LEAFIELD GROUP LIMITED

Register to unlock more data on OkredoRegister

LEAFIELD GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03553789

Incorporation date

26/04/1998

Size

Unreported

Contacts

Registered address

Registered address

Lea Park, Monks Lane, Corsham, Wiltshire SN13 9PHCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/1998)
dot icon13/08/2012
Final Gazette dissolved via voluntary strike-off
dot icon30/04/2012
First Gazette notice for voluntary strike-off
dot icon19/04/2012
Application to strike the company off the register
dot icon04/04/2012
Statement of capital on 2012-04-05
dot icon29/03/2012
Statement by Directors
dot icon29/03/2012
Solvency Statement dated 15/03/12
dot icon29/03/2012
Resolutions
dot icon01/05/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon27/01/2011
Full accounts made up to 2010-09-30
dot icon31/05/2010
Full accounts made up to 2009-09-30
dot icon03/05/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon03/05/2010
Director's details changed for Mr John Robin Thistlethwayte on 2010-04-27
dot icon06/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon06/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon01/10/2009
Appointment Terminated Director timothy chapple
dot icon15/09/2009
Director's Change of Particulars / ronald priestley / 01/09/2009 / Post Code was: SN15 2HY, now: SN13 9PH; Country was: , now: united kingdom
dot icon15/09/2009
Director's Change of Particulars / ronald priestley / 01/09/2009 / HouseName/Number was: , now: lea park; Street was: jasper's cottage, now: monks lane; Area was: durlett, bromham, now: ; Post Town was: chippenham, now: corsham
dot icon27/04/2009
Return made up to 27/04/09; full list of members
dot icon22/02/2009
Group of companies' accounts made up to 2008-09-30
dot icon17/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon17/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/11/2008
Particulars of a mortgage or charge / charge no: 6
dot icon29/10/2008
Particulars of a mortgage or charge / charge no: 5
dot icon22/06/2008
Director appointed mr mark edward thistlethwayte
dot icon22/06/2008
Director appointed mr david alistair horner
dot icon22/06/2008
Director appointed mr john robin thistlethwayte
dot icon10/06/2008
Return made up to 27/04/08; full list of members
dot icon08/04/2008
Appointment Terminated Director nigel forsyth
dot icon08/04/2008
Appointment Terminated Director michael whittles
dot icon08/04/2008
Appointment Terminated Director robert dyke
dot icon15/01/2008
Group of companies' accounts made up to 2007-09-30
dot icon30/09/2007
Auditor's resignation
dot icon01/05/2007
Return made up to 27/04/07; full list of members
dot icon08/01/2007
Group of companies' accounts made up to 2006-09-30
dot icon02/05/2006
Return made up to 27/04/06; full list of members
dot icon31/01/2006
Location of register of members (non legible)
dot icon31/01/2006
Registered office changed on 01/02/06 from: c/o leafield group leafield way corsham wiltshire SN13 9SS
dot icon12/01/2006
Group of companies' accounts made up to 2005-09-30
dot icon27/04/2005
Return made up to 27/04/05; full list of members
dot icon27/04/2005
Location of register of members address changed
dot icon18/01/2005
Declaration of satisfaction of mortgage/charge
dot icon18/01/2005
Declaration of satisfaction of mortgage/charge
dot icon17/01/2005
Group of companies' accounts made up to 2004-09-30
dot icon04/07/2004
Group of companies' accounts made up to 2003-09-30
dot icon26/05/2004
Director's particulars changed
dot icon24/05/2004
Return made up to 27/04/04; full list of members
dot icon23/07/2003
Declaration of satisfaction of mortgage/charge
dot icon04/07/2003
Particulars of mortgage/charge
dot icon04/07/2003
Particulars of mortgage/charge
dot icon12/05/2003
Return made up to 27/04/03; full list of members
dot icon28/02/2003
Group of companies' accounts made up to 2002-09-30
dot icon13/08/2002
Director's particulars changed
