Company NameLeaf Holdings (UK) Limited
DirectorsLouise Emily Thornton and Peter Chaplin Thornton
Company StatusActive
Company Number08279719
CategoryPrivate Limited Company
Incorporation Date2 November 2012(11 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Louise Emily Thornton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address977 London Road
Leigh On Sea
Essex
SS9 3LB
Director NameMr Peter Chaplin Thornton
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address977 London Road
Leigh On Sea
Essex
SS9 3LB
Secretary NameLouise Emily Thornton
NationalityBritish
StatusCurrent
Appointed02 November 2012(same day as company formation)
RoleCompany Director
Correspondence Address977 London Road
Leigh On Sea
Essex
SS9 3LB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address8 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Louise Thornton
50.00%
Ordinary
50 at £1Peter Thornton
50.00%
Ordinary

Financials

Year2014
Net Worth£350,054
Cash£193,298
Current Liabilities£316,210

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return2 November 2023 (4 months, 4 weeks ago)
Next Return Due16 November 2024 (7 months, 3 weeks from now)

Filing History

17 August 2023Total exemption full accounts made up to 30 November 2022 (12 pages)
14 November 2022Confirmation statement made on 2 November 2022 with updates (5 pages)
28 June 2022Total exemption full accounts made up to 30 November 2021 (12 pages)
2 November 2021Confirmation statement made on 2 November 2021 with updates (5 pages)
5 August 2021Total exemption full accounts made up to 30 November 2020 (12 pages)
7 December 2020Confirmation statement made on 2 November 2020 with updates (5 pages)
4 June 2020Total exemption full accounts made up to 30 November 2019 (12 pages)
26 March 2020Registered office address changed from Andrew James House Bridge Road Ashford TN23 1BB England to 8 High Street Brentwood Essex CM14 4AB on 26 March 2020 (1 page)
4 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (4 pages)
15 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
13 July 2018Total exemption full accounts made up to 30 November 2017 (5 pages)
8 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
31 August 2017Total exemption full accounts made up to 30 November 2016 (5 pages)
31 August 2017Total exemption full accounts made up to 30 November 2016 (5 pages)
2 February 2017Registered office address changed from 977 London Road Leigh on Sea Essex SS9 3LB to Andrew James House Bridge Road Ashford TN23 1BB on 2 February 2017 (1 page)
2 February 2017Registered office address changed from 977 London Road Leigh on Sea Essex SS9 3LB to Andrew James House Bridge Road Ashford TN23 1BB on 2 February 2017 (1 page)
30 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
20 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(5 pages)
20 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(5 pages)
20 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(5 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
10 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(5 pages)
10 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(5 pages)
10 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(5 pages)
26 April 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
26 April 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
13 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(5 pages)
13 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(5 pages)
13 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(5 pages)
16 November 2012Statement of capital following an allotment of shares on 7 November 2012
  • GBP 100
(4 pages)
16 November 2012Appointment of Mr Peter Chaplin Thornton as a director (3 pages)
16 November 2012Appointment of Louise Emily Thornton as a secretary (3 pages)
16 November 2012Statement of capital following an allotment of shares on 7 November 2012
  • GBP 100
(4 pages)
16 November 2012Appointment of Mr Peter Chaplin Thornton as a director (3 pages)
16 November 2012Appointment of Louise Emily Thornton as a director (3 pages)
16 November 2012Appointment of Louise Emily Thornton as a director (3 pages)
16 November 2012Appointment of Louise Emily Thornton as a secretary (3 pages)
16 November 2012Statement of capital following an allotment of shares on 7 November 2012
  • GBP 100
(4 pages)
9 November 2012Termination of appointment of Barbara Kahan as a director (2 pages)
9 November 2012Termination of appointment of Barbara Kahan as a director (2 pages)
2 November 2012Incorporation (36 pages)
2 November 2012Incorporation (36 pages)