Warning: file_put_contents(c/f6d1e00f54ff3dd4a09f6a2e66063585.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
3 Leaves Design Limited, LE12 7TZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

3 LEAVES DESIGN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 3 Leaves Design Limited. The company was founded 7 years ago and was given the registration number 10615235. The firm's registered office is in LOUGHBOROUGH. You can find them at C/o Charnwood Accountants The Point, Granite Way, Mountsorrel, Loughborough, Leicestershire. This company's SIC code is 81300 - Landscape service activities.

Company Information

Name:3 LEAVES DESIGN LIMITED
Company Number:10615235
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2017
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:C/o Charnwood Accountants The Point, Granite Way, Mountsorrel, Loughborough, Leicestershire, England, LE12 7TZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Charnwood Accountants, The Point Granite Way, Mountsorrel, Loughborough, England, LE12 7TZ

Director13 February 2017Active
Walnut Tree House, 4a Burrough End, Great Dalby, Melton Mowbray, England, LE14 2EW

Director13 February 2017Active

People with Significant Control

Mr Thomas John Bates
Notified on:13 February 2017
Status:Active
Date of birth:January 1995
Nationality:British
Country of residence:England
Address:77 Woodbridge Road, Leicester, England, LE4 7RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Leon Kirk
Notified on:13 February 2017
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:England
Address:Walnut Tree House, 4a Burrough End, Melton Mowbray, England, LE14 2EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas John Bates
Notified on:13 February 2017
Status:Active
Date of birth:January 1995
Nationality:British
Country of residence:England
Address:C/O Charnwood Accountants, The Point Granite Way, Loughborough, England, LE12 7TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Confirmation statement

Confirmation statement with updates.

Download
2023-11-13Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Confirmation statement

Confirmation statement with updates.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-02-13Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Officers

Change person director company with change date.

Download
2019-08-30Persons with significant control

Change to a person with significant control.

Download
2019-08-30Persons with significant control

Change to a person with significant control.

Download
2019-08-29Officers

Change person director company with change date.

Download
2019-02-20Confirmation statement

Confirmation statement with updates.

Download
2019-02-13Persons with significant control

Notification of a person with significant control.

Download
2019-02-13Persons with significant control

Cessation of a person with significant control.

Download
2018-11-12Accounts

Accounts with accounts type total exemption full.

Download
2018-02-16Confirmation statement

Confirmation statement with updates.

Download
2018-02-15Persons with significant control

Cessation of a person with significant control.

Download
2018-02-15Persons with significant control

Change to a person with significant control.

Download
2017-06-12Officers

Termination director company with name termination date.

Download
2017-02-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.