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

LEAFTC LIMITED

WESTON CENTRE, 10 GROSVENOR STREET, LONDON, W1K 4QY,
Company Registration Number
04888543
Private Limited Company
Active

Company Overview

About Leaftc Ltd
LEAFTC LIMITED was founded on 2003-09-04 and has its registered office in London. The organisation's status is listed as "Active". Leaftc Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LEAFTC LIMITED
 
Legal Registered Office
WESTON CENTRE
10 GROSVENOR STREET
LONDON
W1K 4QY
Other companies in W1K
 
Filing Information
Company Number 04888543
Company ID Number 04888543
Date formed 2003-09-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 16/09/2023
Account next due 15/06/2025
Latest return 17/06/2016
Return next due 15/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 08:56:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEAFTC 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 LEAFTC LIMITED

Current Directors
Officer Role Date Appointed
ROSALYN SHARON SCHOFIELD
Company Secretary 2012-02-02
RICHARD CHARLES CLOKE
Director 2012-02-02
JOSÉ JORGE NOBRE
Director 2018-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JONATHAN DOUGLAS YIEND
Director 2012-02-02 2018-01-11
ROBIN ARTHUR CRELLIN
Company Secretary 2003-09-04 2012-02-02
ADRIAN GORDON BARNES
Director 2003-09-04 2012-02-02
ROBIN ARTHUR CRELLIN
Director 2003-09-04 2012-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD CHARLES CLOKE SPECTRUM AVIATION LIMITED Director 2017-11-14 CURRENT 2013-11-25 Active
RICHARD CHARLES CLOKE ROSES NUTRITION LTD Director 2014-07-07 CURRENT 2006-03-14 Active
RICHARD CHARLES CLOKE VISTAVET (IRELAND) LIMITED Director 2014-03-13 CURRENT 2012-09-16 Active
RICHARD CHARLES CLOKE THE ROADMAP COMPANY LIMITED Director 2013-01-31 CURRENT 2004-03-29 Active
RICHARD CHARLES CLOKE ASSOCIATED BRITISH FOODS PENSION TRUSTEES LIMITED Director 2009-09-14 CURRENT 1959-05-27 Active
RICHARD CHARLES CLOKE BANBURY AGRICULTURE LIMITED Director 2008-04-10 CURRENT 1992-11-16 Active
RICHARD CHARLES CLOKE PREMIER NUTRITION PRODUCTS LIMITED Director 2008-04-03 CURRENT 1991-03-26 Active
RICHARD CHARLES CLOKE AGRILINES LIMITED Director 2008-03-03 CURRENT 1993-03-09 Active
RICHARD CHARLES CLOKE NUTRITION TRADING LIMITED Director 2007-07-25 CURRENT 2007-01-31 Active
RICHARD CHARLES CLOKE NUTRITION TRADING (INTERNATIONAL) LIMITED Director 2007-06-18 CURRENT 1989-03-03 Active
RICHARD CHARLES CLOKE ALLIED GRAIN (SOUTH) LIMITED Director 2006-10-13 CURRENT 1983-08-23 Active
RICHARD CHARLES CLOKE ALLIED GRAIN (SOUTHERN) LIMITED Director 2006-10-13 CURRENT 1983-10-27 Active
RICHARD CHARLES CLOKE FISHERS SEEDS & GRAIN LIMITED Director 2006-10-13 CURRENT 1962-12-04 Active
