 03 Feb 2022

Action Date: 28 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-01-28

Psc name: Leafield Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2022

Action Date: 28 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-28

Officer name: Mark Edward Thistlethwayte

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2022

Action Date: 28 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Christopher Harbord

Termination date: 2022-01-28

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2022

Action Date: 18 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-18

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 24 Jan 2022

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2021

Action Date: 02 Aug 2021

Category: Address

Type: AD01

New address: Hangar 19 Colerne Industrial Park Colerne Chippenham Wiltshire SN14 8HT

Change date: 2021-08-02

Old address: Lea Park Monks Lane Corsham Wiltshire SN13 9PH

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Feb 2021

Action Date: 28 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-01-28

Charge number: 064773470007

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 18 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jan 2021

Action Date: 14 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-01-14

Charge number: 064773470006

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2020

Action Date: 18 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 064773470004

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 064773470005

Documents

View document PDF

Legacy

Date: 13 May 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 13 May 2019

Action Date: 13 May 2019

Category: Capital

Type: SH19

Date: 2019-05-13

Capital : 337,388 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2019

Action Date: 07 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kate Charlotte Honeybone

Appointment date: 2019-05-07

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Legacy

Date: 24 Apr 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 29/03/19

Documents

View document PDF

Resolution

Date: 24 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2019

Action Date: 18 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-18

Documents

View document PDF

Accounts with accounts type small

Date: 21 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2018

Action Date: 18 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-18

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 18 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-18

Documents

View document PDF

Auditors resignation company

Date: 20 Sep 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-12

Officer name: Robin Thistlethwayte

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2016

Action Date: 18 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2015

Action Date: 17 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064773470005

Charge creation date: 2015-12-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2015

Action Date: 17 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064773470004

Charge creation date: 2015-12-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Resolution

Date: 19 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 19 Oct 2015

Category: Capital

Type: SH10

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

Termination director company with name termination date

Date: 26 Mar 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Alistair Horner

Termination date: 2015-03-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2015

Action Date: 18 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Philip Mark Webster

Appointment date: 2014-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2014

Action Date: 11 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Malcolm Bibby

Termination date: 2014-08-11

Documents

View document PDF

Termination secretary company with name

Date: 10 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timothy Chapple

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2014

Action Date: 18 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-18

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Capital allotment shares

Date: 23 Jul 2013

Action Date: 22 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-22

Capital : 3,969,888 GBP

Documents

View document PDF

Resolution

Date: 22 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 02 Jul 2013

Action Date: 26 Jun 2013

Category: Capital

Type: SH01

Capital : 3,969,888 GBP

Date: 2013-06-26

Documents

View document PDF

Accounts with accounts type full

Date: 20 Feb 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2013

Action Date: 18 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-18

Documents

View document PDF

Miscellaneous

Date: 16 Oct 2012

Category: Miscellaneous

Type: MISC

Description: Sect 519

Documents

View document PDF

Termination director company with name

Date: 02 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Priestley

Documents

View document PDF

Auditors resignation company

Date: 28 Sep 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Christopher Harbord

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2012

Action Date: 15 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham Malcolm Bibby

Change date: 2012-06-15

Documents

View document PDF

Capital allotment shares

Date: 11 May 2012

Action Date: 16 Apr 2012

Category: Capital

Type: SH01

Date: 2012-04-16

Capital : 3,969,888 GBP

Documents

View document PDF

Capital cancellation shares

Date: 11 May 2012

Action Date: 11 May 2012

Category: Capital

Type: SH06

Capital : 3,732,500 GBP

Date: 2012-05-11

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Capital variation of rights attached to shares

Date: 16 Mar 2012

Category: Capital

Type: SH10

Documents

View document PDF

Capital alter shares subdivision

Date: 16 Mar 2012

Action Date: 17 Jan 2012

Category: Capital

Type: SH02

Date: 2012-01-17

Documents

View document PDF

Resolution

Date: 16 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Malcolm Bibby

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2012

Action Date: 18 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2011

Action Date: 18 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-18

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Capital cancellation shares

Date: 27 Jan 2011

Action Date: 27 Jan 2011

Category: Capital

Type: SH06

Capital : 3,742,500 GBP

Date: 2011-01-27

Documents

View document PDF

Termination director company with name

Date: 05 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Thomas

Documents

View document PDF

Accounts with accounts type group

Date: 01 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Memorandum articles

Date: 18 Mar 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Mar 2010

Action Date: 18 Mar 2010

Category: Capital

Type: SH19

Capital : 3,750,000 GBP

Date: 2010-03-18

Documents

View document PDF

Legacy

Date: 18 Mar 2010

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 18 Mar 2010

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 11/03/10

Documents

View document PDF

Resolution

Date: 18 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2010

Action Date: 18 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-18

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Mr Ronald Priestley

Documents

View document PDF

Legacy

Date: 31 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Appoint person director company with name

Date: 15 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Paul Thomas

Documents

View document PDF

Certificate change of name company

Date: 28 Oct 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed leafield holdings LIMITED\certificate issued on 28/10/09

Documents

View document PDF

Change of name notice

Date: 28 Oct 2009

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Memorandum articles

Date: 10 Oct 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 10 Oct 2009

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 10 Oct 2009

Action Date: 10 Oct 2009

Category: Capital

Type: SH19

Capital : 4,250,000 GBP

Date: 2009-10-10

Documents

View document PDF

Legacy

Date: 10 Oct 2009

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 25/09/09

Documents

View document PDF

Resolution

Date: 10 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF


Some Companies

ALTA COMMUNICATIONS (UK) LIMITED

UNIT H, NEWCOMBE DRIVE,SWINDON,SN2 1DZ

Number:04836489
Status:ACTIVE
Category:Private Limited Company

EMERALD PUB COMPANY LTD

43 BLYTHE ROAD,LONDON,W14 0HR

Number:10528980
Status:ACTIVE
Category:Private Limited Company

MARINT PROPERTY MANAGEMENT LIMITED

9 BRIDLE CLOSE,KINGSTON UPON THAMES,KT1 2JW

Number:08341891
Status:ACTIVE
Category:Private Limited Company

PATA DE ELEFANTE LP

EDINBURGH QUAY,EDINBURGH,EH3 9AG

Number:SL005211
Status:ACTIVE
Category:Limited Partnership

PUSH & GLIDE LIMITED

13 BUCKS AVENUE,WATFORD,WD19 4AR

Number:10091298
Status:ACTIVE
Category:Private Limited Company

RIVERMOLE LTD

WINDSOR HOUSE, 2B BIRDS HILL RISE,LEATHERHEAD,KT22 0SW

Number:09267209
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source