LEAF LIVING PROPCO LIMITED

LEAF LIVING PROPCO LIMITED

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

    Company NameLEAF LIVING PROPCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13254167
    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 LEAF LIVING PROPCO LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is LEAF LIVING PROPCO LIMITED located?

    Registered Office Address
    C/O Revantage Real Estate Limited, 13th Floor, Nova South
    160 Victoria Street
    SW1E 5LB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LEAF LIVING PROPCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEAF LIVING LIMITEDMar 15, 2021Mar 15, 2021
    INSPIRATION LIVING LIMITEDMar 09, 2021Mar 09, 2021

    What are the latest accounts for LEAF LIVING PROPCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for LEAF LIVING PROPCO LIMITED?

    Last Confirmation Statement Made Up ToMar 08, 2026
    Next Confirmation Statement DueMar 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 08, 2025
    OverdueNo

    What are the latest filings for LEAF LIVING PROPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    legacy

    2 pagesSH20

    Statement of capital on Mar 21, 2025

    • Capital: GBP 954,696
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Balance standing to the credit of the company's share premium account be reduced 20/03/2025
    RES13

    Confirmation statement made on Mar 08, 2025 with updates

    5 pagesCS01

    Second filing of a statement of capital following an allotment of shares on Oct 17, 2024

    • Capital: GBP 972,196
    4 pagesRP04SH01

    Statement of capital following an allotment of shares on Oct 17, 2024

    • Capital: GBP 972,196
    4 pagesSH01
    Annotations
    DateAnnotation
    Oct 23, 2024Clarification A second filed sh01 was registered on 23/10/24.

    Accounts for a small company made up to Dec 31, 2023

    9 pagesAA

    Director's details changed for Mr Sydney Engelbert Taylor on Aug 12, 2024

    2 pagesCH01

    Statement of capital following an allotment of shares on Aug 05, 2024

    • Capital: GBP 954,696
    3 pagesSH01

    Termination of appointment of Jeremie Arnaud Cedric Veisse as a director on May 21, 2024

    1 pagesTM01

    Appointment of Ms Gemma Nandita Kataky as a director on May 21, 2024

    2 pagesAP01

    Second filing of a statement of capital following an allotment of shares on Apr 05, 2024

    • Capital: GBP 923,946
    4 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Jan 12, 2024

    • Capital: GBP 858,946
    4 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Oct 05, 2023

    • Capital: GBP 808,946
    4 pagesRP04SH01

    Second filing of Confirmation Statement dated Mar 08, 2024

    3 pagesRP04CS01

    Statement of capital following an allotment of shares on Jul 07, 2023

    • Capital: GBP 693,946
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 05, 2024

    • Capital: GBP 829,946
    4 pagesSH01
    Annotations
    DateAnnotation
    May 17, 2024Clarification A second filed SH01 was registered on 17/05/2024.

    Confirmation statement made on Mar 08, 2024 with updates

    6 pagesCS01
    Annotations
    DateAnnotation
    May 17, 2024Clarification A second filed CS01 (Statement of Capital, Shareholder information) was registered on 17/05/2024

    Statement of capital following an allotment of shares on Jan 12, 2024

    • Capital: GBP 764,946
    4 pagesSH01
    Annotations
    DateAnnotation
    May 17, 2024Clarification A second filed SH01 was registered on 17/05/2024.

    Second filing for the appointment of Mr Jose Gabriel Caballero Martinez as a director

    3 pagesRP04AP01

    Appointment of Mr Jose Gabriel Caballero Martinez as a director on Nov 07, 2023

    3 pagesAP01
    Annotations
    DateAnnotation
    Nov 27, 2023Clarification A second filed AP01 was registered on 27/11/2023.

    Termination of appointment of Duncan Alan Scott as a director on Nov 08, 2023

    1 pagesTM01

    Registered office address changed from 12 st. James's Square London SW1Y 4LB England to C/O Revantage Real Estate Limited, 13th Floor, Nova South 160 Victoria Street London SW1E 5LB on Oct 24, 2023

    1 pagesAD01

    Statement of capital following an allotment of shares on Oct 05, 2023

    • Capital: GBP 714,946
    4 pagesSH01
    Annotations
    DateAnnotation
    May 17, 2024Clarification A second filed SH01 was registered on 17/05/2024.