RICHARD CHARLES CLOKE PRIMARY DIETS LIMITED Director 2006-10-13 CURRENT 1995-04-19 Active
RICHARD CHARLES CLOKE VISTAVET LIMITED Director 2006-10-13 CURRENT 1989-07-06 Active
RICHARD CHARLES CLOKE ALLIED GRAIN (SCOTLAND) LIMITED Director 2006-10-13 CURRENT 1925-11-19 Active
RICHARD CHARLES CLOKE ABN (OVERSEAS) LIMITED Director 2006-10-13 CURRENT 1916-11-23 Active
RICHARD CHARLES CLOKE AB AGRI LIMITED Director 2006-10-13 CURRENT 1923-11-16 Active
RICHARD CHARLES CLOKE ALLIED GRAIN LIMITED Director 2006-10-13 CURRENT 1946-12-31 Active
RICHARD CHARLES CLOKE FRONTIER AGRICULTURE LIMITED Director 2006-10-13 CURRENT 2004-11-16 Active
RICHARD CHARLES CLOKE NUTRITION SERVICES (INTERNATIONAL) LIMITED Director 2006-10-13 CURRENT 1987-07-24 Active
RICHARD CHARLES CLOKE ABN (SCOTLAND) LIMITED Director 2006-10-13 CURRENT 1972-08-22 Active
RICHARD CHARLES CLOKE JOHN K.KING & SONS LIMITED Director 2006-10-13 CURRENT 1920-10-02 Active
JOSÉ JORGE NOBRE FRONTIER AGRICULTURE LIMITED Director 2018-02-08 CURRENT 2004-11-16 Active
JOSÉ JORGE NOBRE ALLIED GRAIN (SOUTHERN) LIMITED Director 2018-01-11 CURRENT 1983-10-27 Active
JOSÉ JORGE NOBRE BANBURY AGRICULTURE LIMITED Director 2018-01-11 CURRENT 1992-11-16 Active
JOSÉ JORGE NOBRE FISHERS SEEDS & GRAIN LIMITED Director 2018-01-11 CURRENT 1962-12-04 Active
JOSÉ JORGE NOBRE PRIMARY DIETS LIMITED Director 2018-01-11 CURRENT 1995-04-19 Active
JOSÉ JORGE NOBRE THE ROADMAP COMPANY LIMITED Director 2018-01-11 CURRENT 2004-03-29 Active
JOSÉ JORGE NOBRE ROSES NUTRITION LTD Director 2018-01-11 CURRENT 2006-03-14 Active
JOSÉ JORGE NOBRE VISTAVET LIMITED Director 2018-01-11 CURRENT 1989-07-06 Active
JOSÉ JORGE NOBRE ALLIED GRAIN (SCOTLAND) LIMITED Director 2018-01-11 CURRENT 1925-11-19 Active
JOSÉ JORGE NOBRE ABN (OVERSEAS) LIMITED Director 2018-01-11 CURRENT 1916-11-23 Active
JOSÉ JORGE NOBRE AB AGRI LIMITED Director 2018-01-11 CURRENT 1923-11-16 Active
JOSÉ JORGE NOBRE ALLIED GRAIN LIMITED Director 2018-01-11 CURRENT 1946-12-31 Active
JOSÉ JORGE NOBRE PREMIER NUTRITION PRODUCTS LIMITED Director 2018-01-11 CURRENT 1991-03-26 Active
JOSÉ JORGE NOBRE AGRILINES LIMITED Director 2018-01-11 CURRENT 1993-03-09 Active
JOSÉ JORGE NOBRE NUTRITION TRADING LIMITED Director 2018-01-11 CURRENT 2007-01-31 Active
JOSÉ JORGE NOBRE NUTRITION SERVICES (INTERNATIONAL) LIMITED Director 2018-01-11 CURRENT 1987-07-24 Active
JOSÉ JORGE NOBRE ABN (SCOTLAND) LIMITED Director 2018-01-11 CURRENT 1972-08-22 Active
JOSÉ JORGE NOBRE JOHN K.KING & SONS LIMITED Director 2018-01-11 CURRENT 1920-10-02 Active
JOSÉ JORGE NOBRE NUTRITION TRADING (INTERNATIONAL) LIMITED Director 2018-01-11 CURRENT 1989-03-03 Active

