LEASE-A-LEAF LIMITED

Register to unlock more data on OkredoRegister

LEASE-A-LEAF LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02729082

Incorporation date

06/07/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

32 Portland Terrace, Newcastle Upon Tyne NE2 1QPCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/1992)
dot icon06/02/2026
Change of details for Mrs Wendy Davison as a person with significant control on 2026-01-31
dot icon09/07/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon29/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon16/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon26/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon07/06/2024
Appointment of Mr Edward Harley Davidson as a director on 2024-06-01
dot icon06/06/2024
Appointment of Mr Matthew Charles Davidson as a director on 2024-06-01
dot icon19/04/2024
Appointment of Mr Andrew Davidson as a director on 2024-04-19
dot icon17/07/2023
Confirmation statement made on 2023-07-06 with updates
dot icon15/07/2023
Change of share class name or designation
dot icon15/07/2023
Resolutions
dot icon14/07/2023
Particulars of variation of rights attached to shares
dot icon26/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon06/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon20/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon19/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon21/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon14/07/2020
Confirmation statement made on 2020-07-06 with updates
dot icon23/08/2019
Particulars of variation of rights attached to shares
dot icon23/08/2019
Change of share class name or designation
dot icon08/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon26/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon02/01/2019
Registration of charge 027290820005, created on 2018-12-21
dot icon16/07/2018
Confirmation statement made on 2018-07-06 with updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon06/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon12/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon06/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon15/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon31/07/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon26/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon08/07/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon02/05/2014
Satisfaction of charge 1 in full
dot icon01/04/2014
Registration of charge 027290820004
dot icon18/03/2014
Satisfaction of charge 2 in full
dot icon18/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon27/12/2013
Registration of charge 027290820003
dot icon21/08/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon09/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon05/03/2013
Change of share class name or designation
dot icon05/03/2013
Statement of capital following an allotment of shares on 2013-02-27
dot icon05/03/2013
Resolutions
dot icon05/03/2013
Statement of company's objects
dot icon10/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-09-30
dot icon07/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon16/12/2010
Total exemption small company accounts made up to 2010-09-30
dot icon07/07/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon15/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon07/07/2009
Return made up to 06/07/09; full list of members
dot icon07/07/2009
Registered office changed on 07/07/2009 from 27 portland terrace newcastle upon tyne tyne and wear NE2 1QP
dot icon09/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon09/07/2008
Return made up to 06/07/08; full list of members
dot icon14/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon09/07/2007
Return made up to 06/07/07; full list of members
dot icon20/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon10/07/2006
Return made up to 06/07/06; full list of members
dot icon22/02/2006
Total exemption small company accounts made up to 2005-09-30
dot icon11/07/2005
Return made up to 06/07/05; full list of members
dot icon12/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon02/09/2004
Return made up to 06/07/04; full list of members
dot icon05/03/2004
Total exemption small company accounts made up to 2003-09-30
dot icon15/07/2003
Return made up to 06/07/03; full list of members
dot icon02/03/2003
Total exemption small company accounts made up to 2002-09-30
dot icon19/12/2002
Particulars of mortgage/charge
dot icon25/03/2002
Total exemption small company accounts made up to 2001-09-30
dot icon07/07/2001
Return made up to 06/07/01; full list of members
dot icon07/07/2001
Registered office changed on 07/07/01 from: wright hogg eisen 3RD floor northumberland house princess square newcastle upon tyne tyne & wear NE1 8ER
dot icon09/03/2001
Accounts for a small company made up to 2000-09-30
dot icon09/10/2000
Registered office changed on 09/10/00 from: fawcet hill cottage sandhoe hexham northumberland NE46 4NF
dot icon14/07/2000
Return made up to 06/07/00; full list of members
dot icon23/06/2000
Accounts for a small company made up to 1999-09-30
dot icon20/07/1999
Return made up to 06/07/99; full list of members
dot icon25/04/1999
Full accounts made up to 1998-09-30
dot icon10/09/1998
Return made up to 06/07/98; full list of members
dot icon20/07/1998
Location of register of members
dot icon05/02/1998
Accounts for a small company made up to 1997-09-30
dot icon30/07/1997
Return made up to 06/07/97; no change of members
dot icon10/03/1997
Full accounts made up to 1996-09-30
dot icon02/07/1996
Return made up to 06/07/96; no change of members
dot icon18/02/1996
Full accounts made up to 1995-09-30
dot icon10/07/1995
Return made up to 06/07/95; full list of members
dot icon10/07/1995
New secretary appointed
dot icon10/07/1995
Secretary resigned
dot icon10/07/1995
Registered office changed on 10/07/95 from: beaufront woodhead farmhouse hexham northumberland NE6 4LY
dot icon16/02/1995
Full accounts made up to 1994-09-30
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 icon05/07/1994
Return made up to 06/07/94; no change of members
dot icon26/04/1994
Accounts for a small company made up to 1993-09-30
dot icon04/02/1994
Registered office changed on 04/02/94 from: 511/513 durham road lowfill gateshead tune & wear NE9 5EY
dot icon31/01/1994
Return made up to 06/07/93; full list of members
dot icon23/08/1993
Particulars of mortgage/charge
dot icon21/02/1993
Accounting reference date notified as 30/09
dot icon18/11/1992
Nc inc already adjusted 01/10/92
dot icon18/11/1992
Resolutions
dot icon18/11/1992
Resolutions
dot icon23/10/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon23/10/1992
Director resigned;new director appointed
dot icon23/10/1992
Registered office changed on 23/10/92 from: unit 1D princes building 7 queen street newcastle-upon-tyne. NE1 3XL
dot icon22/10/1992
Resolutions
dot icon22/10/1992
Nc inc already adjusted 01/10/92
dot icon22/10/1992
Resolutions
dot icon29/09/1992
Certificate of change of name
dot icon29/09/1992
Certificate of change of name
dot icon06/07/1992
Incorporation
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
06/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption 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
16
381.92K
-
0.00
198.63K
-
2022
19
682.30K
-
0.00
288.35K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davidson, Wendy
Director
01/10/1992 - Present
4
Davidson, Andrew
Director
19/04/2024 - Present
-
Davidson, Matthew Charles
Director
01/06/2024 - Present
-
Davidson, Edward Harley
Director
01/06/2024 - 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 LEASE-A-LEAF LIMITED

LEASE-A-LEAF LIMITED is an(a) Active company incorporated on 06/07/1992 with the registered office located at 32 Portland Terrace, Newcastle Upon Tyne NE2 1QP. 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 LEASE-A-LEAF LIMITED?

toggle

LEASE-A-LEAF LIMITED is currently Active. It was registered on 06/07/1992 .

Where is LEASE-A-LEAF LIMITED located?

toggle

LEASE-A-LEAF LIMITED is registered at 32 Portland Terrace, Newcastle Upon Tyne NE2 1QP.

What does LEASE-A-LEAF LIMITED do?

toggle

LEASE-A-LEAF LIMITED operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

What is the latest filing for LEASE-A-LEAF LIMITED?

toggle

The latest filing was on 06/02/2026: Change of details for Mrs Wendy Davison as a person with significant control on 2026-01-31.