LEAFVALE PROPERTIES LIMITED - LONDON
Company Profile | Company Filings |
Overview
LEAFVALE PROPERTIES LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
LEAFVALE PROPERTIES LIMITED was incorporated 18 years ago on 15/08/2005 and has the registered number: 05536029. The accounts status is TOTAL EXEMPTION FULL.
LEAFVALE PROPERTIES LIMITED was incorporated 18 years ago on 15/08/2005 and has the registered number: 05536029. The accounts status is TOTAL EXEMPTION FULL.
LEAFVALE PROPERTIES LIMITED - LONDON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2018 |
Registered Office
GROUND FLOOR
LONDON
EC1Y 2AB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK ANDREW PEARS | Nov 1962 | British | Director | 2005-08-30 | CURRENT |
MR TREVOR STEVEN PEARS | Jun 1964 | British | Director | 2005-08-30 | CURRENT |
WILLIAM FREDERICK BENNETT | Secretary | 2013-03-15 | CURRENT | ||
MR DAVID ALAN PEARS | Apr 1968 | British | Director | 2005-08-30 | CURRENT |
WPG REGISTRARS LIMITED | Corporate Director | 2017-02-28 | CURRENT | ||
QA NOMINEES LIMITED | Corporate Nominee Director | 2005-08-15 UNTIL 2005-08-30 | RESIGNED | ||
QA REGISTRARS LIMITED | Corporate Nominee Secretary | 2005-08-15 UNTIL 2005-08-30 | RESIGNED | ||
MR MICHAEL DAVID ALAN KEIDAN | Jul 1941 | Other | Secretary | 2005-08-30 UNTIL 2013-02-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Nigel Rowley | 2018-12-17 | 10/1963 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Lord Jonathan Neil Mendelsohn | 2018-12-17 | 12/1966 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Lady Daniela Claire Pears | 2018-12-17 | 5/1968 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr David Alan Pears | 2018-01-26 | 4/1968 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Michael Terence Baker | 2018-01-26 | 4/1961 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Medinbrand Limited | 2016-04-06 - 2018-01-26 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Mark Andrew Pears | 2016-04-06 | 11/1962 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Sir Trevor Steven Pears | 2016-04-06 | 6/1964 |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
|
Mr Barry Michael Howard Shaw | 2016-04-06 | 7/1956 |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2019-01-26 | 30-04-2018 | 4,426 Cash -4,249,949 equity |