About

Registered Number: 04747218
Date of Incorporation: 29/04/2003 (21 years and 11 months ago)
Company Status: Active
Registered Address: 2 High Street, Tadworth, KT20 5SD,

 

Established in 2003, Leafden Ltd has its registered office in Tadworth. The companies director is listed as Abbott, Ferdinanda at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ABBOTT, Ferdinanda 25 February 2010 06 January 2015 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 25 February 2020
CS01 - N/A 29 April 2019
AA - Annual Accounts 07 March 2019
AA01 - Change of accounting reference date 28 December 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 05 June 2017
AD01 - Change of registered office address 14 March 2017
AA - Annual Accounts 27 February 2017
AA01 - Change of accounting reference date 30 December 2016
TM01 - Termination of appointment of director 22 November 2016
AP01 - Appointment of director 22 November 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 07 May 2015
AD01 - Change of registered office address 03 March 2015
TM02 - Termination of appointment of secretary 02 February 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 01 May 2014
MR01 - N/A 21 January 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 16 February 2012
AD01 - Change of registered office address 31 August 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 11 January 2011
AD01 - Change of registered office address 27 May 2010
AR01 - Annual Return 12 May 2010
AA - Annual Accounts 01 March 2010
TM02 - Termination of appointment of secretary 25 February 2010
AP03 - Appointment of secretary 25 February 2010
CH01 - Change of particulars for director 22 December 2009
363a - Annual Return 09 July 2009
363a - Annual Return 28 October 2008
363s - Annual Return 23 June 2008
AA - Annual Accounts 22 May 2008
225 - Change of Accounting Reference Date 13 May 2008
225 - Change of Accounting Reference Date 02 February 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
AA - Annual Accounts 03 February 2007
287 - Change in situation or address of Registered Office 24 January 2007
287 - Change in situation or address of Registered Office 21 January 2007
287 - Change in situation or address of Registered Office 20 September 2006
395 - Particulars of a mortgage or charge 11 July 2006
363s - Annual Return 19 May 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 09 May 2005
AA - Annual Accounts 04 February 2005
288a - Notice of appointment of directors or secretaries 29 July 2004
363s - Annual Return 01 June 2004
288c - Notice of change of directors or secretaries or in their particulars 28 January 2004
CERTNM - Change of name certificate 17 November 2003
288b - Notice of resignation of directors or secretaries 14 November 2003
288b - Notice of resignation of directors or secretaries 14 November 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
CERTNM - Change of name certificate 20 August 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
225 - Change of Accounting Reference Date 12 July 2003
288a - Notice of appointment of directors or secretaries 05 July 2003
288a - Notice of appointment of directors or secretaries 05 July 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
287 - Change in situation or address of Registered Office 19 June 2003
NEWINC - New incorporation documents 29 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 January 2014 Outstanding

N/A

Debenture 04 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.