Leaf Properties Liverpool Limited LIVERPOOL


Leaf Properties Liverpool started in year 2014 as Private Limited Company with registration number 09356403. The Leaf Properties Liverpool company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Liverpool at 65-67 Bold Street. Postal code: L1 4EZ.

The firm has 2 directors, namely Graham H., Natalie H.. Of them, Graham H., Natalie H. have been with the company the longest, being appointed on 16 December 2014. As of 14 July 2025, our data shows no information about any ex officers on these positions.

Leaf Properties Liverpool Limited Address / Contact

Office Address 65-67 Bold Street
Town Liverpool
Post code L1 4EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09356403
Date of Incorporation Tue, 16th Dec 2014
Industry Dormant Company
End of financial Year 29th December
Company age 11 years old
Account next due date Thu, 28th Dec 2023 (564 days after)
Account last made up date Thu, 30th Dec 2021
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Graham H.

Position: Director

Appointed: 16 December 2014

Natalie H.

Position: Director

Appointed: 16 December 2014

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we researched, there is The Leaf Tea Group Limited from Liverpool, England. This PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Natalie H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Graham H., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

The Leaf Tea Group Limited

Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered England And Wales
Registration number 10987699
Notified on 17 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Natalie H.

Notified on 6 April 2016
Ceased on 17 December 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Graham H.

Notified on 6 April 2016
Ceased on 17 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-302021-12-302022-12-292023-12-29
Net Worth100        
Balance Sheet
Cash Bank On Hand    1451 84212 5183 4775 790
Debtors100100100      
Net Assets Liabilities 10040456 35460 386131 67899 72639 889153 831
Other Debtors100100100      
Reserves/Capital
Called Up Share Capital100        
Shareholder Funds100        
Other
Additions Other Than Through Business Combinations Investment Property Fair Value Model  1 310 550425     
Average Number Employees During Period 22      
Bank Borrowings  997 407925 711872 003868 540717 319651 654567 905
Bank Borrowings Overdrafts  904 361843 814760 659782 776624 396588 703482 925
Creditors  904 361843 814760 659782 776624 396588 703482 925
Investment Property  1 310 5501 310 9751 310 9751 310 9751 310 9751 310 9751 310 975
Investment Property Fair Value Model  1 310 5501 310 9751 310 9751 310 9751 310 9751 310 975 
Net Current Assets Liabilities 100-405 785-410 807-489 930-396 521-586 853-682 383-674 219
Number Shares Allotted100        
Other Creditors  7998018011 6001 79990110 084
Other Taxation Social Security Payable  1 19621 75210 57227 05943 48628 70812 882
Par Value Share1        
Share Capital Allotted Called Up Paid100        
Total Assets Less Current Liabilities100100904 765900 168821 045914 454724 122628 592636 756
Trade Creditors Trade Payables  6651 6801 1811 038 1 637 

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 12th, March 2025
Free Download (1 page)

Company search

Advertisements