NEW LEAF TOPCO LIMITED

Register to unlock more data on OkredoRegister

NEW LEAF TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11027348

Incorporation date

23/10/2017

Size

Full

Contacts

Registered address

Registered address

Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2017)
dot icon21/01/2026
Liquidators' statement of receipts and payments to 2025-12-10
dot icon30/12/2024
Resolutions
dot icon30/12/2024
Appointment of a voluntary liquidator
dot icon30/12/2024
Declaration of solvency
dot icon30/12/2024
Registered office address changed from Hermes House 88-89 Blackfriars Road South Bank London SE1 8HA United Kingdom to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2024-12-30
dot icon28/10/2024
Satisfaction of charge 110273480002 in full
dot icon28/10/2024
Satisfaction of charge 110273480003 in full
dot icon28/10/2024
Confirmation statement made on 2024-10-22 with updates
dot icon27/09/2024
Previous accounting period extended from 2023-12-31 to 2024-06-30
dot icon16/09/2024
Second filing of a statement of capital following an allotment of shares on 2024-08-02
dot icon20/08/2024
Statement of capital following an allotment of shares on 2024-08-02
dot icon13/08/2024
Resolutions
dot icon13/08/2024
Solvency Statement dated 13/08/24
dot icon13/08/2024
Statement by Directors
dot icon13/08/2024
Statement of capital on 2024-08-13
dot icon17/12/2023
Full accounts made up to 2022-12-31
dot icon23/10/2023
Confirmation statement made on 2023-10-22 with updates
dot icon27/05/2023
Second filing of Confirmation Statement dated 2022-11-11
dot icon16/12/2022
Registration of charge 110273480003, created on 2022-12-14
dot icon23/11/2022
Change of share class name or designation
dot icon11/11/2022
11/11/22 Statement of Capital gbp 8660.684
dot icon25/10/2022
Second filing of Confirmation Statement dated 2021-12-09
dot icon21/09/2022
Full accounts made up to 2021-12-31
dot icon24/12/2021
Group of companies' accounts made up to 2020-12-31
dot icon09/12/2021
22/10/21 Statement of Capital gbp 9235
dot icon16/11/2021
Change of share class name or designation
dot icon16/08/2021
Termination of appointment of Bill Collis as a director on 2021-03-03
dot icon12/08/2021
Termination of appointment of Ashraf Nehru as a director on 2021-03-03
dot icon12/08/2021
Cessation of Livingbridge Enterprise Gp Llp as a person with significant control on 2021-03-03
dot icon12/08/2021
Cessation of Ashraf Nehru as a person with significant control on 2021-03-03
dot icon12/08/2021
Cessation of Livingbridge Enterprise Llp as a person with significant control on 2021-03-03
dot icon12/08/2021
Termination of appointment of Peter Clarke as a director on 2021-03-03
dot icon14/07/2021
Notification of Butterfly Bidco Limited as a person with significant control on 2021-06-15
dot icon11/06/2021
Resolutions
dot icon11/06/2021
Memorandum and Articles of Association
dot icon04/06/2021
Registration of charge 110273480002, created on 2021-05-28
dot icon09/03/2021
Satisfaction of charge 110273480001 in full
dot icon17/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon02/11/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon04/08/2020
Termination of appointment of Paul Neville Hunt as a director on 2020-08-03
dot icon04/02/2020
Termination of appointment of Louise Kingston as a director on 2020-01-27
dot icon03/02/2020
Registered office address changed from Unit C&D 127 Great Suffolk Street London SE1 1PP United Kingdom to Hermes House 88-89 Blackfriars Road South Bank London SE1 8HA on 2020-02-03
dot icon25/10/2019
Confirmation statement made on 2019-10-22 with updates
dot icon22/10/2019
Notification of Livingbridge Enterprise Gp Llp as a person with significant control on 2017-11-10
dot icon22/10/2019
Notification of Livingbridge Enterprise Llp as a person with significant control on 2017-11-10
dot icon22/10/2019
Cessation of Livingbridge Enterprise 2 Lp as a person with significant control on 2017-11-10
dot icon30/08/2019
Group of companies' accounts made up to 2018-12-31
dot icon28/08/2019
Registration of charge 110273480001, created on 2019-08-27
dot icon29/07/2019
Appointment of Peter Clarke as a director on 2019-07-25
dot icon29/07/2019
Termination of appointment of Matthew Upton as a director on 2019-07-25
dot icon14/06/2019
Second filing of a statement of capital following an allotment of shares on 2018-09-24
dot icon14/06/2019
Second filing of a statement of capital following an allotment of shares on 2018-01-29
dot icon11/12/2018
Director's details changed for Mr Paul Neville Hunt on 2018-07-24
dot icon20/11/2018
Register(s) moved to registered inspection location Foot Anstey Llp Senate Court Southernhay Gardens Exeter EX1 1NT
dot icon20/11/2018
Register inspection address has been changed to Foot Anstey Llp Senate Court Southernhay Gardens Exeter EX1 1NT
dot icon25/10/2018
Confirmation statement made on 2018-10-22 with updates
dot icon24/10/2018
Statement of capital following an allotment of shares on 2018-09-24
dot icon23/10/2018
Current accounting period extended from 2018-10-31 to 2018-12-31
dot icon15/10/2018
Second filing of a statement of capital following an allotment of shares on 2018-01-29
dot icon02/10/2018
Resolutions
dot icon13/09/2018
Appointment of Mrs Louise Kingston as a director on 2018-08-31
dot icon13/09/2018
Appointment of Paul Neville Hunt as a director on 2018-07-24
dot icon04/04/2018
Resolutions
dot icon27/03/2018
Statement of capital following an allotment of shares on 2018-01-29
dot icon26/03/2018
Appointment of Mr Bill Collis as a director on 2018-01-29
dot icon19/02/2018
Notification of Ashraf Nehru as a person with significant control on 2017-11-10
dot icon19/02/2018
Notification of Livingbridge Enterprise 2 Lp as a person with significant control on 2017-11-10
dot icon19/02/2018
Cessation of Fernando Miguel Kufer as a person with significant control on 2017-11-10
dot icon12/01/2018
Sub-division of shares on 2017-11-10
dot icon12/01/2018
Statement of capital following an allotment of shares on 2017-11-10
dot icon20/12/2017
Change of share class name or designation
dot icon18/12/2017
Resolutions
dot icon17/11/2017
Appointment of Matthew Upton as a director on 2017-11-10
dot icon15/11/2017
Appointment of Mr Ashraf Nehru as a director on 2017-11-10
dot icon15/11/2017
Appointment of Ryan Sklar as a director on 2017-11-10
dot icon23/10/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
22/10/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
30/06/2024
dot iconNext due on
31/03/2025
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

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NEW LEAF TOPCO LIMITED

NEW LEAF TOPCO LIMITED is an(a) Liquidation company incorporated on 23/10/2017 with the registered office located at Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA. 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 NEW LEAF TOPCO LIMITED?

toggle

NEW LEAF TOPCO LIMITED is currently Liquidation. It was registered on 23/10/2017 .

Where is NEW LEAF TOPCO LIMITED located?

toggle

NEW LEAF TOPCO LIMITED is registered at Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does NEW LEAF TOPCO LIMITED do?

toggle

NEW LEAF TOPCO LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for NEW LEAF TOPCO LIMITED?

toggle

The latest filing was on 21/01/2026: Liquidators' statement of receipts and payments to 2025-12-10.