LEAFLIKE LIMITED
Overview
| Company Name | LEAFLIKE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08734598 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LEAFLIKE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is LEAFLIKE LIMITED located?
| Registered Office Address | Building 2, Fields End Business Park Davey Road Thurnscoe S63 0JF Goldthorpe Rotherham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LEAFLIKE LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAPE UK TRADING LIMITED | Oct 16, 2013 | Oct 16, 2013 |
What are the latest accounts for LEAFLIKE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for LEAFLIKE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Director's details changed for Cape Admin 1 Limited on Feb 04, 2019 | 1 pages | CH02 | ||||||||||
Director's details changed for Mr John Anthony Meade Walsh on Feb 04, 2019 | 2 pages | CH01 | ||||||||||
Registered office address changed from Cape Intermediate Holdings Plc Drayton Hall Church Road UB7 7PS to Building 2, Fields End Business Park Davey Road Thurnscoe Goldthorpe Rotherham S63 0JF on Jan 30, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Cape Industrial Services Group Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Current accounting period shortened from Dec 31, 2018 to Aug 31, 2018 | 1 pages | AA01 | ||||||||||
Appointment of Cape Admin 1 Limited as a director on May 25, 2018 | 3 pages | AP02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Termination of appointment of Mark Hooper as a director on May 25, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Anthony Meade Walsh as a director on Jan 31, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Victoria Anne George as a director on Jan 15, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 15, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 9 pages | AA | ||||||||||
Termination of appointment of Richard Allan as a secretary on Oct 27, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Richard Friend Allan as a director on Oct 27, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 15, 2016 with updates | 5 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2015 | 11 pages | AA | ||||||||||
Annual return made up to Oct 15, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 10 pages | AA | ||||||||||
Annual return made up to Oct 15, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Oct 31, 2014 to Dec 31, 2014 | 1 pages | AA01 | ||||||||||
Who are the officers of LEAFLIKE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WALSH, John Anthony Meade | Director | Davey Road Thurnscoe S63 0JF Goldthorpe Building 2, Fields End Business Park Rotherham England | United Kingdom | British | 238138720001 | |||||||||
| CAPE ADMIN 1 LIMITED | Director | Fields End Business Park Davey Road S63 0JF Goldthorpe Building 2 Rotherham United Kingdom |
| 194285370001 | ||||||||||
| ALLAN, Richard | Secretary | Church Road UB7 7PS West Drayton Cape Intermediate Holdings Plc United Kingdom | 182130270001 | |||||||||||
| ALLAN, Richard Friend | Director | Drayton Hall Church Road UB7 7PS West Drayton Cape Intermediate Holdings Plc Middlesex United Kingdom | United Kingdom | British | 183409640001 | |||||||||
| GEORGE, Victoria Anne | Director | Drayton Hall UB7 7PS West Drayton Cape Intermediate Holdings Plc United Kingdom | United Kingdom | British | 134024500001 | |||||||||
| HOOPER, Mark | Director | Church Road West Drayton UB7 7PS Middlesex Drayton Hall England England | United Kingdom | British | 183414240001 | |||||||||
| SKIPP, Richard John | Director | Drayton Hall UB7 7PS West Drayton Cape Intermediate Holdings Plc United Kingdom | England | British | 164010970001 |
Who are the persons with significant control of LEAFLIKE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cape Industrial Services Group Limited | Apr 06, 2016 | Church Road UB7 7PS West Drayton Drayton Hall Middlesex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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