Leafvale Properties Limited LONDON


Leafvale Properties Limited was dissolved on 2020-02-11. Leafvale Properties was a private limited company that was situated at Ground Floor, 30 City Road, London, EC1Y 2AB. The company (formed on 2005-08-15) was run by 3 directors and 1 secretary.
Director Mark P. who was appointed on 30 August 2005.
Director Trevor P. who was appointed on 30 August 2005.
Director David P. who was appointed on 30 August 2005.
Moving on to the secretaries, we can name: William B. appointed on 15 March 2013.

The company was officially categorised as "activities of head offices" (70100). The latest confirmation statement was sent on 2019-08-15 and last time the accounts were sent was on 30 April 2018. 2015-08-15 was the date of the last annual return.

Leafvale Properties Limited Address / Contact

Office Address Ground Floor
Office Address2 30 City Road
Town London
Post code EC1Y 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05536029
Date of Incorporation Mon, 15th Aug 2005
Date of Dissolution Tue, 11th Feb 2020
Industry Activities of head offices
End of financial Year 30th April
Company age 15 years old
Account next due date Fri, 31st Jan 2020
Account last made up date Mon, 30th Apr 2018
Next confirmation statement due date Sat, 29th Aug 2020
Last confirmation statement dated Thu, 15th Aug 2019

Company staff

Wpg Registrars Limited

Position: Corporate Director

Appointed: 28 February 2017

William B.

Position: Secretary

Appointed: 15 March 2013

Mark P.

Position: Director

Appointed: 30 August 2005

Trevor P.

Position: Director

Appointed: 30 August 2005

David P.

Position: Director

Appointed: 30 August 2005

Michael K.

Position: Secretary

Appointed: 30 August 2005

Resigned: 18 February 2013

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 15 August 2005

Resigned: 30 August 2005

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 August 2005

Resigned: 30 August 2005

People with significant control

Jonathan M.

Notified on 17 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Daniela P.

Notified on 17 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Trevor P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Mark P.

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

Nigel R.

Notified on 17 December 2018
Nature of control: 25-50% voting rights
25-50% shares

David P.

Notified on 26 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Michael B.

Notified on 26 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Barry S.

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

Medinbrand Limited

Ground Floor 30 City Road, London, EC1Y 2AB, England

Legal authority England And Wales
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 03656430
Notified on 6 April 2016
Ceased on 26 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 25th, January 2019
Free Download (14 pages)

Company search

Advertisements