UKBizDB.co.uk

FOURLEAF GROUP LIMITED

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

This company is commonly known as Fourleaf Group Limited. The company was founded 8 years ago and was given the registration number 09737844. The firm's registered office is in STANMORE. You can find them at Suite 4, Stanmore Towers, 8-14 Church Road, Stanmore, Middlesex. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:FOURLEAF GROUP LIMITED
Company Number:09737844
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Suite 4, Stanmore Towers, 8-14 Church Road, Stanmore, Middlesex, HA7 4AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, Curzon House, 24 High Street, Banstead, England, SM7 2LJ

Director18 August 2015Active
Second Floor, Curzon House, 24 High Street, Banstead, England, SM7 2LJ

Director01 January 2017Active
Second Floor, Curzon House, 24 High Street, Banstead, England, SM7 2LJ

Director30 March 2023Active
Suite 4, Stanmore Towers, 8-14 Church Road, Stanmore, United Kingdom, HA7 4AW

Director18 August 2015Active

People with Significant Control

Mr Richard Alan Payne
Notified on:30 March 2023
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:England
Address:Second Floor, Curzon House, 24 High Street, Banstead, England, SM7 2LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jeffrey Wadey
Notified on:30 March 2023
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:Second Floor, Curzon House, 24 High Street, Banstead, England, SM7 2LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Clover
Notified on:30 November 2016
Status:Active
Date of birth:September 1973
Nationality:British
Address:Suite 4, Stanmore Towers, 8-14 Church Road, Stanmore, HA7 4AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Richard Aylott
Notified on:30 November 2016
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:Second Floor, Curzon House, 24 High Street, Banstead, England, SM7 2LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with updates.

Download
2024-01-19Officers

Change person director company with change date.

Download
2024-01-19Officers

Change person director company with change date.

Download
2024-01-03Persons with significant control

Change to a person with significant control.

Download
2023-12-21Persons with significant control

Change to a person with significant control.

Download
2023-12-21Persons with significant control

Change to a person with significant control.

Download
2023-12-21Persons with significant control

Change to a person with significant control.

Download
2023-12-21Address

Change registered office address company with date old address new address.

Download
2023-12-21Officers

Change person director company with change date.

Download
2023-12-21Officers

Change person director company with change date.

Download
2023-12-21Officers

Change person director company with change date.

Download
2023-10-02Accounts

Accounts with accounts type micro entity.

Download
2023-04-18Incorporation

Memorandum articles.

Download
2023-04-15Resolution

Resolution.

Download
2023-04-15Capital

Capital variation of rights attached to shares.

Download
2023-04-15Capital

Capital name of class of shares.

Download
2023-04-03Persons with significant control

Notification of a person with significant control.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-04-03Persons with significant control

Notification of a person with significant control.

Download
2023-03-30Persons with significant control

Cessation of a person with significant control.

Download
2023-03-30Officers

Change person director company with change date.

Download
2023-03-30Persons with significant control

Change to a person with significant control.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type micro entity.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.