LEAFLET CO LIMITED(THE)

Register to unlock more data on OkredoRegister

LEAFLET CO LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02011239

Incorporation date

17/04/1986

Size

Full

Contacts

Registered address

Registered address

22 Princes Street, London W1B 2LUCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/1986)
dot icon28/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon26/11/2025
Change of details for Media Concierge (Holdings) Limited as a person with significant control on 2025-07-01
dot icon26/06/2025
Full accounts made up to 2024-09-30
dot icon16/06/2025
Registered office address changed from 47 Great Marlborough Street London W1F 7JP England to 22 Princes Street London W1B 2LU on 2025-06-16
dot icon23/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon28/12/2024
Memorandum and Articles of Association
dot icon28/12/2024
Resolutions
dot icon17/12/2024
Registration of charge 020112390005, created on 2024-12-16
dot icon19/08/2024
Full accounts made up to 2023-09-30
dot icon21/02/2024
Full accounts made up to 2022-09-30
dot icon21/01/2024
Confirmation statement made on 2024-01-15 with updates
dot icon02/12/2023
Compulsory strike-off action has been discontinued
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon30/03/2023
Full accounts made up to 2021-09-30
dot icon25/01/2023
Change of details for Mediaforce (Holdings) Limited as a person with significant control on 2023-01-25
dot icon25/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon16/12/2022
Compulsory strike-off action has been discontinued
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon26/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon20/12/2021
Full accounts made up to 2020-09-30
dot icon05/11/2021
Director's details changed for Mr Mark Peter Young on 2021-11-03
dot icon05/11/2021
Director's details changed for Mr Russell William George Whitehair on 2021-11-03
dot icon05/11/2021
Director's details changed for Mr Russell William George Whitehair on 2021-11-03
dot icon05/11/2021
Director's details changed for Mr Mark Peter Young on 2021-11-03
dot icon05/11/2021
Director's details changed for Mr Richard Emmerson Elliot on 2021-11-03
dot icon05/11/2021
Director's details changed for Mr Malcolm Charles Denmark on 2021-11-03
dot icon05/11/2021
Secretary's details changed for Mr Russell William George Whitehair on 2021-11-03
dot icon05/11/2021
Change of details for Mediaforce (Holdings) Limited as a person with significant control on 2021-11-03
dot icon01/03/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon09/12/2020
Registered office address changed from 1 Gunpowder Square London EC4A 3EP to 47 Great Marlborough Street London W1F 7JP on 2020-12-09
dot icon30/09/2020
Previous accounting period extended from 2020-03-31 to 2020-09-30
dot icon15/01/2020
Confirmation statement made on 2020-01-15 with updates
dot icon15/01/2020
Change of details for Mediaforce Holdings Ltd as a person with significant control on 2020-01-15
dot icon13/01/2020
Satisfaction of charge 3 in full
dot icon13/01/2020
Satisfaction of charge 020112390004 in full
dot icon06/01/2020
Full accounts made up to 2019-03-31
dot icon15/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon10/01/2019
Full accounts made up to 2018-03-31
dot icon20/09/2018
Appointment of Mr Richard Emmerson Elliot as a director on 2018-09-20
dot icon20/09/2018
Termination of appointment of Adrian Gaveglia as a director on 2018-09-20
dot icon18/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon20/12/2017
Full accounts made up to 2017-03-31
dot icon28/03/2017
Appointment of Mr Russell William George Whitehair as a director on 2017-03-22
dot icon28/03/2017
Appointment of Mr Russell William George Whitehair as a secretary on 2017-03-22
dot icon28/03/2017
Appointment of Mr Adrian Gaveglia as a director on 2017-03-22
dot icon28/03/2017
Termination of appointment of Ian Michael Springett as a director on 2016-12-31
dot icon28/03/2017
Termination of appointment of Ian Michael Springett as a secretary on 2016-12-31
dot icon20/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon03/01/2017
Full accounts made up to 2016-03-31
dot icon27/01/2016
Full accounts made up to 2015-03-31
dot icon18/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon30/03/2015
Secretary's details changed for Mr Ian Michael Springett on 2014-11-01
dot icon30/03/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon30/03/2015
Director's details changed for Mr Ian Michael Springett on 2012-11-01
dot icon18/11/2014
Full accounts made up to 2014-03-31
dot icon05/04/2014
Registration of charge 020112390004
dot icon12/03/2014
Cancellation of shares. Statement of capital on 2014-03-12
dot icon17/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon22/11/2013
Full accounts made up to 2013-03-31
dot icon13/02/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon04/12/2012
Full accounts made up to 2012-03-31
dot icon15/02/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon25/10/2011
Full accounts made up to 2011-03-31
dot icon21/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/01/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon25/10/2010
Full accounts made up to 2010-03-31
dot icon05/02/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon14/11/2009
Full accounts made up to 2009-03-31
dot icon15/01/2009
Return made up to 15/01/09; full list of members
dot icon31/12/2008
