Warning: file_put_contents(c/a364b8d874e2f90d163ff86eb50f62af.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
New Leaf Investments Limited, NE4 7JN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NEW LEAF INVESTMENTS LIMITED

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

This company is commonly known as New Leaf Investments Limited. The company was founded 45 years ago and was given the registration number 01371333. The firm's registered office is in TYNE & WEAR. You can find them at 55 George Street, Newcastle Upon Tyne, Tyne & Wear, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:NEW LEAF INVESTMENTS LIMITED
Company Number:01371333
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 1978
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:55 George Street, Newcastle Upon Tyne, Tyne & Wear, NE4 7JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55 George Street, Newcastle Upon Tyne, Tyne & Wear, NE4 7JN

Director12 April 2021Active
55 George Street, Newcastle Upon Tyne, Tyne & Wear, NE4 7JN

Director12 April 2021Active
7 Deyncourt Close, Harleton Garden Village Darras Hall, Ponteland, NE20 9JY

Director-Active
7 Deyncourt Close, Darras Hall, Ponteland, NE20 9JY

Secretary-Active
7 Deyncourt Close, Darras Hall, Ponteland, NE20 9JY

Director-Active

People with Significant Control

Koon Kiu Cheng
Notified on:06 April 2016
Status:Active
Date of birth:January 1947
Nationality:British
Address:55 George Street, Tyne & Wear, NE4 7JN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Po Fat Cheng
Notified on:06 April 2016
Status:Active
Date of birth:February 1939
Nationality:British
Country of residence:United Kingdom
Address:53, Stowell Street, Newcastle Upon Tyne, United Kingdom, NE1 4YB
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-20Address

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

Download
2024-04-18Confirmation statement

Confirmation statement with no updates.

Download
2024-04-17Accounts

Accounts with accounts type total exemption full.

Download
2023-07-05Gazette

Gazette filings brought up to date.

Download
2023-07-04Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2022-03-21Persons with significant control

Change to a person with significant control.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2021-04-22Officers

Appoint person director company with name date.

Download
2021-04-22Officers

Appoint person director company with name date.

Download
2021-04-14Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2019-09-19Officers

Termination director company with name termination date.

Download
2019-09-19Officers

Termination secretary company with name termination date.

Download
2019-09-19Persons with significant control

Cessation of a person with significant control.

Download
2019-05-17Mortgage

Mortgage satisfy charge full.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Accounts

Accounts with accounts type group.

Download
2018-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.