Company NameLeaftc Limited
DirectorsJosÉ Jorge Nobre and Scott Michael Gurvis
Company StatusActive
Company Number04888543
CategoryPrivate Limited Company
Incorporation Date4 September 2003(20 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr JosÉ Jorge Nobre
Date of BirthNovember 1961 (Born 62 years ago)
NationalityFrench
StatusCurrent
Appointed11 January 2018(14 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameScott Michael Gurvis
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed28 March 2019(15 years, 6 months after company formation)
Appointment Duration5 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameMr Raymond Gerrard Cahill
StatusCurrent
Appointed14 April 2022(18 years, 7 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Adrian Gordon Barnes
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 The Hundred
Romsey
Hampshire
SO51 8BZ
Director NameDr Robin Arthur Crellin
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2003(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address71 The Hundred
Romsey
Hampshire
SO51 8BZ
Secretary NameDr Robin Arthur Crellin
NationalityBritish
StatusResigned
Appointed04 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 The Hundred
Romsey
Hampshire
SO51 8BZ
Director NameMr Richard Charles Cloke
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(8 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 28 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr David Jonathan Douglas Yiend
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(8 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 January 2018)
RoleC.E.O
Country of ResidenceEngland
Correspondence AddressRaleigh Manor Wheddon Cross
Minehead
Taunton
Somerset
TA24 7BB
Secretary NameRosalyn Sharon Schofield
NationalityBritish
StatusResigned
Appointed02 February 2012(8 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 24 December 2020)
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameMr Georgios Chatzopoulos
StatusResigned
Appointed04 June 2021(17 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 April 2022)
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY

Contact

Websiteleaftc.co.uk

Location

Registered AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Ab Agri LTD
100.00%
Ordinary

Accounts

Latest Accounts17 September 2022 (1 year, 7 months ago)
Next Accounts Due15 June 2024 (1 month, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End15 September

Returns

Latest Return28 April 2023 (11 months, 4 weeks ago)
Next Return Due12 May 2024 (3 weeks from now)

