About

Registered Number: 08413391
Date of Incorporation: 21/02/2013 (11 years and 2 months ago)
Company Status: Active
Registered Address: Sandbeck Way, Sandbeck Way, Wetherby, West Yorkshire, LS22 7DW,

 

Newleaf Associates Ltd was registered on 21 February 2013 and are based in Wetherby, West Yorkshire, it's status at Companies House is "Active". We don't know the number of employees at this company. The companies directors are listed as Heridge, Paul, Barker, Jill Louise, Gweco Directors Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERIDGE, Paul 08 March 2013 - 1
BARKER, Jill Louise 08 March 2013 01 November 2013 1
GWECO DIRECTORS LTD 21 February 2013 08 March 2013 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 29 May 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 22 March 2016
RP04 - N/A 08 July 2015
RP04 - N/A 22 June 2015
AA - Annual Accounts 01 April 2015
AD01 - Change of registered office address 01 April 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 08 April 2014
RESOLUTIONS - N/A 11 November 2013
TM01 - Termination of appointment of director 11 November 2013
TM01 - Termination of appointment of director 11 November 2013
AP01 - Appointment of director 24 April 2013
AD01 - Change of registered office address 12 April 2013
AP01 - Appointment of director 03 April 2013
AP01 - Appointment of director 26 March 2013
AP01 - Appointment of director 26 March 2013
RESOLUTIONS - N/A 22 March 2013
CERTNM - Change of name certificate 19 March 2013
CONNOT - N/A 19 March 2013
RESOLUTIONS - N/A 18 March 2013
AA01 - Change of accounting reference date 18 March 2013
AD01 - Change of registered office address 18 March 2013
SH10 - Notice of particulars of variation of rights attached to shares 18 March 2013
SH08 - Notice of name or other designation of class of shares 18 March 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 March 2013
SH01 - Return of Allotment of shares 18 March 2013
TM01 - Termination of appointment of director 18 March 2013
TM01 - Termination of appointment of director 18 March 2013
NEWINC - New incorporation documents 21 February 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.