About

Registered Number: 04463026
Date of Incorporation: 18/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 64 Mill Lane, West Derby, Liverpool, L12 7JB,

 

Leaf (Liverpool) Ltd was registered on 18 June 2002 and has its registered office in Liverpool, it's status is listed as "Active". We don't know the number of employees at the business. There are 6 directors listed for Leaf (Liverpool) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLS, Alexandra 30 May 2018 - 1
WEBB, Adrian Albert 16 January 2018 30 May 2018 1
WEBB, Adrian Albert 24 July 2003 01 April 2012 1
WEBB, Katie 18 June 2002 04 February 2005 1
WEBB, Lynne 24 July 2003 01 April 2012 1
WEBB, Yvonne 18 June 2002 04 February 2005 1

Filing History

Document Type Date
SOAS(A) - Striking-off action suspended (Section 652A) 06 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 04 September 2018
DS01 - Striking off application by a company 23 August 2018
CS01 - N/A 30 May 2018
AP01 - Appointment of director 30 May 2018
TM01 - Termination of appointment of director 30 May 2018
AD01 - Change of registered office address 17 April 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 23 February 2018
TM01 - Termination of appointment of director 16 January 2018
PSC07 - N/A 16 January 2018
AP01 - Appointment of director 16 January 2018
CS01 - N/A 06 May 2017
DISS40 - Notice of striking-off action discontinued 29 June 2016
GAZ1 - First notification of strike-off action in London Gazette 28 June 2016
AR01 - Annual Return 27 June 2016
DISS40 - Notice of striking-off action discontinued 07 May 2016
AA - Annual Accounts 04 May 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
DISS40 - Notice of striking-off action discontinued 19 September 2015
AR01 - Annual Return 18 September 2015
GAZ1 - First notification of strike-off action in London Gazette 28 July 2015
AA - Annual Accounts 16 December 2014
DISS40 - Notice of striking-off action discontinued 25 October 2014
AR01 - Annual Return 24 October 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AA - Annual Accounts 19 December 2013
DISS40 - Notice of striking-off action discontinued 25 September 2013
AR01 - Annual Return 24 September 2013
GAZ1 - First notification of strike-off action in London Gazette 30 July 2013
AP01 - Appointment of director 18 May 2012
TM01 - Termination of appointment of director 18 May 2012
TM02 - Termination of appointment of secretary 18 May 2012
TM01 - Termination of appointment of director 18 May 2012
AA - Annual Accounts 04 April 2012
DISS40 - Notice of striking-off action discontinued 03 April 2012
AR01 - Annual Return 02 April 2012
DISS16(SOAS) - N/A 14 March 2012
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
DISS40 - Notice of striking-off action discontinued 30 July 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
AD01 - Change of registered office address 28 February 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH03 - Change of particulars for secretary 27 July 2010
AA01 - Change of accounting reference date 15 June 2010
AA - Annual Accounts 24 February 2010
CH01 - Change of particulars for director 11 February 2010
CH03 - Change of particulars for secretary 11 February 2010
363a - Annual Return 22 July 2009
287 - Change in situation or address of Registered Office 21 July 2009
AA - Annual Accounts 19 May 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 24 June 2008
363a - Annual Return 08 August 2007
AA - Annual Accounts 24 April 2007
363a - Annual Return 22 September 2006
DISS6 - Notice of striking-off action suspended 09 May 2006
225 - Change of Accounting Reference Date 03 May 2006
AA - Annual Accounts 20 March 2006
363s - Annual Return 20 March 2006
GAZ1 - First notification of strike-off action in London Gazette 13 December 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2004
287 - Change in situation or address of Registered Office 29 November 2004
363s - Annual Return 18 June 2004
AA - Annual Accounts 07 April 2004
363s - Annual Return 02 September 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
395 - Particulars of a mortgage or charge 03 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2002
287 - Change in situation or address of Registered Office 17 July 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
NEWINC - New incorporation documents 18 June 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 31 December 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.