NEW LEAF SUPPORTED LIVING LIMITED

North Warehouse 112 First Floor North Warehouse 112 First Floor, Gloucester, GL1 2EP, England
StatusACTIVE
Company No.11077456
CategoryPrivate Limited Company
Incorporated22 Nov 2017
Age6 years, 6 months, 7 days
JurisdictionEngland Wales

SUMMARY

NEW LEAF SUPPORTED LIVING LIMITED is an active private limited company with number 11077456. It was incorporated 6 years, 6 months, 7 days ago, on 22 November 2017. The company address is North Warehouse 112 First Floor North Warehouse 112 First Floor, Gloucester, GL1 2EP, England.



Company Fillings

Confirmation statement with updates

Date: 30 Nov 2023

Action Date: 21 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2022

Action Date: 21 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Alexander Wilson

Change date: 2022-11-01

Documents

View document PDF

Change to a person with significant control

Date: 26 Nov 2022

Action Date: 01 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Lee Alexander Wilson

Change date: 2022-11-01

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2022

Action Date: 22 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-22

Officer name: Mr Kenneth Mahlangu

Documents

View document PDF

Change to a person with significant control

Date: 26 Nov 2022

Action Date: 22 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-22

Psc name: Mr Kenneth Themba Mahlangu

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2021

Action Date: 21 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2020

Action Date: 21 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Address

Type: AD01

New address: North Warehouse 112 First Floor Gloucester Docks Gloucester GL1 2EP

Old address: North Warehouse 122 First Floor Gloucester Docks Gloucester Gloucestershire GL1 2EP England

Change date: 2020-09-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Notification of a person with significant control

Date: 04 Dec 2018

Action Date: 22 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lee Alexnder Wilson

Notification date: 2017-11-22

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Alexander Wilson

Change date: 2018-11-12

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kenneth Mahlangu

Change date: 2018-11-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-24

Old address: 112 First Floor North Warehouse Gloucester Docs Gloucester Gloucetsershire GL1 2EP United Kingdom

New address: North Warehouse 122 First Floor Gloucester Docks Gloucester Gloucestershire GL1 2EP

Documents

View document PDF

Notification of a person with significant control

Date: 22 Oct 2018

Action Date: 22 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-22

Psc name: Kenneth Themba Mahlangu

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 22 Oct 2018

Action Date: 22 Oct 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-10-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2018

Action Date: 22 Oct 2018

Category: Address

Type: AD01

New address: 112 First Floor North Warehouse Gloucester Docs Gloucester Gloucetsershire GL1 2EP

Old address: Suite B, Fairgate House 205 Kings Riad Tyseley Birmingham B11 2AA United Kingdom

Change date: 2018-10-22

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Klenneth Mahlangu

Change date: 2017-11-22

Documents

View document PDF

Incorporation company

Date: 22 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLENDALE FLATS LIMITED

42 ARCHFIELD RD,BRISTOL,

Number:01367765
Status:ACTIVE
Category:Private Limited Company

CLEARAWAY SERVICES LIMITED

59 59 FLEECE ROAD,SURBITON,KT6 5JR

Number:10416600
Status:ACTIVE
Category:Private Limited Company

GMO SERVICES LIMITED

12 WALDO ROAD,LONDON,NW10 6AT

Number:11311785
Status:ACTIVE
Category:Private Limited Company

NUVOLO TECHNOLOGIES LIMITED

DEVONSHIRE HOUSE,LONDON,EC1M 7AD

Number:09278643
Status:ACTIVE
Category:Private Limited Company

SBR-INVEST LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11642300
Status:ACTIVE
Category:Private Limited Company

THE ESTANTIA GROUP LTD

2 GEORGE SQUARE,DUNFERMLINE,KY11 8QF

Number:SC330807
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