LEAVES AND BEANS LTD
Status | LIQUIDATION |
Company No. | 09275524 |
Category | Private Limited Company |
Incorporated | 22 Oct 2014 |
Age | 9 years, 6 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
LEAVES AND BEANS LTD is an liquidation private limited company with number 09275524. It was incorporated 9 years, 6 months, 13 days ago, on 22 October 2014. The company address is Lawrence House Lawrence House, Norwich, NR2 1AD, Norfolk.
Company Fillings
Change registered office address company with date old address new address
Date: 28 Nov 2023
Action Date: 28 Nov 2023
Category: Address
Type: AD01
Change date: 2023-11-28
New address: Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD
Old address: 370 Strand London WC2R 0JF England
Documents
Resolution
Date: 28 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 28 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Dissolved compulsory strike off suspended
Date: 10 Jun 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 26 Nov 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 25 Nov 2022
Action Date: 25 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-25
Documents
Dissolved compulsory strike off suspended
Date: 10 Nov 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 30 Jul 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 29 Jul 2022
Action Date: 24 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-24
Documents
Dissolved compulsory strike off suspended
Date: 01 Apr 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 10 May 2021
Action Date: 10 May 2021
Category: Address
Type: AD01
Old address: 372 Strand London London WC2R 0JJ England
New address: 370 Strand London WC2R 0JF
Change date: 2021-05-10
Documents
Change registered office address company with date old address new address
Date: 10 May 2021
Action Date: 10 May 2021
Category: Address
Type: AD01
New address: 372 Strand London London WC2R 0JJ
Old address: First Floor Interchange 81-85 Station Road Croydon CR0 2rd United Kingdom
Change date: 2021-05-10
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2021
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with no updates
Date: 04 Mar 2021
Action Date: 24 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-24
Documents
Confirmation statement with no updates
Date: 08 Apr 2020
Action Date: 24 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-24
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2020
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Change account reference date company previous extended
Date: 25 Jul 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA01
New date: 2019-04-05
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 24 Jan 2019
Action Date: 24 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-24
Documents
Change to a person with significant control
Date: 24 Jan 2019
Action Date: 17 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-01-17
Psc name: Jef Tin Box Uk Limited
Documents
Confirmation statement with no updates
Date: 08 Jan 2019
Action Date: 01 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-01
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Appoint person director company with name date
Date: 24 Apr 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Ibbotson
Appointment date: 2018-03-01
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2018
Action Date: 24 Apr 2018
Category: Address
Type: AD01
New address: First Floor Interchange 81-85 Station Road Croydon CR0 2rd
Old address: 9 Lyon Business Park River Road Barking Essex IG11 0JS
Change date: 2018-04-24
Documents
Confirmation statement with updates
Date: 06 Nov 2017
Action Date: 01 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-01
Documents
Cessation of a person with significant control
Date: 06 Nov 2017
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paul Ibbotson
Cessation date: 2017-11-01
Documents
Cessation of a person with significant control
Date: 06 Nov 2017
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-11-01
Psc name: Roger Brian Edward Gay
Documents
Notification of a person with significant control
Date: 06 Nov 2017
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Jef Tin Box Uk Limited
Notification date: 2017-11-01
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 02 Nov 2016
Action Date: 22 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-22
Documents
Capital allotment shares
Date: 08 Sep 2016
Action Date: 08 Sep 2016
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2016-09-08
Documents
Accounts with accounts type micro entity
Date: 18 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2015
Action Date: 22 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-22
Documents
Appoint person director company with name date
Date: 07 Nov 2015
Action Date: 20 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Roger Brian Edward Gay
Appointment date: 2015-10-20
Documents
Termination director company with name termination date
Date: 07 Nov 2015
Action Date: 20 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maria Dolores Benitez-Perez
Termination date: 2015-10-20
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2015
Action Date: 06 Oct 2015
Category: Address
Type: AD01
New address: 9 Lyon Business Park River Road Barking Essex IG11 0JS
Change date: 2015-10-06
Old address: Units 9.9a Imperial Studios 2/13 Imperial Road London SW6 2AG England
Documents
Appoint person secretary company with name date
Date: 03 Nov 2014
Action Date: 03 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-11-03
Officer name: Mr Roger Brian Edward Gay
Documents
Some Companies
DJM ENGINEERING AND CONSULTANCY LIMITED
FIELD VIEW,RADSTOCK,BA3 5QQ
Number: | 07945162 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARTIN LEIGH AUTOMOBILES LIMITED
39 STATION ROAD,HAMPSHIRE,GU30 7DW
Number: | 04714778 |
Status: | ACTIVE |
Category: | Private Limited Company |
NIGHTINGALE MEADOW (LEISTON) MANAGEMENT COMPANY LIMITED
PROVIDENCE HOUSE,IPSWICH,IP1 1QJ
Number: | 11599162 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
82-88 SHERLOCK STREET,BIRMINGHAM,B5 6LT
Number: | 09333296 |
Status: | ACTIVE |
Category: | Private Limited Company |
12E COLANE ROAD COLANE ROAD,CRAIGAVON,BT67 9JT
Number: | NI625335 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SOCIETY FOR THE PROMOTION OF ARTISTIC & CREATIVE ENTERPRISE LIMITED
13 CHURCH STREET,,NW8 8DT
Number: | 02333860 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |