LEAFLET CO LIMITED(THE)

LEAFLET CO LIMITED(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLEAFLET CO LIMITED(THE)
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02011239
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LEAFLET CO LIMITED(THE)?

    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is LEAFLET CO LIMITED(THE) located?

    Registered Office Address
    22 Princes Street
    W1B 2LU London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LEAFLET CO LIMITED(THE)?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for LEAFLET CO LIMITED(THE)?

    Last Confirmation Statement Made Up ToJan 15, 2027
    Next Confirmation Statement DueJan 29, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 15, 2026
    OverdueNo

    What are the latest filings for LEAFLET CO LIMITED(THE)?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 15, 2026 with no updates

    3 pagesCS01

    Change of details for Media Concierge (Holdings) Limited as a person with significant control on Jul 01, 2025

    2 pagesPSC05

    Full accounts made up to Sep 30, 2024

    21 pagesAA

    Registered office address changed from 47 Great Marlborough Street London W1F 7JP England to 22 Princes Street London W1B 2LU on Jun 16, 2025

    1 pagesAD01

    Confirmation statement made on Jan 15, 2025 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    35 pagesMA

    Registration of charge 020112390005, created on Dec 16, 2024

    50 pagesMR01

    Full accounts made up to Sep 30, 2023

    22 pagesAA

    Full accounts made up to Sep 30, 2022

    22 pagesAA

    Confirmation statement made on Jan 15, 2024 with updates

    4 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Sep 30, 2021

    22 pagesAA

    Confirmation statement made on Jan 15, 2023 with no updates

    3 pagesCS01

    Change of details for Mediaforce (Holdings) Limited as a person with significant control on Jan 25, 2023

    2 pagesPSC05

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jan 15, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2020

    22 pagesAA

    Director's details changed for Mr Mark Peter Young on Nov 03, 2021

    2 pagesCH01

    Director's details changed for Mr Russell William George Whitehair on Nov 03, 2021

    2 pagesCH01

    Director's details changed for Mr Russell William George Whitehair on Nov 03, 2021

    2 pagesCH01

    Director's details changed for Mr Mark Peter Young on Nov 03, 2021

    2 pagesCH01

    Director's details changed for Mr Richard Emmerson Elliot on Nov 03, 2021

    2 pagesCH01

    Who are the officers of LEAFLET CO LIMITED(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITEHAIR, Russell William George
    Princes Street
    W1B 2LU London
    22
    England
    Secretary
    Princes Street
    W1B 2LU London
    22
    England
    227898300001
    DENMARK, Malcolm Charles
    Princes Street
    W1B 2LU London
    22
    England
    Director
    Princes Street
    W1B 2LU London
    22
    England
    United KingdomBritish2940270002
    ELLIOT, Richard Emmerson
    Princes Street
    W1B 2LU London
    22
    England
    Director
    Princes Street
    W1B 2LU London
    22
    England
    EnglandBritish243464820002
    WHITEHAIR, Russell William George
    Princes Street
    W1B 2LU London
    22
    England
    Director
    Princes Street
    W1B 2LU London
    22
    England
    EnglandBritish225152250001
    YOUNG, Mark Peter
    Princes Street
    W1B 2LU London
    22
    England
    Director
    Princes Street
    W1B 2LU London
    22
    England
    EnglandBritish2973730003
    DENMARK, Valerie Mary
    Holly Lodge Ridgeway
    Hutton
    CM13 2LJ Brentwood
    Essex
    Secretary
    Holly Lodge Ridgeway
    Hutton
    CM13 2LJ Brentwood
    Essex
    British2940260002
    HENDERSON, Edward Douglas
    3 Lane Gardens
    Claygate
    KT10 0NP Surrey
    Secretary
    3 Lane Gardens
    Claygate
    KT10 0NP Surrey
    British34750770001
    HENDERSON, Edward Douglas
    3 Lane Gardens
    Claygate
    KT10 0NP Surrey
    Secretary
    3 Lane Gardens
    Claygate
    KT10 0NP Surrey
    British34750770001
    SPRINGETT, Ian Michael
    Trunley Heath Road
    Bramley
    GU5 0BW Guildford
    Unstead Manor
    Surrey
    England
    Secretary
    Trunley Heath Road
    Bramley
    GU5 0BW Guildford
    Unstead Manor
    Surrey
    England
    British81651760001
    DENMARK, Valerie Mary
    Holly Lodge Ridgeway
    Hutton
    CM13 2LJ Brentwood
    Essex
    Director
    Holly Lodge Ridgeway
    Hutton
    CM13 2LJ Brentwood
    Essex
    British2940260002
    GAVEGLIA, Adrian
    Gunpowder Square
    EC4A 3EP London
    1
    England
    Director
    Gunpowder Square
    EC4A 3EP London
    1
    England
    EnglandBritish227529890001
    SPRINGETT, Ian Michael
    Trunley Heath Road
    Bramley
    GU5 0BW Guildford
    Unstead Manor
    Surrey
    England
    Director
    Trunley Heath Road
    Bramley
    GU5 0BW Guildford
    Unstead Manor
    Surrey
    England
    EnglandBritish180936390001
    WANT, Nicola
    17 Simpson Street
    Battersea
    SW11 3HN London
    Director
    17 Simpson Street
    Battersea
    SW11 3HN London
    British101107480001

    Who are the persons with significant control of LEAFLET CO LIMITED(THE)?

    Persons with significant controls
    NameNotified OnAddressCeased
    Princes Street
    W1B 2LU London
    22
    England
    Jan 15, 2017
    Princes Street
    W1B 2LU London
    22
    England
    No
    Legal FormLtd
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number02972740
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0