dot icon26/06/2002
Auditor's resignation
dot icon13/05/2002
Return made up to 27/04/02; full list of members
dot icon28/02/2002
Amended group of companies' accounts made up to 2001-09-30
dot icon28/01/2002
Group of companies' accounts made up to 2001-09-30
dot icon02/07/2001
Secretary's particulars changed;director's particulars changed
dot icon25/06/2001
Full group accounts made up to 2000-09-30
dot icon09/05/2001
Return made up to 27/04/01; full list of members
dot icon14/09/2000
Director's particulars changed
dot icon15/08/2000
Director's particulars changed
dot icon06/08/2000
Director resigned
dot icon10/05/2000
Return made up to 27/04/00; full list of members
dot icon11/04/2000
Director's particulars changed
dot icon30/03/2000
Director's particulars changed
dot icon30/03/2000
Secretary's particulars changed;director's particulars changed
dot icon21/03/2000
Director's particulars changed
dot icon21/03/2000
Director's particulars changed
dot icon21/03/2000
Director's particulars changed
dot icon21/03/2000
Director's particulars changed
dot icon21/03/2000
Director's particulars changed
dot icon21/03/2000
Director's particulars changed
dot icon29/02/2000
Particulars of mortgage/charge
dot icon02/02/2000
Full group accounts made up to 1999-09-30
dot icon10/01/2000
Certificate of change of name
dot icon26/10/1999
Location of register of members (non legible)
dot icon26/10/1999
Location - directors interests register: non legible
dot icon06/10/1999
Secretary's particulars changed;director's particulars changed
dot icon04/07/1999
Resolutions
dot icon23/05/1999
Ad 07/05/99--------- £ si [email protected]=715 £ ic 27885/28600
dot icon10/05/1999
New director appointed
dot icon10/05/1999
Return made up to 27/04/99; full list of members
dot icon10/05/1999
Registered office changed on 11/05/99
dot icon13/12/1998
Ad 25/11/98--------- £ si [email protected]=715 £ ic 27170/27885
dot icon03/11/1998
Secretary resigned
dot icon03/11/1998
New secretary appointed;new director appointed
dot icon25/10/1998
New director appointed
dot icon02/09/1998
Secretary resigned
dot icon02/09/1998
Director resigned
dot icon02/09/1998
Accounting reference date extended from 30/04/99 to 30/09/99
dot icon16/07/1998
Ad 26/06/98--------- £ si [email protected]=27169 £ ic 1/27170
dot icon16/07/1998
Nc inc already adjusted 26/06/98
dot icon16/07/1998
S-div 26/06/98
dot icon16/07/1998
New director appointed
dot icon16/07/1998
New director appointed
dot icon16/07/1998
New secretary appointed;new director appointed
dot icon14/07/1998
Resolutions
dot icon14/07/1998
Resolutions
dot icon14/07/1998
Resolutions
dot icon30/06/1998
Particulars of mortgage/charge
dot icon23/06/1998
Certificate of change of name
dot icon26/04/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Unreported
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thistlethwayte, John Robin
Director
01/05/2008 - Present
4
Forsyth, Nigel John
Director
26/06/1998 - 26/03/2008
10
Chapple, Timothy Jonathan
Director
02/10/1998 - 30/09/2009
19
Horner, David Alistair
Director
01/05/2008 - Present
69
Thistlethwayte, Mark Edward
Director
01/05/2008 - Present
95

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 LEAFIELD GROUP LIMITED

LEAFIELD GROUP LIMITED is an(a) Dissolved company incorporated on 26/04/1998 with the registered office located at Lea Park, Monks Lane, Corsham, Wiltshire SN13 9PH. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of LEAFIELD GROUP LIMITED?

toggle

LEAFIELD GROUP LIMITED is currently Dissolved. It was registered on 26/04/1998 and dissolved on 13/08/2012.

Where is LEAFIELD GROUP LIMITED located?

toggle

LEAFIELD GROUP LIMITED is registered at Lea Park, Monks Lane, Corsham, Wiltshire SN13 9PH.

What does LEAFIELD GROUP LIMITED do?

toggle

LEAFIELD GROUP LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for LEAFIELD GROUP LIMITED?

toggle

The latest filing was on 13/08/2012: Final Gazette dissolved via voluntary strike-off.