About

Registered Number: 01959002
Date of Incorporation: 14/11/1985 (39 years and 5 months ago)
Company Status: Active
Registered Address: Bushbury House, 435 Wilmslow Road, Withington, Manchester, M20 4AF

 

Established in 1985, Leaf Properties Ltd are based in Manchester, it's status at Companies House is "Active". Flood, Allan, Flood, Winifred are the current directors of this business. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLOOD, Allan N/A - 1
FLOOD, Winifred 01 November 1999 - 1

Filing History

Document Type Date
CS01 - N/A 24 May 2020
AA - Annual Accounts 26 March 2020
SH03 - Return of purchase of own shares 03 October 2019
RESOLUTIONS - N/A 11 September 2019
SH06 - Notice of cancellation of shares 11 September 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 21 March 2019
RESOLUTIONS - N/A 28 August 2018
RESOLUTIONS - N/A 28 August 2018
SH06 - Notice of cancellation of shares 28 August 2018
SH03 - Return of purchase of own shares 28 August 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 28 March 2018
MR01 - N/A 23 November 2017
SH06 - Notice of cancellation of shares 27 September 2017
RESOLUTIONS - N/A 12 September 2017
RESOLUTIONS - N/A 12 September 2017
SH03 - Return of purchase of own shares 12 September 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 30 March 2017
MR01 - N/A 03 November 2016
SH06 - Notice of cancellation of shares 20 September 2016
SH03 - Return of purchase of own shares 17 September 2016
RESOLUTIONS - N/A 25 July 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 30 March 2016
MR01 - N/A 15 December 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 02 June 2014
CH01 - Change of particulars for director 02 June 2014
CH01 - Change of particulars for director 02 June 2014
CH01 - Change of particulars for director 02 June 2014
CH03 - Change of particulars for secretary 02 June 2014
CH01 - Change of particulars for director 02 June 2014
AA - Annual Accounts 18 March 2014
AD01 - Change of registered office address 06 January 2014
CH01 - Change of particulars for director 18 July 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 28 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 October 2012
MG01 - Particulars of a mortgage or charge 06 September 2012
MG01 - Particulars of a mortgage or charge 06 September 2012
MG01 - Particulars of a mortgage or charge 06 September 2012
MG01 - Particulars of a mortgage or charge 06 September 2012
MG01 - Particulars of a mortgage or charge 06 September 2012
MG01 - Particulars of a mortgage or charge 06 September 2012
MG01 - Particulars of a mortgage or charge 06 September 2012
MG01 - Particulars of a mortgage or charge 06 September 2012
MG01 - Particulars of a mortgage or charge 06 September 2012
MG01 - Particulars of a mortgage or charge 06 September 2012
MG01 - Particulars of a mortgage or charge 06 September 2012
MG01 - Particulars of a mortgage or charge 06 September 2012
MG01 - Particulars of a mortgage or charge 06 September 2012
MG01 - Particulars of a mortgage or charge 06 September 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 26 April 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 01 May 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 15 May 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 09 May 2007
AA - Annual Accounts 11 April 2007
395 - Particulars of a mortgage or charge 09 February 2007
395 - Particulars of a mortgage or charge 23 January 2007
288c - Notice of change of directors or secretaries or in their particulars 10 November 2006
288c - Notice of change of directors or secretaries or in their particulars 08 November 2006
288c - Notice of change of directors or secretaries or in their particulars 08 November 2006
288c - Notice of change of directors or secretaries or in their particulars 08 November 2006
288c - Notice of change of directors or secretaries or in their particulars 21 June 2006
363a - Annual Return 08 June 2006
AA - Annual Accounts 28 April 2006
363a - Annual Return 16 May 2005
AA - Annual Accounts 05 May 2005
363a - Annual Return 13 May 2004
AA - Annual Accounts 02 April 2004
169 - Return by a company purchasing its own shares 23 July 2003
RESOLUTIONS - N/A 16 July 2003
RESOLUTIONS - N/A 14 July 2003
363s - Annual Return 15 May 2003
AA - Annual Accounts 09 April 2003
363a - Annual Return 27 June 2002
AA - Annual Accounts 19 April 2002
395 - Particulars of a mortgage or charge 23 July 2001
363a - Annual Return 10 May 2001
AA - Annual Accounts 05 April 2001
363a - Annual Return 23 May 2000
AA - Annual Accounts 29 December 1999
288a - Notice of appointment of directors or secretaries 17 November 1999
363a - Annual Return 05 June 1999
AA - Annual Accounts 18 January 1999
225 - Change of Accounting Reference Date 18 January 1999
363a - Annual Return 26 May 1998
RESOLUTIONS - N/A 05 February 1998
RESOLUTIONS - N/A 05 February 1998
RESOLUTIONS - N/A 05 February 1998
AA - Annual Accounts 29 January 1998
287 - Change in situation or address of Registered Office 31 December 1997
363a - Annual Return 20 July 1997
AA - Annual Accounts 16 December 1996
363a - Annual Return 28 October 1996
395 - Particulars of a mortgage or charge 21 June 1996
395 - Particulars of a mortgage or charge 19 April 1996
AA - Annual Accounts 06 February 1996
363s - Annual Return 27 April 1995
AA - Annual Accounts 23 August 1994
363s - Annual Return 06 June 1994
395 - Particulars of a mortgage or charge 09 March 1994
395 - Particulars of a mortgage or charge 09 March 1994
AA - Annual Accounts 11 February 1994
363s - Annual Return 18 June 1993
AA - Annual Accounts 10 January 1993
363s - Annual Return 09 June 1992
AA - Annual Accounts 30 March 1992
363a - Annual Return 29 May 1991
395 - Particulars of a mortgage or charge 16 May 1991
AA - Annual Accounts 01 May 1991
363 - Annual Return 01 March 1990
363 - Annual Return 01 March 1990
AA - Annual Accounts 01 March 1990
AA - Annual Accounts 01 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 1989
395 - Particulars of a mortgage or charge 25 October 1989
395 - Particulars of a mortgage or charge 21 February 1989
395 - Particulars of a mortgage or charge 29 December 1988
AA - Annual Accounts 30 November 1988
395 - Particulars of a mortgage or charge 19 August 1988
PUC 5 - N/A 28 March 1988
PUC 2 - N/A 28 March 1988
123 - Notice of increase in nominal capital 28 March 1988
RESOLUTIONS - N/A 22 March 1988
RESOLUTIONS - N/A 22 March 1988
RESOLUTIONS - N/A 22 March 1988
RESOLUTIONS - N/A 22 March 1988
363 - Annual Return 10 March 1988
MEM/ARTS - N/A 07 March 1988
288 - N/A 07 March 1988
395 - Particulars of a mortgage or charge 24 February 1988
395 - Particulars of a mortgage or charge 09 February 1988
395 - Particulars of a mortgage or charge 17 November 1987
395 - Particulars of a mortgage or charge 19 May 1987
395 - Particulars of a mortgage or charge 08 May 1987
395 - Particulars of a mortgage or charge 18 September 1986
395 - Particulars of a mortgage or charge 18 September 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 November 2017 Outstanding

