Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEAFBUD LIMITED
Company Information for

LEAFBUD LIMITED

C/O HARGREAVES OWEN LTD, Red Sky House Fairclough Hall, Halls Green, Weston, HERTS, SG4 7DP,
Company Registration Number
02365305
Private Limited Company
Active

Company Overview

About Leafbud Ltd
LEAFBUD LIMITED was founded on 1989-03-23 and has its registered office in Weston. The organisation's status is listed as "Active". Leafbud Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LEAFBUD LIMITED
 
Legal Registered Office
C/O HARGREAVES OWEN LTD
Red Sky House Fairclough Hall
Halls Green
Weston
HERTS
SG4 7DP
Other companies in SG4
 
Previous Names
STEVENS & BARRETT (DEVELOPMENTS) LIMITED12/11/2008
Filing Information
Company Number 02365305
Company ID Number 02365305
Date formed 1989-03-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-30
Return next due 2025-05-14
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB573343831  
Last Datalog update: 2024-05-20 21:42:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEAFBUD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LEAFBUD LIMITED

Current Directors
Officer Role Date Appointed
ANDREW CHAPMAN
Director 2008-10-31
GEMMA KATHERINE CHAPMAN
Director 2008-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN MARGARET LESLIE
Company Secretary 1992-11-17 2008-10-31
IAN LESLIE
Director 1992-11-17 2008-10-31
JEAN MARGARET LESLIE
Director 1992-11-17 2008-10-31
GRAHAM MARSHALL
Company Secretary 1991-04-30 1992-11-17
COLIN EVANS
Director 1991-04-30 1992-11-17
GRAHAM MARSHALL
Director 1991-04-30 1992-11-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-20CONFIRMATION STATEMENT MADE ON 30/04/24, WITH UPDATES
2022-11-1031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-10AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2021-11-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-12CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-01-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-12-09AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-19CH01Director's details changed for Gemma Katherine Chapman on 2016-11-11
2018-12-18CH01Director's details changed for Gemma Katherine Chapman on 2016-11-07
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHAPMAN
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2017-08-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-14LATEST SOC14/05/17 STATEMENT OF CAPITAL;GBP 4
2017-05-14CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-11-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 4
2016-05-10AR0130/04/16 ANNUAL RETURN FULL LIST
2015-09-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 4
2015-05-18AR0130/04/15 ANNUAL RETURN FULL LIST
2014-10-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 4
2014-05-23AR0130/04/14 ANNUAL RETURN FULL LIST
2014-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/14 FROM C/O C/O, Red Sky Solutions Red Sky Solutions Red Sky House Fairclough Hall Halls Green Weston Herts SG4 7DP
2013-12-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-08AR0130/04/13 ANNUAL RETURN FULL LIST
2012-12-13AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-02AR0130/04/12 ANNUAL RETURN FULL LIST
2011-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GEMMA KATHERINE CHAPMAN / 16/11/2011
2011-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHAPMAN / 16/11/2011
2011-07-18AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-05AR0130/04/11 ANNUAL RETURN FULL LIST
2010-12-07AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-25AR0130/04/10 ANNUAL RETURN FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GEMMA KATHERINE CHAPMAN / 30/04/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHAPMAN / 30/04/2010
2010-01-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-23363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-11288aDIRECTOR APPOINTED GEMMA KATHERINE CHAPMAN
2008-11-11288aDIRECTOR APPOINTED ANDREW CHAPMAN
2008-11-10CERTNMCOMPANY NAME CHANGED STEVENS & BARRETT (DEVELOPMENTS) LIMITED CERTIFICATE ISSUED ON 12/11/08
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JEAN LESLIE
2008-11-06287REGISTERED OFFICE CHANGED ON 06/11/2008 FROM CARE OF RED SKY SOLUTIONS RED SKY HOUSE, FAIRCLOUGH HALL HALLS GREEN WESTON HITCHIN HERTFORDSHIRE SG4 7DP
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR IAN LESLIE
2008-11-0688(2)AD 31/10/08 GBP SI 98@1=98 GBP IC 2/100
2008-10-29363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-10-29287REGISTERED OFFICE CHANGED ON 29/10/2008 FROM CARE OF CLARK & CO ACCOUNTANTS LTD, BUSINESS & TECHNOLOGY CENTRE, BESSEMER DRIVE STEVENAGE SG1 2DX
2008-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-09225ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07
2007-10-02363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-10-02287REGISTERED OFFICE CHANGED ON 02/10/07 FROM: 32/33 BEVERLEY ROAD STEVENAGE HERTS SG1 4PR
2007-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-06-01363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-05-19363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-05-20363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2003-12-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-05-16363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-05-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-31363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2001-12-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-05-31363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2001-01-17AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-05-15363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
2000-02-11AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-05-09363sRETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS
1998-12-21AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-05-12363sRETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS
1998-02-18AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-05-12363(287)REGISTERED OFFICE CHANGED ON 12/05/97
1997-05-12363sRETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS
1997-01-14AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-06-17AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-05-23363sRETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS
1995-05-10363sRETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS
1995-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-05-12363sRETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS
1994-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1993-06-11363sRETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS
1993-01-14SRES03EXEMPTION FROM APPOINTING AUDITORS 07/01/93
1993-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92
1992-12-04288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to LEAFBUD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LEAFBUD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LEAFBUD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Creditors
Creditors Due Within One Year 2013-03-31 £ 35,018
Creditors Due Within One Year 2012-03-31 £ 4,427

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEAFBUD LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 49,586
Cash Bank In Hand 2012-03-31 £ 7,650
Shareholder Funds 2013-03-31 £ 14,568
Shareholder Funds 2012-03-31 £ 3,780

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LEAFBUD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEAFBUD LIMITED
Trademarks
We have not found any records of LEAFBUD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEAFBUD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as LEAFBUD LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where LEAFBUD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEAFBUD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEAFBUD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1