About

Registered Number: 06055597
Date of Incorporation: 17/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Sexton Farm Ipstones Edge, Ipstones, Stoke-On-Trent, ST10 2LR,

 

Thermaleaf Ltd was registered on 17 January 2007. We don't currently know the number of employees at the company. There are 2 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCINTOSH, Lisa 17 January 2007 10 February 2007 1
Secretary Name Appointed Resigned Total Appointments
MCINTOSH, Iain Alexander 17 January 2007 02 April 2007 1

Filing History

Document Type Date
CS01 - N/A 02 February 2020
AD01 - Change of registered office address 02 February 2020
AA - Annual Accounts 04 April 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 27 September 2018
TM02 - Termination of appointment of secretary 31 July 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 15 August 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 13 February 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 02 March 2014
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 02 March 2012
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 22 March 2011
TM01 - Termination of appointment of director 13 September 2010
AR01 - Annual Return 22 June 2010
AA - Annual Accounts 28 April 2010
AR01 - Annual Return 03 December 2009
AA - Annual Accounts 27 October 2009
DISS40 - Notice of striking-off action discontinued 17 June 2009
363s - Annual Return 16 June 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
AA - Annual Accounts 22 October 2008
MEM/ARTS - N/A 01 June 2007
CERTNM - Change of name certificate 25 May 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
NEWINC - New incorporation documents 17 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.