LEAF ONE LIMITED

Register to unlock more data on OkredoRegister

LEAF ONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00687340

Incorporation date

22/03/1961

Size

Full

Contacts

Registered address

Registered address

KPMG LLP, 8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/1961)
dot icon09/07/2010
Final Gazette dissolved following liquidation
dot icon09/04/2010
Administrator's progress report to 2010-03-30
dot icon09/04/2010
Notice of move from Administration to Dissolution on 2010-03-30
dot icon16/11/2009
Administrator's progress report to 2009-10-13
dot icon16/05/2009
Notice of extension of period of Administration
dot icon16/05/2009
Administrator's progress report to 2009-04-13
dot icon22/04/2009
Statement of administrator's proposal
dot icon20/04/2009
Notice of extension of period of Administration
dot icon18/11/2008
Administrator's progress report to 2008-10-13
dot icon28/08/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 4
dot icon14/07/2008
Statement of affairs with form 2.14B
dot icon08/07/2008
Notice of extension of time period of the administration
dot icon28/04/2008
Registered office changed on 28/04/2008 from phoenix house 11 wellesley road croydon CR0 2NW
dot icon24/04/2008
Appointment of an administrator
dot icon24/04/2008
Certificate of change of name
dot icon25/03/2008
Director appointed nigel peter davis
dot icon25/03/2008
Appointment Terminated Director gary darby
dot icon25/03/2008
Appointment Terminated Director peter roberts
dot icon25/03/2008
Appointment Terminated Director neil elwell
dot icon25/03/2008
Appointment Terminated Secretary peter roberts
dot icon04/02/2008
New secretary appointed
dot icon22/11/2007
Director resigned
dot icon06/11/2007
New director appointed
dot icon07/06/2007
Return made up to 22/05/07; full list of members
dot icon19/12/2006
Auditor's resignation
dot icon29/09/2006
Full accounts made up to 2005-12-31
dot icon02/09/2006
Particulars of mortgage/charge
dot icon31/08/2006
Declaration of assistance for shares acquisition
dot icon31/08/2006
Declaration of assistance for shares acquisition
dot icon31/08/2006
Resolutions
dot icon12/08/2006
Declaration of satisfaction of mortgage/charge
dot icon09/08/2006
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon26/07/2006
Director resigned
dot icon26/07/2006
Director resigned
dot icon15/06/2006
Return made up to 22/05/06; full list of members
dot icon17/10/2005
New director appointed
dot icon14/10/2005
New director appointed
dot icon13/10/2005
Certificate of change of name
dot icon13/10/2005
Registered office changed on 13/10/05 from: riverside new bailey street salford lancashire M3 5AA
dot icon13/10/2005
New director appointed
dot icon11/10/2005
New secretary appointed
dot icon19/09/2005
Full accounts made up to 2005-03-31
dot icon31/08/2005
Certificate of change of name
dot icon30/08/2005
Auditor's resignation
dot icon21/07/2005
Return made up to 22/05/05; full list of members
dot icon22/09/2004
Full accounts made up to 2004-03-31
dot icon15/06/2004
Return made up to 22/05/04; full list of members
dot icon08/01/2004
Auditor's resignation
dot icon31/12/2003
Accounts for a small company made up to 2003-03-31
dot icon24/06/2003
Return made up to 22/05/03; full list of members
dot icon24/06/2003
Director's particulars changed
dot icon23/06/2003
Director resigned
dot icon23/06/2003
Director resigned
dot icon12/12/2002
Accounts for a small company made up to 2002-03-31
dot icon28/05/2002
Return made up to 22/05/02; full list of members
dot icon17/12/2001
Accounts for a small company made up to 2001-03-31
dot icon20/07/2001
Return made up to 28/05/01; full list of members
dot icon29/01/2001
Accounts for a small company made up to 2000-03-31
dot icon17/07/2000
Return made up to 28/05/00; full list of members
dot icon17/07/2000
Secretary resigned
dot icon17/07/2000
Registered office changed on 17/07/00
dot icon17/07/2000
New secretary appointed
dot icon17/07/2000
Director resigned
dot icon17/07/2000
