Company NameLeafield Consulting Limited
DirectorNicole Heathward
Company StatusActive
Company Number03589475
CategoryPrivate Limited Company
Incorporation Date29 June 1998(25 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMs Nicole Heathward
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAmerican,British
StatusCurrent
Appointed29 June 1998(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address33 High Street
Old Harlow
Essex
CM17 0DN
Secretary NameMs Nicole Heathward
StatusCurrent
Appointed22 January 2021(22 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address33 High Street
Old Harlow
Essex
CM17 0DN
Secretary NameJanet Ann Florence Cartwright
NationalityBritish
StatusResigned
Appointed29 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address33 High Street
Old Harlow
Essex
CM17 0DN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address33 High Street
Old Harlow
Essex
CM17 0DN
RegionEast of England
ConstituencyHarlow
CountyEssex
WardOld Harlow
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Nicole Heathward
100.00%
Ordinary

Financials

Year2014
Net Worth£11,733
Cash£14,910
Current Liabilities£13,090

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return29 June 2023 (10 months, 1 week ago)
Next Return Due13 July 2024 (2 months, 1 week from now)

Filing History

4 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
23 May 2023Accounts for a dormant company made up to 31 October 2022 (4 pages)
29 June 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
29 June 2022Secretary's details changed for Ms Nicole Heathward on 20 June 2022 (1 page)
27 June 2022Accounts for a dormant company made up to 31 October 2021 (4 pages)
29 June 2021Director's details changed for Ms Nicole Heathward on 1 June 2021 (2 pages)
29 June 2021Termination of appointment of Janet Ann Florence Cartwright as a secretary on 22 January 2021 (1 page)
29 June 2021Appointment of Ms Nicole Heathward as a secretary on 22 January 2021 (2 pages)
29 June 2021Change of details for Ms Nicole Heathward as a person with significant control on 1 June 2021 (2 pages)
29 June 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
11 June 2021Micro company accounts made up to 31 October 2020 (7 pages)
8 February 2021Registered office address changed from 52 the Chase Harlow Essex CM17 9JA to 33 High Street Old Harlow Essex CM17 0DN on 8 February 2021 (1 page)
26 October 2020Micro company accounts made up to 31 October 2019 (4 pages)
9 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
25 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
11 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
23 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
12 July 2018Secretary's details changed for Janet Ann Florence Cartwright on 12 July 2018 (1 page)
12 July 2018Director's details changed for Ms Nicole Heathward on 12 July 2018 (2 pages)
12 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
6 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
3 July 2017Notification of Nicole Heathward as a person with significant control on 29 June 2017 (2 pages)
3 July 2017Notification of Nicole Heathward as a person with significant control on 29 June 2017 (2 pages)
24 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
24 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
8 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
8 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
15 October 2015Director's details changed for Nicole Fogleman Heathward on 9 October 2015 (2 pages)
15 October 2015Director's details changed for Nicole Fogleman Heathward on 9 October 2015 (2 pages)
15 October 2015Director's details changed for Nicole Fogleman Heathward on 9 October 2015 (2 pages)
29 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(4 pages)
29 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(4 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
16 October 2014Director's details changed for Nicole Fogleman Heathward on 16 October 2014 (2 pages)
16 October 2014Director's details changed for Nicole Fogleman Heathward on 16 October 2014 (2 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
2 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
2 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
8 August 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
8 August 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
12 September 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
6 September 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
6 September 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
19 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
2 November 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
2 November 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
9 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
14 November 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
14 November 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
14 September 2009Return made up to 29/06/09; full list of members (3 pages)
14 September 2009Return made up to 29/06/09; full list of members (3 pages)
12 January 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
12 January 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
13 August 2008Return made up to 29/06/08; full list of members (3 pages)
13 August 2008Return made up to 29/06/08; full list of members (3 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
27 July 2007Return made up to 29/06/07; full list of members (2 pages)
27 July 2007Return made up to 29/06/07; full list of members (2 pages)
2 June 2007Registered office changed on 02/06/07 from: c/o phillips & co level 11 terminus house terminus street harlow essex CM20 1XA (1 page)
2 June 2007Registered office changed on 02/06/07 from: c/o phillips & co level 11 terminus house terminus street harlow essex CM20 1XA (1 page)
12 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
12 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
20 July 2006Return made up to 29/06/06; full list of members (2 pages)
20 July 2006Return made up to 29/06/06; full list of members (2 pages)
20 July 2006Director's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
10 August 2005Return made up to 29/06/05; full list of members (2 pages)
10 August 2005Return made up to 29/06/05; full list of members (2 pages)
26 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
26 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
21 July 2004Return made up to 29/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 July 2004Return made up to 29/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 October 2003Registered office changed on 21/10/03 from: 14 bloxham road cranleigh surrey GU6 7EY (1 page)
21 October 2003Registered office changed on 21/10/03 from: 14 bloxham road cranleigh surrey GU6 7EY (1 page)
9 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
9 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
30 July 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 November 2002Amended accounts made up to 31 October 2001 (6 pages)
18 November 2002Amended accounts made up to 31 October 2001 (6 pages)
3 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
3 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
31 July 2002Return made up to 29/06/02; full list of members (6 pages)
31 July 2002Return made up to 29/06/02; full list of members (6 pages)
29 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
29 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
18 July 2001Return made up to 29/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 July 2001Return made up to 29/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 April 2001Registered office changed on 19/04/01 from: norfolk house 187 high street guildford surrey GU1 3AZ (1 page)
19 April 2001Registered office changed on 19/04/01 from: norfolk house 187 high street guildford surrey GU1 3AZ (1 page)
25 August 2000Return made up to 29/06/00; full list of members (5 pages)
25 August 2000Return made up to 29/06/00; full list of members (5 pages)
25 August 2000Location of register of members (1 page)
25 August 2000Location of register of members (1 page)
26 June 2000Full accounts made up to 31 October 1999 (8 pages)
26 June 2000Full accounts made up to 31 October 1999 (8 pages)
23 June 2000Registered office changed on 23/06/00 from: norfolk house 187 high street guildford surrey GU1 3AZ (1 page)
23 June 2000Registered office changed on 23/06/00 from: norfolk house 187 high street guildford surrey GU1 3AZ (1 page)
10 May 2000Registered office changed on 10/05/00 from: giant uk services LTD 338-346 goswell road london EC1V 7QN (1 page)
10 May 2000Registered office changed on 10/05/00 from: giant uk services LTD 338-346 goswell road london EC1V 7QN (1 page)
14 February 2000Director's particulars changed (1 page)
14 February 2000Director's particulars changed (1 page)
2 August 1999Accounting reference date extended from 30/06/99 to 31/10/99 (1 page)
2 August 1999Accounting reference date extended from 30/06/99 to 31/10/99 (1 page)
30 July 1999Return made up to 29/06/99; full list of members
  • 363(287) ‐ Registered office changed on 30/07/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 1999Return made up to 29/06/99; full list of members
  • 363(287) ‐ Registered office changed on 30/07/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 1998New secretary appointed (2 pages)
6 August 1998Registered office changed on 06/08/98 from: 17 rowlls road kingston upon thames KT1 3ET (1 page)
6 August 1998Registered office changed on 06/08/98 from: 17 rowlls road kingston upon thames KT1 3ET (1 page)
6 August 1998New secretary appointed (2 pages)
6 August 1998New director appointed (2 pages)
6 August 1998New director appointed (2 pages)
29 June 1998Incorporation (17 pages)
29 June 1998Incorporation (17 pages)