Warning: file_put_contents(c/fd6dcc65e2465c029cc7577d5f4be568.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Penleaf Limited, GL7 2PP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PENLEAF LIMITED

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

This company is commonly known as Penleaf Limited. The company was founded 5 years ago and was given the registration number 11661250. The firm's registered office is in CIRENCESTER. You can find them at Dyer House, Dyer Street, Cirencester, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:PENLEAF LIMITED
Company Number:11661250
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2018
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Dyer House, Dyer Street, Cirencester, England, GL7 2PP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pendle House, Elkstone, Cheltenham, United Kingdom, GL53 9PD

Director06 November 2018Active
Dyer House, Dyer Street, Cirencester, England, GL7 2PP

Director23 November 2018Active
Pendle House, Elkstone, Cheltenham, United Kingdom, GL53 9PD

Director06 November 2018Active

People with Significant Control

Mrs Jeanette Elisabeth Hopkins
Notified on:29 September 2021
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:Dyer House, Dyer Street, Cirencester, England, GL7 2PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jeanette Elisabeth Hopkins
Notified on:06 November 2018
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:United Kingdom
Address:Pendle House, Elkstone, Cheltenham, United Kingdom, GL53 9PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham William Hopkins
Notified on:06 November 2018
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:United Kingdom
Address:Pendle House, Elkstone, Cheltenham, United Kingdom, GL53 9PD
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type micro entity.

Download
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Accounts

Accounts with accounts type micro entity.

Download
2021-11-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-06Resolution

Resolution.

Download
2021-11-06Incorporation

Memorandum articles.

Download
2021-09-29Persons with significant control

Notification of a person with significant control.

Download
2021-09-29Persons with significant control

Cessation of a person with significant control.

Download
2021-09-24Accounts

Accounts with accounts type micro entity.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Accounts

Accounts with accounts type micro entity.

Download
2020-04-09Address

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

Download
2020-01-09Accounts

Change account reference date company previous extended.

Download
2020-01-09Confirmation statement

Confirmation statement with updates.

Download
2018-11-23Officers

Termination director company with name termination date.

Download
2018-11-23Officers

Appoint person director company with name date.

Download
2018-11-23Persons with significant control

Change to a person with significant control.

Download
2018-11-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.