Company NameLeafy Street Limited
DirectorWilliam James McGuinness
Company StatusActive
Company Number03024223
CategoryPrivate Limited Company
Incorporation Date21 February 1995(29 years, 1 month ago)
Previous NameSolar Leisure Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr William James McGuinness
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1995(same day as company formation)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address50 Oakhill Close
Ashtead
Surrey
KT21 2JQ
Secretary NameKatherine Koh
NationalityBritish
StatusCurrent
Appointed21 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address50 Oakhill Close
Ashtead
Surrey
KT21 2JQ
Director NameMichael Christopher Beaty-Pownall
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Fir Close
Walton On Thames
Surrey
KT12 2SX
Secretary NameElizabeth McElhiney
NationalityBritish
StatusResigned
Appointed21 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address137 Ireton Avenue
Walton On Thames
Surrey
KT12 1EN

Location

Registered Address9 Bridge Street
Walton-On-Thames
KT12 1AE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£832
Current Liabilities£7,821

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return21 February 2024 (1 month ago)
Next Return Due7 March 2025 (11 months, 1 week from now)

Filing History

15 August 2020Unaudited abridged accounts made up to 29 February 2020 (6 pages)
21 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
2 November 2019Unaudited abridged accounts made up to 28 February 2019 (6 pages)
25 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
12 September 2018Unaudited abridged accounts made up to 28 February 2018 (7 pages)
21 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
1 September 2017Unaudited abridged accounts made up to 28 February 2017 (7 pages)
1 September 2017Unaudited abridged accounts made up to 28 February 2017 (7 pages)
25 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
25 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
8 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-07
(3 pages)
8 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-07
(3 pages)
25 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
25 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
24 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
24 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
12 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
12 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
9 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
8 September 2014Registered office address changed from 6 Mount Mews High Street Hampton Middlesex TW12 2SH to A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 6 Mount Mews High Street Hampton Middlesex TW12 2SH to A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 6 Mount Mews High Street Hampton Middlesex TW12 2SH to A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 8 September 2014 (1 page)
24 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
24 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
22 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
11 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
11 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
23 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
11 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
11 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
23 February 2010Director's details changed for William James Mcguinness on 1 February 2010 (2 pages)
23 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for William James Mcguinness on 1 February 2010 (2 pages)
23 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for William James Mcguinness on 1 February 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
1 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
12 March 2009Return made up to 21/02/09; full list of members (3 pages)
12 March 2009Return made up to 21/02/09; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
22 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
5 March 2008Return made up to 21/02/08; full list of members (3 pages)
5 March 2008Return made up to 21/02/08; full list of members (3 pages)
20 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
20 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
20 March 2007Return made up to 21/02/07; full list of members (6 pages)
20 March 2007Return made up to 21/02/07; full list of members (6 pages)
29 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
29 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
8 March 2006Return made up to 21/02/06; full list of members (6 pages)
8 March 2006Return made up to 21/02/06; full list of members (6 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
2 March 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
2 March 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
28 February 2005Return made up to 21/02/05; full list of members (6 pages)
28 February 2005Return made up to 21/02/05; full list of members (6 pages)
2 March 2004Return made up to 21/02/04; full list of members (6 pages)
2 March 2004Return made up to 21/02/04; full list of members (6 pages)
26 October 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
26 October 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
11 March 2003Return made up to 21/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 March 2003Return made up to 21/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
30 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
28 February 2002Return made up to 21/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 2002Return made up to 21/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 January 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
2 January 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
27 February 2001Return made up to 21/02/01; full list of members (6 pages)
27 February 2001Return made up to 21/02/01; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 28 February 2000 (5 pages)
28 December 2000Accounts for a small company made up to 28 February 2000 (5 pages)
2 March 2000Return made up to 21/02/00; full list of members (6 pages)
2 March 2000Return made up to 21/02/00; full list of members (6 pages)
26 January 2000Accounts for a small company made up to 28 February 1999 (5 pages)
26 January 2000Accounts for a small company made up to 28 February 1999 (5 pages)
24 January 2000Accounts made up to 28 February 1998 (9 pages)
24 January 2000Accounts made up to 28 February 1998 (9 pages)
9 April 1999Return made up to 21/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 1999Return made up to 21/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 1998Return made up to 21/02/98; no change of members (4 pages)
25 February 1998Return made up to 21/02/98; no change of members (4 pages)
5 January 1998Accounts for a small company made up to 28 February 1997 (5 pages)
5 January 1998Accounts for a small company made up to 28 February 1997 (5 pages)
5 March 1997Return made up to 21/02/97; no change of members (4 pages)
5 March 1997Return made up to 21/02/97; no change of members (4 pages)
23 December 1996Accounts for a small company made up to 29 February 1996 (5 pages)
23 December 1996Accounts for a small company made up to 29 February 1996 (5 pages)
28 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 1996Return made up to 21/02/96; full list of members (6 pages)
28 February 1996Return made up to 21/02/96; full list of members (6 pages)
29 March 1995Registered office changed on 29/03/95 from: admiral rodney house 17 church street walton on thames surrey KT12 2QP (1 page)
29 March 1995Director resigned;new director appointed (2 pages)
29 March 1995Secretary resigned;new secretary appointed (2 pages)
29 March 1995Director resigned;new director appointed (2 pages)
29 March 1995Secretary resigned;new secretary appointed (2 pages)
29 March 1995Registered office changed on 29/03/95 from: admiral rodney house 17 church street walton on thames surrey KT12 2QP (1 page)
7 March 1995Ad 01/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 March 1995Ad 01/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)