LEAFLET BOOKS LIMITED

Register to unlock more data on OkredoRegister

LEAFLET BOOKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02871976

Incorporation date

15/11/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor 95 Gresham Street, London EC2V 7ABCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1993)
dot icon17/11/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon18/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon28/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon15/11/2022
Change of details for Mr Nigel Fitch Kemp as a person with significant control on 2022-11-14
dot icon15/11/2022
Director's details changed for Mr Nigel Fitch Kemp on 2022-11-14
dot icon15/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon15/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon04/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon09/11/2020
Director's details changed for Mr Alexander Donaldson on 2020-11-09
dot icon09/11/2020
Change of details for Mr Alexander Donaldson as a person with significant control on 2020-11-09
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon22/12/2016
Confirmation statement made on 2016-11-15 with updates
dot icon04/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon24/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon08/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon15/12/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon05/12/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon12/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/12/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon06/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/09/2012
Registered office address changed from 14Th Floor 76 Shoe Lane London EC4A 3JB United Kingdom on 2012-09-06
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon23/12/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon16/09/2011
Registered office address changed from 3Rd Floor 29 Ludgate Hill London EC4M 7JE on 2011-09-16
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon29/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/12/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon17/12/2009
Director's details changed for Alexander Donaldson on 2009-12-17
dot icon17/12/2009
Director's details changed for Nigel Fitch Kemp on 2009-12-17
dot icon17/12/2009
Secretary's details changed for Alexander Donaldson on 2009-12-17
dot icon22/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/01/2009
Return made up to 15/11/08; full list of members
dot icon21/01/2009
Director and secretary's change of particulars / alexander donaldson / 14/11/2008
dot icon01/12/2008
Total exemption small company accounts made up to 2007-03-31
dot icon07/01/2008
Return made up to 15/11/07; no change of members
dot icon02/05/2007
Accounting reference date extended from 30/11/06 to 31/03/07
dot icon28/04/2007
Registered office changed on 28/04/07 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon29/03/2007
Return made up to 15/11/94; full list of members
dot icon29/03/2007
Total exemption full accounts made up to 2005-11-30
dot icon29/03/2007
Return made up to 15/11/95; full list of members
dot icon29/03/2007
Return made up to 15/11/01; full list of members
dot icon29/03/2007
Return made up to 15/11/06; full list of members
dot icon29/03/2007
Return made up to 15/11/05; full list of members
dot icon29/03/2007
Return made up to 15/11/97; full list of members
dot icon29/03/2007
Return made up to 15/11/98; full list of members
dot icon29/03/2007
Return made up to 15/11/03; full list of members
dot icon29/03/2007
Return made up to 15/11/96; full list of members
dot icon29/03/2007
Return made up to 15/11/00; full list of members
dot icon29/03/2007
Secretary's particulars changed;director's particulars changed
dot icon29/03/2007
Return made up to 15/11/04; full list of members
dot icon29/03/2007
Return made up to 15/11/02; full list of members
dot icon29/03/2007
Return made up to 15/11/99; full list of members
dot icon29/03/2007
Total exemption full accounts made up to 2001-11-30
dot icon29/03/2007
Total exemption full accounts made up to 1997-11-30
dot icon29/03/2007
Total exemption full accounts made up to 1996-11-30
dot icon29/03/2007
Total exemption full accounts made up to 1994-11-30
dot icon29/03/2007
Total exemption full accounts made up to 1998-11-30
dot icon29/03/2007
Total exemption full accounts made up to 2003-11-30
dot icon29/03/2007
Total exemption full accounts made up to 1999-11-30
dot icon29/03/2007
Total exemption full accounts made up to 2000-11-30
dot icon29/03/2007
Total exemption full accounts made up to 2002-11-30
dot icon29/03/2007
Total exemption full accounts made up to 2004-11-30
dot icon29/03/2007
Total exemption full accounts made up to 1995-11-30
dot icon28/03/2007
Certificate of change of name
dot icon27/03/2007
Restoration by order of the court
dot icon26/09/1995
Final Gazette dissolved via compulsory strike-off
dot icon06/06/1995
First Gazette notice for compulsory strike-off
dot icon14/12/1993
Secretary resigned;new secretary appointed
dot icon29/11/1993
New director appointed
dot icon29/11/1993
Director resigned;new director appointed
dot icon15/11/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
503.74K
-
0.00
64.59K
-
2022
4
498.73K
-
0.00
91.44K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Donaldson, Alexander
Director
15/11/1993 - Present
-
Kemp, Nigel Fitch
Director
15/11/1993 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEAFLET BOOKS LIMITED

LEAFLET BOOKS LIMITED is an(a) Active company incorporated on 15/11/1993 with the registered office located at 4th Floor 95 Gresham Street, London EC2V 7AB. There are currently 2 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 LEAFLET BOOKS LIMITED?

toggle

LEAFLET BOOKS LIMITED is currently Active. It was registered on 15/11/1993 .

Where is LEAFLET BOOKS LIMITED located?

toggle

LEAFLET BOOKS LIMITED is registered at 4th Floor 95 Gresham Street, London EC2V 7AB.

What does LEAFLET BOOKS LIMITED do?

toggle

LEAFLET BOOKS LIMITED operates in the Retail sale of newspapers and stationery in specialised stores (47.62 - SIC 2007) sector.

What is the latest filing for LEAFLET BOOKS LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-15 with no updates.