Particulars of a mortgage or charge / charge no: 3
dot icon11/11/2008
Full accounts made up to 2008-03-31
dot icon18/07/2008
Return made up to 15/01/08; full list of members
dot icon23/01/2008
Full accounts made up to 2007-03-31
dot icon23/11/2007
Director resigned
dot icon05/02/2007
Return made up to 15/01/07; full list of members
dot icon03/01/2007
Full accounts made up to 2006-03-31
dot icon03/02/2006
Return made up to 15/01/06; full list of members
dot icon09/12/2005
Full accounts made up to 2005-03-31
dot icon10/02/2005
Return made up to 15/01/05; full list of members
dot icon04/02/2005
Full accounts made up to 2004-03-31
dot icon01/11/2004
New director appointed
dot icon01/07/2004
Secretary resigned
dot icon01/07/2004
New secretary appointed;new director appointed
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon23/01/2004
Return made up to 15/01/04; full list of members
dot icon12/02/2003
Full accounts made up to 2002-03-31
dot icon29/01/2003
Return made up to 15/01/03; full list of members
dot icon11/02/2002
Return made up to 15/01/02; full list of members
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon21/02/2001
Return made up to 15/01/01; full list of members
dot icon02/02/2001
Accounts for a medium company made up to 2000-03-31
dot icon22/11/2000
Director resigned
dot icon28/01/2000
Return made up to 15/01/00; full list of members
dot icon30/12/1999
Accounts for a medium company made up to 1999-03-31
dot icon13/10/1999
Registered office changed on 13/10/99 from: hind court 149 fleet street london EC4A 3DL
dot icon07/09/1999
Memorandum and Articles of Association
dot icon07/09/1999
Resolutions
dot icon07/09/1999
Resolutions
dot icon07/09/1999
Resolutions
dot icon07/09/1999
S-div conve 31/03/98
dot icon07/09/1999
Particulars of contract relating to shares
dot icon07/09/1999
Ad 31/03/98--------- £ si 24855@1
dot icon04/02/1999
Return made up to 15/01/99; no change of members
dot icon15/01/1999
Accounts for a medium company made up to 1998-03-31
dot icon13/02/1998
Return made up to 15/01/98; full list of members
dot icon30/01/1998
Full accounts made up to 1997-03-31
dot icon22/08/1997
Particulars of mortgage/charge
dot icon26/01/1997
Return made up to 15/01/97; no change of members
dot icon02/12/1996
Accounts for a small company made up to 1996-03-31
dot icon16/02/1996
Return made up to 15/01/96; full list of members
dot icon04/12/1995
Accounts for a small company made up to 1995-03-31
dot icon31/01/1995
Return made up to 15/01/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/12/1994
Accounts for a small company made up to 1994-03-31
dot icon24/01/1994
Accounts for a small company made up to 1993-03-31
dot icon20/01/1994
Return made up to 15/01/94; no change of members
dot icon19/01/1994
Secretary resigned;new secretary appointed
dot icon13/01/1994
Declaration of satisfaction of mortgage/charge
dot icon15/02/1993
Return made up to 15/01/93; full list of members
dot icon16/12/1992
Accounts for a small company made up to 1992-03-31
dot icon25/02/1992
Accounts for a small company made up to 1991-03-31
dot icon25/02/1992
Return made up to 15/01/92; no change of members
dot icon04/02/1991
Accounts for a small company made up to 1990-03-31
dot icon04/02/1991
Return made up to 15/01/91; no change of members
dot icon07/03/1990
Return made up to 21/12/89; full list of members
dot icon07/03/1990
Accounts for a small company made up to 1989-03-31
dot icon13/06/1989
Registered office changed on 13/06/89 from: mitre house 44-46 fleet street london EC4Y 1BN
dot icon23/05/1989
Memorandum and Articles of Association
dot icon15/03/1989
Accounts for a small company made up to 1988-03-31
dot icon07/03/1989
Return made up to 11/11/88; full list of members
dot icon02/12/1988
Resolutions
dot icon16/09/1988
Wd 26/08/88 ad 25/03/87--------- £ si 45@1=45 £ ic 100/145
dot icon01/08/1988
Return made up to 21/09/87; full list of members; amend
dot icon17/05/1988
Wd 12/04/88 ad 15/10/87--------- £ si 98@1=98 £ ic 2/100
dot icon12/05/1988
Accounts for a small company made up to 1987-03-31
dot icon12/05/1988
Return made up to 16/09/87; full list of members
dot icon27/04/1988
Particulars of mortgage/charge
dot icon27/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/04/1986
Secretary resigned;new secretary appointed
dot icon17/04/1986
Miscellaneous
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
842.76K
-
43.57M
1.13M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elliot, Richard Emmerson
Director
20/09/2018 - Present
228
Whitehair, Russell William George
Director
22/03/2017 - Present
124
Whitehair, Russell William George
Secretary
22/03/2017 - 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 CO LIMITED(THE)

LEAFLET CO LIMITED(THE) is an(a) Active company incorporated on 17/04/1986 with the registered office located at 22 Princes Street, London W1B 2LU. There are currently 3 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 CO LIMITED(THE)?

toggle

LEAFLET CO LIMITED(THE) is currently Active. It was registered on 17/04/1986 .

Where is LEAFLET CO LIMITED(THE) located?

toggle

LEAFLET CO LIMITED(THE) is registered at 22 Princes Street, London W1B 2LU.

What does LEAFLET CO LIMITED(THE) do?

toggle

LEAFLET CO LIMITED(THE) operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for LEAFLET CO LIMITED(THE)?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-15 with no updates.