LEAVE IT WITH ME LTD

Register to unlock more data on OkredoRegister

LEAVE IT WITH ME LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07292115

Incorporation date

22/06/2010

Size

Unaudited abridged

Contacts

Registered address

Registered address

Lawrence House, 5 St Andrews Hill, Norwich, Norfolk NR2 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2010)
dot icon29/01/2026
Liquidators' statement of receipts and payments to 2025-11-23
dot icon28/01/2025
Liquidators' statement of receipts and payments to 2024-11-23
dot icon24/01/2024
Liquidators' statement of receipts and payments to 2023-11-23
dot icon24/01/2023
Liquidators' statement of receipts and payments to 2022-11-23
dot icon02/12/2021
Registered office address changed from 33-35 2 Lorimer Court 33-35 West Hill Road St. Leonards-on-Sea TN38 0NA England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2021-12-02
dot icon02/12/2021
Appointment of a voluntary liquidator
dot icon02/12/2021
Resolutions
dot icon02/12/2021
Statement of affairs
dot icon22/06/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon23/05/2021
Registered office address changed from 52 Redmans Road London E1 3AQ United Kingdom to 33-35 2 Lorimer Court 33-35 West Hill Road St. Leonards-on-Sea TN38 0NA on 2021-05-23
dot icon18/08/2020
Unaudited abridged accounts made up to 2020-04-30
dot icon08/07/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon04/07/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon05/09/2018
Total exemption full accounts made up to 2018-04-30
dot icon03/07/2018
Confirmation statement made on 2018-06-22 with updates
dot icon03/07/2018
Registered office address changed from 52 Redmans Road London E1 3AQ England to 52 Redmans Road London E1 3AQ on 2018-07-03
dot icon24/05/2018
Registered office address changed from 3 Trott Street London London SW11 3DS to 52 Redmans Road London E1 3AQ on 2018-05-24
dot icon21/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon29/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon29/06/2017
Notification of Fleur Koster as a person with significant control on 2016-04-06
dot icon29/06/2017
Notification of Annabel Louise Justine Moorsom as a person with significant control on 2016-04-06
dot icon12/06/2017
Previous accounting period shortened from 2017-06-30 to 2017-04-30
dot icon10/02/2017
Unaudited abridged accounts made up to 2016-06-30
dot icon29/06/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon23/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon02/07/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon01/07/2015
Secretary's details changed for Miss Fleur Koster on 2015-06-01
dot icon01/07/2015
Director's details changed for Miss Fleur Koster on 2015-06-01
dot icon03/06/2015
Statement of capital following an allotment of shares on 2015-05-01
dot icon03/06/2015
Appointment of Ms Annabel Louise Justine Moorsom as a director on 2015-05-01
dot icon22/05/2015
Registered office address changed from 62-64 New Road Basingstoke Hampshire RG21 7PW United Kingdom to 3 Trott Street London London SW11 3DS on 2015-05-22
dot icon22/05/2015
Registered office address changed from 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ to 3 Trott Street London London SW11 3DS on 2015-05-22
dot icon12/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon22/07/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon22/07/2014
Registered office address changed from 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ United Kingdom to 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ on 2014-07-22
dot icon22/07/2014
Registered office address changed from Collards 2 High Street Kingston upon Thames Surrey KT1 1EY United Kingdom to 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ on 2014-07-22
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon15/08/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon21/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon30/11/2012
Director's details changed for Miss Fleur Koster on 2012-11-30
dot icon30/11/2012
Secretary's details changed for Miss Fleur Koster on 2012-11-30
dot icon05/07/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon23/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon23/08/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon23/08/2011
Registered office address changed from 1St Floor 388 Old Street London EC1V 9LT United Kingdom on 2011-08-23
dot icon23/08/2011
Director's details changed for Miss Fleur Koster on 2011-06-22
dot icon22/08/2011
Secretary's details changed for Miss Fleur Koster on 2011-06-22
dot icon22/06/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2020
dot iconNext confirmation date
22/06/2022
dot iconLast change occurred
30/04/2020

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2020
dot iconNext account date
30/04/2021
dot iconNext due on
31/01/2022
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Koster, Fleur
Director
22/06/2010 - Present
2
Moorsom, Annabel Louise Justine
Director
01/05/2015 - Present
2

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About LEAVE IT WITH ME LTD

LEAVE IT WITH ME LTD is an(a) Liquidation company incorporated on 22/06/2010 with the registered office located at Lawrence House, 5 St Andrews Hill, Norwich, Norfolk NR2 1AD. 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 LEAVE IT WITH ME LTD?

toggle

LEAVE IT WITH ME LTD is currently Liquidation. It was registered on 22/06/2010 .

Where is LEAVE IT WITH ME LTD located?

toggle

LEAVE IT WITH ME LTD is registered at Lawrence House, 5 St Andrews Hill, Norwich, Norfolk NR2 1AD.

What does LEAVE IT WITH ME LTD do?

toggle

LEAVE IT WITH ME LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LEAVE IT WITH ME LTD?

toggle

The latest filing was on 29/01/2026: Liquidators' statement of receipts and payments to 2025-11-23.