About

Registered Number: 06650174
Date of Incorporation: 18/07/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: Thames Innovation Centre, 2 Veridion Way, Erith, DA18 4AL,

 

Based in Erith, Black Leaf Consulting Ltd was setup in 2008, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. There are 2 directors listed as Cashin, Sean Michael, Dr, Dibble, Allan for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASHIN, Sean Michael, Dr 18 July 2008 - 1
DIBBLE, Allan 18 July 2008 30 November 2009 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 03 August 2019
AD01 - Change of registered office address 10 May 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 01 August 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 31 July 2017
CH01 - Change of particulars for director 08 June 2017
AA - Annual Accounts 08 January 2017
CS01 - N/A 05 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 August 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 15 August 2015
AA - Annual Accounts 06 January 2015
TM01 - Termination of appointment of director 24 September 2014
AR01 - Annual Return 11 August 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 August 2014
CH01 - Change of particulars for director 09 April 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 13 August 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 August 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 August 2013
AA - Annual Accounts 08 January 2013
CH01 - Change of particulars for director 03 December 2012
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 08 January 2012
CH01 - Change of particulars for director 02 November 2011
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 13 September 2010
SH03 - Return of purchase of own shares 29 January 2010
AA - Annual Accounts 09 January 2010
AD01 - Change of registered office address 09 December 2009
TM01 - Termination of appointment of director 08 December 2009
363a - Annual Return 27 July 2009
288c - Notice of change of directors or secretaries or in their particulars 27 July 2009
288c - Notice of change of directors or secretaries or in their particulars 27 July 2009
287 - Change in situation or address of Registered Office 18 July 2009
MEM/ARTS - N/A 09 April 2009
CERTNM - Change of name certificate 25 March 2009
MEM/ARTS - N/A 03 October 2008
CERTNM - Change of name certificate 24 September 2008
287 - Change in situation or address of Registered Office 03 September 2008
225 - Change of Accounting Reference Date 18 August 2008
NEWINC - New incorporation documents 18 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.