LEAF CARE SERVICES LTD
Status | ACTIVE |
Company No. | 07109505 |
Category | Private Limited Company |
Incorporated | 21 Dec 2009 |
Age | 14 years, 5 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
LEAF CARE SERVICES LTD is an active private limited company with number 07109505. It was incorporated 14 years, 5 months, 25 days ago, on 21 December 2009. The company address is Unit 4 St Benedicts View Unit 4 St Benedicts View, Norwich, NR2 4HH, Norfolk.
Company Fillings
Accounts with accounts type total exemption full
Date: 15 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2024
Action Date: 21 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-21
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2022
Action Date: 21 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-21
Documents
Confirmation statement with no updates
Date: 13 Jan 2022
Action Date: 21 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-21
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2021
Action Date: 21 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-21
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2020
Action Date: 21 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-21
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 02 Jan 2019
Action Date: 21 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-21
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2017
Action Date: 21 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-21
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 May 2017
Action Date: 25 May 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-05-25
Charge number: 071095050001
Documents
Confirmation statement with updates
Date: 08 Jan 2017
Action Date: 21 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-21
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 21 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-21
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2014
Action Date: 21 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-21
Documents
Termination director company with name
Date: 26 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Scott Mcdonnell
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Certificate change of name company
Date: 23 Apr 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed leaf homecare & support services LIMITED\certificate issued on 23/04/14
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2014
Action Date: 21 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-21
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2012
Action Date: 21 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-21
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2012
Action Date: 21 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-21
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 13 Sep 2011
Action Date: 13 Sep 2011
Category: Address
Type: AD01
Old address: 85a Hall Road Norwich NR1 2PP United Kingdom
Change date: 2011-09-13
Documents
Change account reference date company previous extended
Date: 23 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2010-12-31
New date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2011
Action Date: 21 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-21
Documents
Appoint person director company with name
Date: 17 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Scott Mcdonnell
Documents
Capital allotment shares
Date: 17 Dec 2010
Action Date: 16 Dec 2010
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2010-12-16
Documents
Change registered office address company with date old address
Date: 07 Jul 2010
Action Date: 07 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-07
Old address: 13 Canal Boulevard Camden London England NW1 9AQ United Kingdom
Documents
Some Companies
119 GRAND DRIVE MANAGEMENT COMPANY LIMITED
13 LOUDWATER CLOSE,SUNBURY-ON-THAMES,TW16 6DD
Number: | 07362953 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
46 STANLEY PLACE,EDINBURGH,EH7 5TB
Number: | SC492519 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2, DOWNLEY COURT GRAYS LANE,HIGH WYCOMBE,HP13 5TL
Number: | 10576298 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 CYPRUS AVENUE,LONDON,N3 1SS
Number: | 11017907 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCKENZIE JARVIS SEARCH AND SELECTION LIMITED
FIRST FLOOR,SURBITON,KT6 4JZ
Number: | 11227466 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3,BURY,BL9 7BE
Number: | 11630130 |
Status: | ACTIVE |
Category: | Private Limited Company |