UKBizDB.co.uk

SANDY LEAF FARM LTD

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

This company is commonly known as Sandy Leaf Farm Ltd. The company was founded 9 years ago and was given the registration number 09143329. The firm's registered office is in LONDON. You can find them at 7 Roslin Square, Roslin Road, London, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:SANDY LEAF FARM LTD
Company Number:09143329
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2014
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:7 Roslin Square, Roslin Road, London, England, W3 8DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54, Portland Place, London, England, W1B 1DY

Corporate Secretary15 September 2021Active
54, Portland Place, London, England, W1B 1DY

Director17 May 2023Active
85 West Street, Floor 3, Walpole, United States, 02081

Director06 August 2021Active
5, Forte Drive, Old Westbury, Ny 11568, United States,

Director12 July 2022Active
7 Roslin Square, Roslin Road, London, England, W3 8DH

Director23 July 2014Active
7 Roslin Square, Roslin Road, London, England, W3 8DH

Director23 July 2014Active

People with Significant Control

Thrasio Uk Holdings, Ltd
Notified on:06 August 2021
Status:Active
Country of residence:England
Address:54, Portland Place, London, England, W1B 1DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Scott Spencer Macdonald
Notified on:23 July 2016
Status:Active
Date of birth:November 1989
Nationality:British
Country of residence:England
Address:54, Portland Place, London, England, W1B 1DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control
Mr Yilong Yao
Notified on:23 July 2016
Status:Active
Date of birth:December 1990
Nationality:Chinese
Country of residence:England
Address:54, Portland Place, London, England, W1B 1DY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-22Incorporation

Memorandum articles.

Download
2024-02-22Resolution

Resolution.

Download
2024-02-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-27Accounts

Accounts with accounts type small.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Officers

Termination director company with name termination date.

Download
2023-08-10Officers

Appoint person director company with name date.

Download
2023-04-25Officers

Change person director company with change date.

Download
2023-04-22Accounts

Accounts with accounts type small.

Download
2023-03-14Gazette

Gazette filings brought up to date.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-08-30Confirmation statement

Confirmation statement with updates.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-08-18Officers

Appoint person director company with name date.

Download
2022-04-13Persons with significant control

Change to a person with significant control.

Download
2021-11-08Accounts

Change account reference date company current extended.

Download
2021-09-17Officers

Appoint corporate secretary company with name date.

Download
2021-08-09Persons with significant control

Notification of a person with significant control.

Download
2021-08-09Persons with significant control

Cessation of a person with significant control.

Download
2021-08-09Persons with significant control

Cessation of a person with significant control.

Download
2021-08-09Address

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

Download
2021-08-09Officers

Termination director company with name termination date.

Download
2021-08-09Officers

Appoint person director company with name date.

Download
2021-08-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.