NEW LEAF ADVISORY LIMITED

St Mary's House St Mary's House, Salisbury, SP2 8PU, England
StatusACTIVE
Company No.09694850
CategoryPrivate Limited Company
Incorporated21 Jul 2015
Age8 years, 9 months, 24 days
JurisdictionEngland Wales

SUMMARY

NEW LEAF ADVISORY LIMITED is an active private limited company with number 09694850. It was incorporated 8 years, 9 months, 24 days ago, on 21 July 2015. The company address is St Mary's House St Mary's House, Salisbury, SP2 8PU, England.



Company Fillings

Accounts with accounts type micro entity

Date: 22 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2023

Action Date: 20 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2022

Action Date: 20 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2022

Action Date: 21 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Banerjee

Appointment date: 2022-02-21

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2022

Action Date: 13 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-13

Officer name: Mr Stewart Lloyd-Jones

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2021

Action Date: 20 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-20

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 18 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AAMD

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2020

Action Date: 20 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2019

Action Date: 20 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Philip Pasternak Wiseman

Termination date: 2019-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-14

New address: St Mary's House Netherhampton Salisbury SP2 8PU

Old address: 4 College Hill London EC4R 2RB United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2018

Action Date: 20 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-22

Officer name: Martin John Wood

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-23

Officer name: Mr Marcus John Reid Rickard

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2017

Action Date: 20 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-20

Documents

View document PDF

Change person director company with change date

Date: 04 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-01

Officer name: Mr Jonathan David Hazell

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jan 2017

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Edward Grant

Termination date: 2016-12-20

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2016

Action Date: 20 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2016

Action Date: 04 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-04

Officer name: Timothy John Riddell

Documents

View document PDF

Change account reference date company current extended

Date: 15 Jun 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stewart Lloyd-Jones

Appointment date: 2016-05-26

Documents

View document PDF

Certificate change of name company

Date: 24 Jul 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed new leaf advisery LIMITED\certificate issued on 24/07/15

Documents

View document PDF

Incorporation company

Date: 21 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

65 HMC LIMITED

UNIT 1 ROWAN COURT,LONDON,SW19 5EE

Number:08821587
Status:ACTIVE
Category:Private Limited Company

BIRD STREET LIMITED

C/O T BURTON & CO LTD, SUITE 1 SCOTTS PLACE,BROMLEY,BR1 3QD

Number:08496712
Status:ACTIVE
Category:Private Limited Company

CARE FOR YOU 24 LIMITED

180 180,BROMELY,BR1 5NJ

Number:11486059
Status:ACTIVE
Category:Private Limited Company

EZEALOUS LTD

KAY JOHNSON GEE CORPORATE RECOVERY LIMITED,MANCHESTER,M15 4PN

Number:06118639
Status:LIQUIDATION
Category:Private Limited Company

PRINCIPAL ENERGY SOLUTIONS LIMITED

STERLING HOUSE 501 MIDDLETON ROAD,OLDHAM,OL9 9LY

Number:08381811
Status:ACTIVE
Category:Private Limited Company

ROMULUS INVESTMENTS LIMITED

SANDFORD HOUSE,LONDON,SW6 2DB

Number:00318412
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