Director resigned
dot icon01/02/2000
Full accounts made up to 1999-03-31
dot icon03/09/1999
Declaration of satisfaction of mortgage/charge
dot icon03/09/1999
Declaration of satisfaction of mortgage/charge
dot icon02/09/1999
Particulars of mortgage/charge
dot icon25/06/1999
Return made up to 28/05/99; full list of members
dot icon25/06/1999
Director's particulars changed;director resigned
dot icon01/04/1999
New director appointed
dot icon01/04/1999
New director appointed
dot icon31/01/1999
Accounts for a small company made up to 1998-03-31
dot icon29/06/1998
Return made up to 28/05/98; no change of members
dot icon10/11/1997
Accounts for a small company made up to 1997-03-31
dot icon28/06/1997
Return made up to 28/05/97; no change of members
dot icon01/05/1997
Accounts for a small company made up to 1996-06-30
dot icon01/04/1997
Accounting reference date shortened from 30/06/97 to 31/03/97
dot icon11/06/1996
Return made up to 28/05/96; full list of members
dot icon25/04/1996
Accounts for a small company made up to 1995-06-30
dot icon24/05/1995
Return made up to 28/05/95; full list of members
dot icon24/05/1995
Director's particulars changed
dot icon02/05/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/06/1994
Return made up to 28/05/94; no change of members
dot icon08/06/1994
Director resigned
dot icon29/04/1994
Accounts for a small company made up to 1993-06-30
dot icon02/12/1993
Particulars of mortgage/charge
dot icon14/05/1993
Return made up to 28/05/93; no change of members
dot icon05/05/1993
Full accounts made up to 1992-06-30
dot icon27/10/1992
Particulars of mortgage/charge
dot icon03/07/1992
Return made up to 28/05/92; full list of members
dot icon23/03/1992
Full accounts made up to 1991-06-30
dot icon26/07/1991
Director resigned
dot icon01/07/1991
Full accounts made up to 1990-06-30
dot icon01/07/1991
Return made up to 28/05/91; no change of members
dot icon04/07/1990
Accounts for a small company made up to 1989-06-30
dot icon04/07/1990
Return made up to 28/05/90; full list of members
dot icon04/10/1989
New director appointed
dot icon28/09/1989
New director appointed
dot icon18/09/1989
Accounts for a small company made up to 1988-06-30
dot icon18/09/1989
Return made up to 06/07/89; full list of members
dot icon23/05/1988
Accounts for a small company made up to 1987-06-30
dot icon23/05/1988
Return made up to 29/04/88; full list of members
dot icon31/07/1987
Accounts for a small company made up to 1986-06-30
dot icon31/07/1987
Return made up to 17/06/87; full list of members
dot icon12/05/1986
Full accounts made up to 1985-06-30
dot icon12/05/1986
Return made up to 09/05/86; full list of members
dot icon09/05/1986
Registered office changed on 09/05/86 from: 20 princess street manchester M1 4LS
dot icon22/03/1961
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2005
dot iconLast change occurred
31/12/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2005
dot iconNext account date
31/12/2006
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lavelle, Dominic Joseph
Director
30/10/2007 - Present
231
Cummings, Lucy
Director
18/08/2005 - 01/07/2006
44
Darby, Gary Vernon
Director
02/01/1999 - 29/02/2008
7
Pearson, Michael
Director
18/08/2005 - 15/10/2007
63
Davis, Nigel Peter
Director
29/02/2008 - Present
71

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEAF ONE LIMITED

LEAF ONE LIMITED is an(a) Dissolved company incorporated on 22/03/1961 with the registered office located at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEAF ONE LIMITED?

toggle

LEAF ONE LIMITED is currently Dissolved. It was registered on 22/03/1961 and dissolved on 09/07/2010.

Where is LEAF ONE LIMITED located?

toggle

LEAF ONE LIMITED is registered at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB.

What does LEAF ONE LIMITED do?

toggle

LEAF ONE LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for LEAF ONE LIMITED?

toggle

The latest filing was on 09/07/2010: Final Gazette dissolved following liquidation.