Advanced company searchLink opens in new window

NEW LEAF SUPPORTED LIVING LIMITED

Company number 11077456

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)
30 Nov 2023 CS01 Confirmation statement made on 21 November 2023 with updates
04 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
01 Dec 2022 CS01 Confirmation statement made on 21 November 2022 with no updates
29 Nov 2022 AA Micro company accounts made up to 31 March 2022
26 Nov 2022 CH01 Director's details changed for Mr Lee Alexander Wilson on 1 November 2022
26 Nov 2022 PSC04 Change of details for Mr Lee Alexander Wilson as a person with significant control on 1 November 2022
26 Nov 2022 CH01 Director's details changed for Mr Kenneth Mahlangu on 22 November 2021
26 Nov 2022 PSC04 Change of details for Mr Kenneth Themba Mahlangu as a person with significant control on 22 November 2021
29 Nov 2021 CS01 Confirmation statement made on 21 November 2021 with no updates
16 Aug 2021 AA Micro company accounts made up to 31 March 2021
10 Dec 2020 CS01 Confirmation statement made on 21 November 2020 with no updates
29 Sep 2020 AD01 Registered office address changed from North Warehouse 122 First Floor Gloucester Docks Gloucester Gloucestershire GL1 2EP England to North Warehouse 112 First Floor Gloucester Docks Gloucester GL1 2EP on 29 September 2020
18 Sep 2020 AA Micro company accounts made up to 31 March 2020
24 Jul 2020 AA01 Previous accounting period extended from 30 November 2019 to 31 March 2020
04 Dec 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
16 Aug 2019 AA Micro company accounts made up to 30 November 2018
05 Dec 2018 CS01 Confirmation statement made on 21 November 2018 with updates
04 Dec 2018 PSC01 Notification of Lee Alexnder Wilson as a person with significant control on 22 November 2017
12 Nov 2018 CH01 Director's details changed for Mr Lee Alexander Wilson on 12 November 2018
12 Nov 2018 CH01 Director's details changed for Mr Kenneth Mahlangu on 12 November 2018
24 Oct 2018 AD01 Registered office address changed from 112 First Floor North Warehouse Gloucester Docs Gloucester Gloucetsershire GL1 2EP United Kingdom to North Warehouse 122 First Floor Gloucester Docks Gloucester Gloucestershire GL1 2EP on 24 October 2018
22 Oct 2018 PSC01 Notification of Kenneth Themba Mahlangu as a person with significant control on 22 October 2018
22 Oct 2018 PSC09 Withdrawal of a person with significant control statement on 22 October 2018
22 Oct 2018 AD01 Registered office address changed from Suite B, Fairgate House 205 Kings Riad Tyseley Birmingham B11 2AA United Kingdom to 112 First Floor North Warehouse Gloucester Docs Gloucester Gloucetsershire GL1 2EP on 22 October 2018
23 Nov 2017 CH01 Director's details changed for Mr Klenneth Mahlangu on 22 November 2017