This company is commonly known as Cornish Leaf Limited. The company was founded 4 years ago and was given the registration number 12253635. The firm's registered office is in SHEPTON MALLET. You can find them at Bay Tree House, Batcombe, Shepton Mallet, . This company's SIC code is 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c..
Name | : | CORNISH LEAF LIMITED |
---|---|---|
Company Number | : | 12253635 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 October 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bay Tree House, Batcombe, Shepton Mallet, England, BA4 6HD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stamford House, Northenden Road, Sale, M33 2DH | Director | 10 October 2019 | Active |
6, Polwithen Road, Falmouth, England, TR11 2DT | Director | 17 December 2020 | Active |
6, Polwithen Road, Falmouth, England, TR11 2DT | Director | 30 January 2020 | Active |
Mr John Taylor Holmes | ||
Notified on | : | 24 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Pound, Stoke Prior Lane, Leominster, United Kingdom, HR6 0NA |
Nature of control | : |
|
Mr Anthony Manfred Thomas Ley | ||
Notified on | : | 10 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Address | : | Stamford House, Northenden Road, Sale, M33 2DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-11-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-17 | Address | Change registered office address company with date old address new address. | Download |
2021-09-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-09-17 | Resolution | Resolution. | Download |
2021-09-17 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-15 | Officers | Termination director company with name termination date. | Download |
2021-02-25 | Resolution | Resolution. | Download |
2021-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-08 | Officers | Termination director company with name termination date. | Download |
2021-01-06 | Address | Change registered office address company with date old address new address. | Download |
2020-12-17 | Officers | Appoint person director company with name date. | Download |
2020-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-25 | Resolution | Resolution. | Download |
2020-11-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-16 | Capital | Capital alter shares subdivision. | Download |
2020-02-18 | Address | Change registered office address company with date old address new address. | Download |
2020-01-30 | Officers | Appoint person director company with name date. | Download |
2019-10-10 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.