LEAVE.EU GROUP LIMITED
Overview
| Company Name | LEAVE.EU GROUP LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 09763501 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of LEAVE.EU GROUP LIMITED?
- Activities of political organisations (94920) / Other service activities
Where is LEAVE.EU GROUP LIMITED located?
| Registered Office Address | Orchard Street Business Centre 13-14 Orchard Street BS1 5EH Bristol |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LEAVE.EU GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| THEKNOW.EU | Sep 04, 2015 | Sep 04, 2015 |
What are the latest accounts for LEAVE.EU GROUP LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2022 |
| Next Accounts Due On | Jun 30, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2021 |
What is the status of the latest confirmation statement for LEAVE.EU GROUP LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Sep 03, 2022 |
| Next Confirmation Statement Due | Sep 17, 2022 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 03, 2021 |
| Overdue | Yes |
What are the latest filings for LEAVE.EU GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Apr 03, 2024 | 15 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Apr 03, 2023 | 18 pages | LIQ03 | ||||||||||
Registered office address changed from Henleaze Business Centre 13 Harbury Road Bristol BS9 4PN England to Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH on Apr 15, 2022 | 2 pages | AD01 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 8 pages | AA | ||||||||||
Registered office address changed from 8 Pinkers Court, Briarlands Office Park Gloucester Road Rudgeway BS35 3QH United Kingdom to Henleaze Business Centre 13 Harbury Road Bristol BS9 4PN on Sep 16, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Notification of Jacobus Coetzee as a person with significant control on Aug 30, 2021 | 2 pages | PSC01 | ||||||||||
Cessation of Penelope Murphy as a person with significant control on Aug 30, 2021 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Penelope Murphy as a director on Aug 30, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Elizabeth Bilney as a director on Aug 19, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Arron Fraser Andrew Banks as a director on Aug 18, 2021 | 1 pages | TM01 | ||||||||||
Registered office address changed from Henleaze Business Centre 13 Harbury Road Henleaze Bristol BS9 4PN England to 8 Pinkers Court, Briarlands Office Park Gloucester Road Rudgeway BS35 3QH on Jun 28, 2021 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 5 pages | AA | ||||||||||
Cessation of Arron Fraser Andrew Banks as a person with significant control on Feb 03, 2021 | 1 pages | PSC07 | ||||||||||
Notification of Penelope Murphy as a person with significant control on Jan 27, 2021 | 2 pages | PSC01 | ||||||||||
Registered office address changed from 2430/2440 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ England to Henleaze Business Centre 13 Harbury Road Henleaze Bristol BS9 4PN on Jan 22, 2021 | 1 pages | AD01 | ||||||||||
Appointment of Mr Jacobus Coetzee as a director on Dec 15, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 5 pages | AA | ||||||||||
Termination of appointment of Alison Marshall as a director on Nov 08, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 5 pages | AA | ||||||||||
Who are the officers of LEAVE.EU GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COETZEE, Jacobus | Director | Morecombe Way GL7 4GG Fairford 7 England | England | British | 277623930001 | |||||
| WILLIAMS, Dawn Elizabeth Alice | Secretary | Catbrain Lane Cribbs Causeway BS10 7TQ Bristol Lysander House England | 204936870001 | |||||||
| ABBOTT, Ranja Therese Nesje | Director | Catbrain Lane Cribbs Causeway BS10 7TQ Bristol Lysander House England | England | British | 204646620001 | |||||
| BANKS, Arron Fraser Andrew | Director | Briarlands Office Park Gloucester Road BS35 3QH Rudgeway 8 Pinkers Court, United Kingdom | England | British | 117754690004 | |||||
| BANKS, Arron Fraser Andrew | Director | Aztec West Almondsbury BS32 4AQ Bristol 2430/2440 The Quadrant England | England | British | 117754690004 | |||||
| BILNEY, Elizabeth | Director | Catbrain Lane Cribbs Causeway BS10 7TQ Bristol Lysander House | United Kingdom | British | 174034300001 | |||||
| DREWETT, Caroline Eleanor Katharine | Director | Catbrain Lane Cribbs Causeway BS10 7TQ Bristol Lysander House England | United Kingdom | British | 193004280001 | |||||
| MARSHALL, Alison | Director | Catbrain Lane Cribbs Causeway BS10 7TQ Bristol Lysander House | Wales | British | 200503770001 | |||||
| MING, Maria Julie | Director | Catbrain Lane Cribbs Causeway BS10 7TQ Bristol Lysander House England | England | British | 126550450001 | |||||
| MURPHY, Penelope | Director | Briarlands Office Park Gloucester Road BS35 3QH Rudgeway 8 Pinkers Court, United Kingdom | Australia | British | 256878360001 | |||||
| TICE, Richard James Sunley | Director | Catbrain Lane Cribbs Causeway BS10 7TQ Bristol Lysander House England | United Kingdom | British | 151240670006 |
Who are the persons with significant control of LEAVE.EU GROUP LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Jacobus Coetzee | Aug 30, 2021 | 13-14 Orchard Street BS1 5EH Bristol Orchard Street Business Centre | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Penelope Murphy | Jan 27, 2021 | Briarlands Office Park Gloucester Road BS35 3QH Rudgeway 8 Pinkers Court, United Kingdom | Yes |
Nationality: British Country of Residence: Australia | |||
Natures of Control
| |||
| Mr Arron Fraser Andrew Banks | Apr 06, 2016 | Catbrain Lane Cribbs Causeway BS10 7TQ Bristol Lysander House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does LEAVE.EU GROUP LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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