UKBizDB.co.uk

RAINLEAF LIMITED

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

This company is commonly known as Rainleaf Limited. The company was founded 28 years ago and was given the registration number 03182691. The firm's registered office is in COLCHESTER. You can find them at 21 Peartree Business Centre, Peartree Road, Stanway, Colchester, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:RAINLEAF LIMITED
Company Number:03182691
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:21 Peartree Business Centre, Peartree Road, Stanway, Colchester, CO3 0JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 21, Peartree Business Centre, Peartree Road, Stanway, Colchester, England, CO3 0JN

Secretary27 September 2005Active
21, Peartree Business Centre, Peartree Road, Stanway, Colchester, England, CO3 0JN

Director27 September 2005Active
21, Peartree Business Centre, Peartree Road, Stanway, Colchester, England, CO3 0JN

Director01 June 1999Active
New House, 1a Poplers Close Alresford, Colchester, CO7 8BH

Secretary03 April 1996Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary03 April 1996Active
New House, 1a Poplers Close Alresford, Colchester, CO7 8BH

Director03 April 1996Active
New House, 1a Poplers Close Alresford, Colchester, CO7 8BH

Director03 April 1996Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director03 April 1996Active

People with Significant Control

Mrs Dawn Elizabeth Corton
Notified on:29 March 2021
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:United Kingdom
Address:Unit 21, Peartree Road, Colchester, United Kingdom, CO3 0JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Corton
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Address:21, Peartree Business Centre, Peartree Road, Colchester, CO3 0JN
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
2024-04-03Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Confirmation statement

Confirmation statement with updates.

Download
2022-11-01Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with updates.

Download
2021-10-05Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Persons with significant control

Notification of a person with significant control.

Download
2021-05-05Persons with significant control

Change to a person with significant control.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2020-08-17Accounts

Accounts with accounts type total exemption full.

Download
2020-04-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type micro entity.

Download
2018-03-30Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type micro entity.

Download
2017-05-09Officers

Change person director company with change date.

Download
2017-05-09Officers

Change person director company with change date.

Download
2017-05-09Officers

Change person director company with change date.

Download
2017-05-09Officers

Change person secretary company with change date.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-21Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.