    Who are the officers of LEAF LIVING PROPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KATAKY, Gemma Nandita
    13th Floor, Nova South
    160 Victoria Street
    SW1E 5LB London
    C/O Revantage Real Estate Limited,
    United Kingdom
    Director
    13th Floor, Nova South
    160 Victoria Street
    SW1E 5LB London
    C/O Revantage Real Estate Limited,
    United Kingdom
    EnglandBritishDirector208442910001
    MARTINEZ, Jose Gabriel Caballero
    13th Floor, Nova South
    160 Victoria Street
    SW1E 5LB London
    C/O Revantage Real Estate Limited,
    United Kingdom
    Director
    13th Floor, Nova South
    160 Victoria Street
    SW1E 5LB London
    C/O Revantage Real Estate Limited,
    United Kingdom
    EnglandSpanishCompany Director294156990001
    TAYLOR, Sydney Engelbert
    13th Floor, Nova South
    160 Victoria Street
    SW1E 5LB London
    C/O Revantage Real Estate Limited,
    United Kingdom
    Director
    13th Floor, Nova South
    160 Victoria Street
    SW1E 5LB London
    C/O Revantage Real Estate Limited,
    United Kingdom
    EnglandBritishDirector69514210001
    DE VIGNE, Piers
    Warrior Square
    SS1 2WS Southend-On-Sea
    Equity House 16-18
    England
    Director
    Warrior Square
    SS1 2WS Southend-On-Sea
    Equity House 16-18
    England
    United KingdomBritishCompany Director152224530019
    KATAKY, Gemma Nandita
    St. James's Square
    SW1Y 4LB London
    12
    England
    Director
    St. James's Square
    SW1Y 4LB London
    12
    England
    EnglandBritishDirector208442910001
    MORSHEAD, Katharine Maeve
    Warrior Square
    SS1 2WS Southend-On-Sea
    Equity House 16-18
    England
    Director
    Warrior Square
    SS1 2WS Southend-On-Sea
    Equity House 16-18
    England
    United KingdomBritishDirector223779110003
    SCOTT, Duncan Alan
    13th Floor, Nova South
    160 Victoria Street
    SW1E 5LB London
    C/O Revantage Real Estate Limited,
    United Kingdom
    Director
    13th Floor, Nova South
    160 Victoria Street
    SW1E 5LB London
    C/O Revantage Real Estate Limited,
    United Kingdom
    United KingdomBritishDirector289446510001
    TAYLOR, Rebecca Louise
    St. James's Square
    SW1Y 4LB London
    12
    England
    Director
    St. James's Square
    SW1Y 4LB London
    12
    England
    EnglandNew ZealanderDirector285893980001
    VEISSE, Jeremie Arnaud Cedric
    13th Floor, Nova South
    160 Victoria Street
    SW1E 5LB London
    C/O Revantage Real Estate Limited,
    United Kingdom
    Director
    13th Floor, Nova South
    160 Victoria Street
    SW1E 5LB London
    C/O Revantage Real Estate Limited,
    United Kingdom
    United KingdomFrenchDirector292532320001

    Who are the persons with significant control of LEAF LIVING PROPCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stephen Allen Schwarzman
    13th Floor, Nova South
    160 Victoria Street
    SW1E 5LB London
    C/O Revantage Real Estate Limited,
    United Kingdom
    Sep 09, 2021
    13th Floor, Nova South
    160 Victoria Street
    SW1E 5LB London
    C/O Revantage Real Estate Limited,
    United Kingdom
    No
    Nationality: American
    Country of Residence: United States
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Regis Group Holdings Ltd
    Warrior Square
    SS1 2WS Southend-On-Sea
    Equity House 16-18
    England
    Mar 09, 2021
    Warrior Square
    SS1 2WS Southend-On-Sea
    Equity House 16-18
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration Number06742252
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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