Leafsturn Ltd PRESTON


Founded in 2014, Leafsturn, classified under reg no. 08990134 is an active company. Currently registered at 47-49 New Hall Lane PR1 5NY, Preston the company has been in the business for 10 years. Its financial year was closed on 29th April and its latest financial statement was filed on Saturday 30th April 2022.

The company has one director. Adam R., appointed on 2 March 2020. There are currently no secretaries appointed. As of 25 April 2024, there were 5 ex directors - Andrew M., Andrew M. and others listed below. There were no ex secretaries.

Leafsturn Ltd Address / Contact

Office Address 47-49 New Hall Lane
Town Preston
Post code PR1 5NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08990134
Date of Incorporation Thu, 10th Apr 2014
Industry Other service activities not elsewhere classified
End of financial Year 29th April
Company age 10 years old
Account next due date Mon, 29th Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Adam R.

Position: Director

Appointed: 02 March 2020

Andrew M.

Position: Director

Appointed: 05 October 2020

Resigned: 05 October 2020

Andrew M.

Position: Director

Appointed: 02 March 2020

Resigned: 02 March 2020

Adam R.

Position: Director

Appointed: 01 February 2016

Resigned: 05 October 2020

Gregg C.

Position: Director

Appointed: 01 March 2015

Resigned: 01 February 2016

Andrew M.

Position: Director

Appointed: 10 April 2014

Resigned: 01 March 2015

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As BizStats identified, there is Adam R. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Andrew M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Adam R., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Adam R.

Notified on 2 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew M.

Notified on 5 October 2020
Ceased on 5 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Adam R.

Notified on 1 October 2016
Ceased on 5 October 2020
Nature of control: significiant influence or control

Andrew M.

Notified on 2 March 2020
Ceased on 2 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth1        
Balance Sheet
Current Assets 2 0327 2478 85810 32951 13347 11137 69344 209
Net Assets Liabilities 3 53214 14121 25628 23533 06837 49043 59850 506
Cash Bank In Hand1140       
Debtors 1 892       
Net Assets Liabilities Including Pension Asset Liability13 532       
Tangible Fixed Assets 177 992       
Reserves/Capital
Called Up Share Capital 1       
Profit Loss Account Reserve 3 531       
Shareholder Funds1        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     2 5201 6801 6802 520
Creditors 18 02521 48410 66827 69925 17926 28317 63417 108
Fixed Assets 177 992177 526177 153176 85441 61541 37641 19741 063
Net Current Assets Liabilities -15 993-14 237-360-17 37025 95420 82827 11527 101
Total Assets Less Current Liabilities 161 999163 289176 793159 48467 56962 20468 31268 164
Capital Employed 3 532       
Creditors Due After One Year 158 467       
Creditors Due Within One Year 18 025       
Number Shares Allotted Increase Decrease During Period 1       
Par Value Share11       
Number Shares Allotted1        
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Additions 178 575       
Tangible Fixed Assets Cost Or Valuation 178 575       
Tangible Fixed Assets Depreciation 583       
Tangible Fixed Assets Depreciation Charged In Period 583       
Value Shares Allotted Increase Decrease During Period 1       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounting period ending changed to Saturday 29th April 2023 (was Sunday 30th April 2023).
filed on: 29th, January 2024
Free Download (1 page)

Company search

Advertisements