N/A

A registered charge 31 October 2016 Outstanding

N/A

A registered charge 11 December 2015 Outstanding

N/A

Legal charge 31 August 2012 Outstanding

N/A

Legal charge 31 August 2012 Outstanding

N/A

Legal charge 31 August 2012 Outstanding

N/A

Legal charge 31 August 2012 Outstanding

N/A

Legal charge 31 August 2012 Outstanding

N/A

Legal charge 31 August 2012 Outstanding

N/A

Legal charge 31 August 2012 Outstanding

N/A

Legal charge 31 August 2012 Outstanding

N/A

Legal charge 31 August 2012 Outstanding

N/A

Legal charge 31 August 2012 Outstanding

N/A

Legal charge 31 August 2012 Outstanding

N/A

Legal charge 31 August 2012 Outstanding

N/A

Legal charge 31 August 2012 Outstanding

N/A

Debenture 31 August 2012 Outstanding

N/A

Legal charge 07 February 2007 Fully Satisfied

N/A

Debenture 18 January 2007 Fully Satisfied

N/A

Legal charge 13 July 2001 Fully Satisfied

N/A

Legal charge 31 May 1996 Fully Satisfied

N/A

Legal charge 02 April 1996 Fully Satisfied

N/A

Legal charge 28 February 1994 Fully Satisfied

N/A

Legal charge 28 February 1994 Fully Satisfied

N/A

Legal charge 14 May 1991 Fully Satisfied

N/A

Legal charge 24 October 1989 Fully Satisfied

N/A

Legal charge 20 February 1989 Fully Satisfied

N/A

Legal charge 22 December 1988 Fully Satisfied

N/A

Legal charge 18 August 1988 Fully Satisfied

N/A

Legal charge 19 February 1988 Fully Satisfied

N/A

Legal charge 08 February 1988 Fully Satisfied

N/A

Legal charge 12 November 1987 Fully Satisfied

N/A

Legal charge 28 April 1987 Fully Satisfied

N/A

Legal charge 22 April 1987 Fully Satisfied

N/A

Legal charge 02 September 1986 Fully Satisfied

N/A

Legal charge 02 September 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.