About

Registered Number: 02011239
Date of Incorporation: 17/04/1986 (39 years ago)
Company Status: Active
Registered Address: 1 Gunpowder Square, London, EC4A 3EP

 

Established in 1986, The Leaflet Co Ltd are based in the United Kingdom, it has a status of "Active". There are 2 directors listed for this business. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WANT, Nicola 01 November 2004 23 November 2007 1
Secretary Name Appointed Resigned Total Appointments
WHITEHAIR, Russell William George 22 March 2017 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 30 September 2020
CS01 - N/A 15 January 2020
PSC05 - N/A 15 January 2020
MR04 - N/A 13 January 2020
MR04 - N/A 13 January 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 15 January 2019
AA - Annual Accounts 10 January 2019
AP01 - Appointment of director 20 September 2018
TM01 - Termination of appointment of director 20 September 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 20 December 2017
AP01 - Appointment of director 28 March 2017
AP03 - Appointment of secretary 28 March 2017
AP01 - Appointment of director 28 March 2017
TM01 - Termination of appointment of director 28 March 2017
TM02 - Termination of appointment of secretary 28 March 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 03 January 2017
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 18 January 2016
AR01 - Annual Return 30 March 2015
CH03 - Change of particulars for secretary 30 March 2015
CH01 - Change of particulars for director 30 March 2015
AA - Annual Accounts 18 November 2014
MR01 - N/A 05 April 2014
SH06 - Notice of cancellation of shares 12 March 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 25 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 September 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 05 February 2010
AA - Annual Accounts 14 November 2009
363a - Annual Return 15 January 2009
395 - Particulars of a mortgage or charge 31 December 2008
AA - Annual Accounts 11 November 2008
363a - Annual Return 18 July 2008
AA - Annual Accounts 23 January 2008
288b - Notice of resignation of directors or secretaries 23 November 2007
363a - Annual Return 05 February 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 03 February 2006
AA - Annual Accounts 09 December 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 04 February 2005
288a - Notice of appointment of directors or secretaries 01 November 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 12 February 2003
363s - Annual Return 29 January 2003
363s - Annual Return 11 February 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 21 February 2001
AA - Annual Accounts 02 February 2001
288b - Notice of resignation of directors or secretaries 22 November 2000
363s - Annual Return 28 January 2000
AA - Annual Accounts 30 December 1999
287 - Change in situation or address of Registered Office 13 October 1999
RESOLUTIONS - N/A 07 September 1999
RESOLUTIONS - N/A 07 September 1999
RESOLUTIONS - N/A 07 September 1999
MEM/ARTS - N/A 07 September 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 September 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 1999
363s - Annual Return 04 February 1999
AA - Annual Accounts 15 January 1999
363s - Annual Return 13 February 1998
AA - Annual Accounts 30 January 1998
395 - Particulars of a mortgage or charge 22 August 1997
363s - Annual Return 26 January 1997
AA - Annual Accounts 02 December 1996
363s - Annual Return 16 February 1996
AA - Annual Accounts 04 December 1995
363b - Annual Return 31 January 1995
AA - Annual Accounts 05 December 1994
AA - Annual Accounts 24 January 1994
363s - Annual Return 20 January 1994
288 - N/A 19 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 1994
363s - Annual Return 15 February 1993
AA - Annual Accounts 16 December 1992
363s - Annual Return 25 February 1992
AA - Annual Accounts 25 February 1992
AA - Annual Accounts 04 February 1991
363a - Annual Return 04 February 1991
363 - Annual Return 07 March 1990
AA - Annual Accounts 07 March 1990
287 - Change in situation or address of Registered Office 13 June 1989
MEM/ARTS - N/A 23 May 1989
AA - Annual Accounts 15 March 1989
363 - Annual Return 07 March 1989
RESOLUTIONS - N/A 02 December 1988
PUC 2 - N/A 16 September 1988
363 - Annual Return 01 August 1988
PUC 2 - N/A 17 May 1988
AA - Annual Accounts 12 May 1988
363 - Annual Return 12 May 1988
395 - Particulars of a mortgage or charge 27 April 1988
288 - N/A 27 April 1987
288 - N/A 28 April 1986
MISC - Miscellaneous document 17 April 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2014 Fully Satisfied

N/A

Guarantee & debenture 16 December 2008 Fully Satisfied

N/A

Deed of charge over credit balances 08 August 1997 Fully Satisfied

N/A

Debenture 20 April 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.