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
2024-05-01CONFIRMATION STATEMENT MADE ON 28/04/24, WITH NO UPDATES
2023-04-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 17/09/22
2022-04-28CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2022-04-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 18/09/21
2022-04-14TM02Termination of appointment of Georgios Chatzopoulos on 2022-04-14
2022-04-14AP03Appointment of Mr Raymond Gerrard Cahill as company secretary on 2022-04-14
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 17/06/21, WITH UPDATES
2021-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 12/09/20
2021-06-10AP03Appointment of Mr Georgios Chatzopoulos as company secretary on 2021-06-04
2021-01-05TM02Termination of appointment of Rosalyn Sharon Schofield on 2020-12-24
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 17/06/20, WITH NO UPDATES
2020-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 14/09/19
2020-04-27CH01Director's details changed for Mr José Jorge Nobre on 2020-04-16
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH NO UPDATES
2019-04-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 15/09/18
2019-04-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 15/09/18
2019-04-05AP01DIRECTOR APPOINTED MR SCOTT GURVIS
2019-04-05AP01DIRECTOR APPOINTED MR SCOTT GURVIS
2019-04-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES CLOKE
2019-04-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES CLOKE
2018-11-23CH01Director's details changed for Mr Richard Charles Cloke on 2018-11-23
2018-11-23CH01Director's details changed for Mr Richard Charles Cloke on 2018-11-23
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 17/06/18, WITH NO UPDATES
2018-04-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 16/09/17
2018-01-12AP01DIRECTOR APPOINTED MR JOSé JORGE NOBRE
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JONATHAN DOUGLAS YIEND
2017-10-12CH01Director's details changed for Mr David Jonathan Douglas Yiend on 2017-10-09
2017-06-22AAFULL ACCOUNTS MADE UP TO 17/09/16
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-17AR0117/06/16 ANNUAL RETURN FULL LIST
2016-01-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 12/09/15
2015-12-02CH01Director's details changed for Mr Richard Charles Cloke on 2015-10-29
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-26AR0126/08/15 ANNUAL RETURN FULL LIST
2015-05-21AAFULL ACCOUNTS MADE UP TO 13/09/14
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-09AR0126/08/14 ANNUAL RETURN FULL LIST
2014-04-16AUDAUDITOR'S RESIGNATION
2014-04-10MISCSect 519
2013-08-28AR0126/08/13 ANNUAL RETURN FULL LIST
2012-08-30AR0126/08/12 ANNUAL RETURN FULL LIST
2012-05-18AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/12 FROM 71 the Hundred Romsey Hampshire SO51 8BZ
2012-02-09AA01CURRSHO FROM 30/09/2012 TO 15/09/2012
2012-02-09AP03SECRETARY APPOINTED ROSALYN SHARON SCHOFIELD
2012-02-09AP01DIRECTOR APPOINTED MR RICHARD CHARLES CLOKE
2012-02-09AP01DIRECTOR APPOINTED MR DAVID JONATHAN DOUGLAS YIEND
2012-02-09TM02APPOINTMENT TERMINATED, SECRETARY ROBIN CRELLIN
2012-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN CRELLIN
2012-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN BARNES
2011-10-11AR0126/08/11 FULL LIST
2011-07-05AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-05AR0126/08/10 FULL LIST
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROBIN ARTHUR CRELLIN / 01/10/2009
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN GORDON BARNES / 01/10/2009
2010-10-05CH03SECRETARY'S CHANGE OF PARTICULARS / DR ROBIN ARTHUR CRELLIN / 01/10/2009
2010-06-15AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-09363aRETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS
2009-04-21AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-01363aRETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS
2008-04-10AA30/09/07 TOTAL EXEMPTION SMALL
2007-09-05363aRETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS
2007-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-04363aRETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS
2006-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-08-26363aRETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS
2004-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-24363sRETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS
2003-11-04287REGISTERED OFFICE CHANGED ON 04/11/03 FROM: HOLDFAST COTTAGE, BRAMSHAW LYNDHURST HAMPSHIRE SO43 7JE
2003-09-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to LEAFTC 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 LEAFTC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LEAFTC LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of LEAFTC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEAFTC LIMITED
Trademarks
We have not found any records of LEAFTC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEAFTC 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 (74990 - Non-trading company) as LEAFTC LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LEAFTC 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 LEAFTC 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 LEAFTC 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.