Advanced company searchLink opens in new window

LEAFSPINE LIMITED

Company number 08829707

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with no updates
06 Feb 2023 AA Accounts for a dormant company made up to 31 January 2023
06 Feb 2023 CS01 Confirmation statement made on 2 January 2023 with no updates
28 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
17 Jan 2022 CS01 Confirmation statement made on 2 January 2022 with no updates
31 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
05 Mar 2021 CS01 Confirmation statement made on 2 January 2021 with no updates
31 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
06 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
29 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
02 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with updates
05 Nov 2018 AD01 Registered office address changed from 189 Lynchford Road Farnborough Hampshire GU14 6HD to 16 Wordsworth Road Rugby CV22 6HY on 5 November 2018
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
15 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with updates
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
17 Jan 2017 CS01 Confirmation statement made on 2 January 2017 with updates
30 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
28 Jan 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
01 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
22 Jun 2015 CH01 Director's details changed for Mr Robert Brennan on 22 June 2015
21 Jan 2015 AR01 Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
31 Oct 2014 CH01 Director's details changed for Robert Brennan on 28 March 2014
16 Jan 2014 AP01 Appointment of Robert Brennan as a director
07 Jan 2014 TM01 Termination of appointment of Barbara Kahan as a director
02 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-02
  • GBP 1