Filing History

9 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
24 April 2023Accounts for a dormant company made up to 17 September 2022 (7 pages)
28 April 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
21 April 2022Accounts for a dormant company made up to 18 September 2021 (7 pages)
14 April 2022Appointment of Mr Raymond Gerrard Cahill as a secretary on 14 April 2022 (2 pages)
14 April 2022Termination of appointment of Georgios Chatzopoulos as a secretary on 14 April 2022 (1 page)
25 June 2021Confirmation statement made on 17 June 2021 with updates (3 pages)
19 June 2021Accounts for a dormant company made up to 12 September 2020 (4 pages)
10 June 2021Appointment of Mr Georgios Chatzopoulos as a secretary on 4 June 2021 (2 pages)
5 January 2021Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page)
19 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
10 June 2020Accounts for a dormant company made up to 14 September 2019 (4 pages)
27 April 2020Director's details changed for Mr José Jorge Nobre on 16 April 2020 (2 pages)
26 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
18 April 2019Accounts for a dormant company made up to 15 September 2018 (4 pages)
5 April 2019Appointment of Mr Scott Gurvis as a director on 28 March 2019 (2 pages)
5 April 2019Termination of appointment of Richard Charles Cloke as a director on 28 March 2019 (1 page)
23 November 2018Director's details changed for Mr Richard Charles Cloke on 23 November 2018 (2 pages)
27 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
16 April 2018Accounts for a dormant company made up to 16 September 2017 (4 pages)
12 January 2018Appointment of Mr José Jorge Nobre as a director on 11 January 2018 (2 pages)
12 January 2018Termination of appointment of David Jonathan Douglas Yiend as a director on 11 January 2018 (1 page)
12 October 2017Director's details changed for Mr David Jonathan Douglas Yiend on 9 October 2017 (2 pages)
12 October 2017Director's details changed for Mr David Jonathan Douglas Yiend on 9 October 2017 (2 pages)
22 June 2017Full accounts made up to 17 September 2016 (15 pages)
22 June 2017Full accounts made up to 17 September 2016 (15 pages)
21 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(5 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(5 pages)
18 January 2016Accounts for a dormant company made up to 12 September 2015 (4 pages)
18 January 2016Accounts for a dormant company made up to 12 September 2015 (4 pages)
2 December 2015Director's details changed for Mr Richard Charles Cloke on 29 October 2015 (2 pages)
2 December 2015Director's details changed for Mr Richard Charles Cloke on 29 October 2015 (2 pages)
26 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(5 pages)
26 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(5 pages)
21 May 2015Full accounts made up to 13 September 2014 (17 pages)
21 May 2015Full accounts made up to 13 September 2014 (17 pages)
9 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(5 pages)
9 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(5 pages)
22 April 2014Accounts made up to 14 September 2013 (18 pages)
22 April 2014Accounts made up to 14 September 2013 (18 pages)
16 April 2014Auditor's resignation (3 pages)
16 April 2014Auditor's resignation (3 pages)
10 April 2014Sect 519 (2 pages)
10 April 2014Sect 519 (2 pages)
28 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(5 pages)
28 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(5 pages)
18 June 2013Accounts made up to 15 September 2012 (18 pages)
18 June 2013Accounts made up to 15 September 2012 (18 pages)
30 August 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
18 May 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
18 May 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
9 February 2012Termination of appointment of Robin Crellin as a secretary (2 pages)
9 February 2012Current accounting period shortened from 30 September 2012 to 15 September 2012 (3 pages)
9 February 2012Registered office address changed from 71 the Hundred Romsey Hampshire SO51 8BZ on 9 February 2012 (2 pages)
9 February 2012Termination of appointment of Robin Crellin as a director (2 pages)
9 February 2012Termination of appointment of Robin Crellin as a secretary (2 pages)
9 February 2012Registered office address changed from 71 the Hundred Romsey Hampshire SO51 8BZ on 9 February 2012 (2 pages)
9 February 2012Appointment of Mr Richard Charles Cloke as a director (3 pages)
9 February 2012Termination of appointment of Adrian Barnes as a director (2 pages)
9 February 2012Appointment of Rosalyn Sharon Schofield as a secretary (3 pages)
9 February 2012Appointment of Mr David Jonathan Douglas Yiend as a director (3 pages)
9 February 2012Current accounting period shortened from 30 September 2012 to 15 September 2012 (3 pages)
9 February 2012Termination of appointment of Adrian Barnes as a director (2 pages)
9 February 2012Appointment of Mr Richard Charles Cloke as a director (3 pages)
9 February 2012Appointment of Rosalyn Sharon Schofield as a secretary (3 pages)
9 February 2012Termination of appointment of Robin Crellin as a director (2 pages)
9 February 2012Registered office address changed from 71 the Hundred Romsey Hampshire SO51 8BZ on 9 February 2012 (2 pages)
9 February 2012Appointment of Mr David Jonathan Douglas Yiend as a director (3 pages)
11 October 2011Annual return made up to 26 August 2011 with a full list of shareholders (3 pages)
11 October 2011Annual return made up to 26 August 2011 with a full list of shareholders (3 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 October 2010Director's details changed for Dr Robin Arthur Crellin on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Dr Robin Arthur Crellin on 1 October 2009 (2 pages)
5 October 2010Secretary's details changed for Dr Robin Arthur Crellin on 1 October 2009 (1 page)
5 October 2010Secretary's details changed for Dr Robin Arthur Crellin on 1 October 2009 (1 page)
5 October 2010Director's details changed for Mr Adrian Gordon Barnes on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Mr Adrian Gordon Barnes on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Mr Adrian Gordon Barnes on 1 October 2009 (2 pages)
5 October 2010Annual return made up to 26 August 2010 with a full list of shareholders (3 pages)
5 October 2010Annual return made up to 26 August 2010 with a full list of shareholders (3 pages)
5 October 2010Director's details changed for Dr Robin Arthur Crellin on 1 October 2009 (2 pages)
5 October 2010Secretary's details changed for Dr Robin Arthur Crellin on 1 October 2009 (1 page)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
9 September 2009Return made up to 26/08/09; full list of members (4 pages)
9 September 2009Return made up to 26/08/09; full list of members (4 pages)
21 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
21 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
1 September 2008Return made up to 26/08/08; full list of members (4 pages)
1 September 2008Return made up to 26/08/08; full list of members (4 pages)
10 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
10 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
5 September 2007Return made up to 26/08/07; full list of members (2 pages)
5 September 2007Return made up to 26/08/07; full list of members (2 pages)
8 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
8 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
4 September 2006Return made up to 26/08/06; full list of members (2 pages)
4 September 2006Return made up to 26/08/06; full list of members (2 pages)
10 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
10 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
26 August 2005Return made up to 26/08/05; full list of members (2 pages)
26 August 2005Return made up to 26/08/05; full list of members (2 pages)
30 December 2004Total exemption small company accounts made up to 30 September 2004 (6 pages)
30 December 2004Total exemption small company accounts made up to 30 September 2004 (6 pages)
24 September 2004Return made up to 04/09/04; full list of members (7 pages)
24 September 2004Return made up to 04/09/04; full list of members (7 pages)
4 November 2003Registered office changed on 04/11/03 from: holdfast cottage, bramshaw lyndhurst hampshire SO43 7JE (1 page)
4 November 2003Registered office changed on 04/11/03 from: holdfast cottage, bramshaw lyndhurst hampshire SO43 7JE (1 page)
4 September 2003Incorporation (19 pages)
4 September 2003Incorporation (19 pages)