Leaf Tech Ltd LEICESTER


Leaf Tech Ltd was formally closed on 2021-01-12. Leaf Tech was a private limited company that could have been found at 41 Market Street, Leicester, LE1 6DN, ENGLAND. Its total net worth was valued to be roughly 111826 pounds, and the fixed assets that belonged to the company totalled up to 327540 pounds. The company (formally started on 2016-08-08) was run by 1 director.
Director John S. who was appointed on 02 January 2019.

The company was officially classified as "event catering activities" (56210). As stated in the Companies House database, there was a name alteration on 2018-06-29, their previous name was Feature Your Business. The most recent confirmation statement was sent on 2019-02-23 and last time the annual accounts were sent was on 26 June 2018.

Leaf Tech Ltd Address / Contact

Office Address 41 Market Street
Town Leicester
Post code LE1 6DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10316948
Date of Incorporation Mon, 8th Aug 2016
Date of Dissolution Tue, 12th Jan 2021
Industry Event catering activities
End of financial Year 3rd July
Company age 5 years old
Account next due date Fri, 3rd Apr 2020
Account last made up date Tue, 26th Jun 2018
Next confirmation statement due date Sun, 8th Mar 2020
Last confirmation statement dated Sat, 23rd Feb 2019

Company staff

John S.

Position: Director

Appointed: 02 January 2019

Kathleen B.

Position: Director

Appointed: 01 January 2019

Resigned: 01 January 2019

Martin B.

Position: Director

Appointed: 13 November 2018

Resigned: 13 November 2018

Dipak B.

Position: Director

Appointed: 11 November 2018

Resigned: 01 January 2019

Dipak B.

Position: Director

Appointed: 01 October 2018

Resigned: 11 November 2018

Kazin H.

Position: Director

Appointed: 15 August 2018

Resigned: 03 September 2018

Jamie T.

Position: Director

Appointed: 05 July 2018

Resigned: 25 July 2018

Jamie T.

Position: Secretary

Appointed: 05 July 2018

Resigned: 25 July 2018

Andresj Z.

Position: Director

Appointed: 04 July 2018

Resigned: 20 November 2018

Andrejs Z.

Position: Secretary

Appointed: 03 July 2018

Resigned: 05 July 2018

Anthony P.

Position: Director

Appointed: 26 June 2018

Resigned: 03 July 2018

Anthony P.

Position: Secretary

Appointed: 26 June 2018

Resigned: 03 July 2018

Andrejs Z.

Position: Director

Appointed: 08 June 2018

Resigned: 05 July 2018

Andrejs Z.

Position: Secretary

Appointed: 03 June 2018

Resigned: 05 July 2018

Bryan T.

Position: Director

Appointed: 08 August 2016

Resigned: 26 June 2018

People with significant control

Dipak B.

Notified on 13 November 2018
Ceased on 1 January 2019
Nature of control: 75,01-100% shares

Kathleen B.

Notified on 1 January 2019
Ceased on 1 January 2019
Nature of control: 75,01-100% shares

Martin B.

Notified on 20 November 2018
Ceased on 20 November 2018
Nature of control: 75,01-100% shares

Jamie T.

Notified on 5 July 2018
Ceased on 24 July 2018
Nature of control: 75,01-100% shares

Anthony P.

Notified on 26 June 2018
Ceased on 5 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrejs Z.

Notified on 3 July 2018
Ceased on 5 July 2018
Nature of control: significiant influence or control
75,01-100% shares
right to appoint and remove directors
75,01-100% voting rights

Cfs Secretaries Limited

Dept 2 43 Owston Road Carcroft, Doncaster, DN6 8DA, United Kingdom

Legal authority Limited
Legal form Companies House
Notified on 8 August 2016
Ceased on 26 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Bryan T.

Notified on 8 August 2016
Ceased on 26 June 2018
Nature of control: right to appoint and remove directors
significiant influence or control

Company previous names

Feature Your Business June 29, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-06-26
Net Worth1473 319
Balance Sheet
Cash Bank In Hand19 07436 208
Current Assets26 50765 235
Debtors 17 134
Intangible Fixed Assets242 321268 976
Net Assets Liabilities Including Pension Asset Liability1473 319
Stocks Inventory7 43311 893
Tangible Fixed Assets85 21996 923
Reserves/Capital
Called Up Share Capital100100
Profit Loss Account Reserve229 585336 311
Shareholder Funds1473 319
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset100100
Creditors Due Within One Year200 403178 358
Fixed Assets327 540365 899
Net Current Assets Liabilities26 507107 320
Number Shares Allotted1 
Other Aggregate Reserves124 462136 908
Par Value Share1 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal200 403220 443
Share Capital Allotted Called Up Paid1 
Total Assets Less Current Liabilities354 147473 319

Company filings

Filing category
Accounts Address Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Final Gazette dissolved via compulsory strike-off
filed on: 12th, January 2021
Free Download (1 page)

Company search