LEAFVILLE LTD
Status | ACTIVE |
Company No. | NI628041 |
Category | Private Limited Company |
Incorporated | 27 Nov 2014 |
Age | 9 years, 6 months, 1 day |
Jurisdiction | Northern Ireland |
SUMMARY
LEAFVILLE LTD is an active private limited company with number NI628041. It was incorporated 9 years, 6 months, 1 day ago, on 27 November 2014. The company address is Suite 2b Cadogan House Suite 2b Cadogan House, Belfast, BT9 6GH, Co. Antrim, Northern Ireland.
Company Fillings
Confirmation statement with updates
Date: 15 Apr 2024
Action Date: 25 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-25
Documents
Accounts with accounts type dormant
Date: 31 May 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 12 Dec 2022
Action Date: 11 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-11
Documents
Accounts with accounts type dormant
Date: 18 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 13 Jan 2022
Action Date: 11 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-11
Documents
Accounts with accounts type dormant
Date: 13 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 11 Feb 2021
Action Date: 11 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-11
Documents
Accounts with accounts type dormant
Date: 30 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Gazette filings brought up to date
Date: 07 Mar 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 04 Mar 2020
Action Date: 11 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-11
Documents
Notification of a person with significant control
Date: 17 Jan 2020
Action Date: 16 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-09-16
Psc name: Steve Mcguinness
Documents
Cessation of a person with significant control
Date: 17 Jan 2020
Action Date: 16 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-09-16
Psc name: Alex Fleck
Documents
Appoint person director company with name date
Date: 01 Nov 2019
Action Date: 16 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steve Mcguinness
Appointment date: 2019-09-16
Documents
Termination director company with name termination date
Date: 01 Nov 2019
Action Date: 16 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-16
Officer name: Alex Fleck
Documents
Change to a person with significant control
Date: 30 Oct 2019
Action Date: 28 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-28
Psc name: Mr Alex Fleck
Documents
Change person director company with change date
Date: 30 Oct 2019
Action Date: 28 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alex Fleck
Change date: 2019-10-28
Documents
Accounts with accounts type dormant
Date: 23 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2018
Action Date: 30 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-30
New address: Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH
Old address: 85 University Street Belfast Co. Antrim BT7 1HP Northern Ireland
Documents
Confirmation statement with updates
Date: 27 Nov 2018
Action Date: 27 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-27
Documents
Accounts with accounts type dormant
Date: 20 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2018
Action Date: 07 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-07
New address: 85 University Street Belfast Co. Antrim BT7 1HP
Old address: 433-435 Lisburn Road Belfast Antrim BT9 7EY
Documents
Confirmation statement with updates
Date: 05 Jan 2018
Action Date: 27 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-27
Documents
Accounts with accounts type dormant
Date: 30 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 06 Jan 2017
Action Date: 27 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-27
Documents
Accounts with accounts type dormant
Date: 04 Oct 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Gazette filings brought up to date
Date: 25 May 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2016
Action Date: 27 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-27
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2015
Action Date: 31 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-31
Old address: Enkalon Industrial Estate 25 Randalstown Road Antrim BT41 4LJ Northern Ireland
New address: 433-435 Lisburn Road Belfast Antrim BT9 7EY
Documents
Certificate change of name company
Date: 13 Mar 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cromwell court LTD\certificate issued on 13/03/15
Documents
Change of name notice
Date: 13 Mar 2015
Category: Change-of-name
Type: CONNOT
Documents
Resolution
Date: 12 Mar 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 12 Mar 2015
Action Date: 04 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-04
Officer name: Patrick Martin O'neill
Documents
Appoint person director company with name date
Date: 12 Mar 2015
Action Date: 02 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-02
Officer name: Alex Fleck
Documents
Some Companies
BROAD STREET NOMINEE 1 LIMITED
QUEEN ANNE MANSIONS 86-87,LONDON,W1G 9RL
Number: | 06237747 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 WORTON ROAD,ISLEWORTH,TW7 6HL
Number: | 11596564 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 NEWCREST CLOSE,DERBY,DE23 4YP
Number: | 11709220 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLADIATORIT COMPUTER PROFESSIONALS LTD
83 PICKET TWENTY WAY,ANDOVER,SP11 6TJ
Number: | 04141623 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARROWBY STREET MANAGEMENT COMPANY LIMITED
45 CADOGAN GARDENS,LONDON,SW3 2AQ
Number: | 04436517 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CHERRY GARDENS,BRISTOL,BS30 6JD
Number: | 07814723 |
Status: | ACTIVE |
Category: | Private Limited Company |