About

Registered Number: 05520001
Date of Incorporation: 27/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: 1st Floor Princess Caroline House 1, High Street, Southend On Sea, Essex, SS1 1JE

 

New Leaf Distribution Ltd was established in 2005, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOBBS, Daniel Marcus 23 March 2012 - 1
HOBBS, Tina Elaine 23 March 2012 - 1
MITCHELL, Sarah Suzanne 23 March 2012 - 1
NAIRN, Christopher Andrew Stokes 23 October 2013 - 1
WALLIS, Sam Francis 22 April 2013 - 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
CH01 - Change of particulars for director 03 August 2020
CH01 - Change of particulars for director 03 August 2020
CH01 - Change of particulars for director 03 August 2020
CH01 - Change of particulars for director 03 August 2020
CH01 - Change of particulars for director 03 August 2020
CH03 - Change of particulars for secretary 03 August 2020
PSC04 - N/A 03 August 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 22 July 2019
AA01 - Change of accounting reference date 07 May 2019
AA - Annual Accounts 08 April 2019
CS01 - N/A 31 July 2018
MR01 - N/A 10 July 2018
MR01 - N/A 21 June 2018
AA - Annual Accounts 24 April 2018
CS01 - N/A 10 August 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 08 August 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 30 April 2014
AP01 - Appointment of director 04 November 2013
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 29 April 2013
AP01 - Appointment of director 25 April 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 30 April 2012
AP01 - Appointment of director 23 March 2012
AP01 - Appointment of director 23 March 2012
AP01 - Appointment of director 23 March 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 29 April 2011
AR01 - Annual Return 25 August 2010
RESOLUTIONS - N/A 30 July 2010
MISC - Miscellaneous document 14 July 2010
AA - Annual Accounts 08 May 2010
CH03 - Change of particulars for secretary 20 January 2010
363a - Annual Return 30 July 2009
AA - Annual Accounts 01 June 2009
287 - Change in situation or address of Registered Office 21 January 2009
363a - Annual Return 29 July 2008
363s - Annual Return 08 July 2008
AA - Annual Accounts 03 June 2008
225 - Change of Accounting Reference Date 01 April 2008
225 - Change of Accounting Reference Date 25 March 2008
363a - Annual Return 24 September 2007
AA - Annual Accounts 06 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2006
363s - Annual Return 04 October 2006
287 - Change in situation or address of Registered Office 03 April 2006
288b - Notice of resignation of directors or secretaries 16 August 2005
288b - Notice of resignation of directors or secretaries 16 August 2005
287 - Change in situation or address of Registered Office 16 August 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
NEWINC - New incorporation documents 27 July 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 July 2018 Outstanding

N/A

A registered charge 07 June 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.