LEAF EXPRESSION SYSTEMS LIMITED

  • Company statusliquidation
  • Company No09351695
  • Age10 years 7 months Incorporated 11 December 2014
  • Officers4

Address

C/O Larking Gowen Llp, 1st Floor, Prospect House, Rouen Road, Norwich, Norfolk, NR1 1RE

LEAF EXPRESSION SYSTEMS LIMITED is an liquidation company incorporated on 11 December 2014 and based in Norwich, Norfolk. The company was registered 11 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    72110 Research and experimental development on biotechnology

  • Accounts

    Available to 31 March 2024. Next accounts due by 31 December 2024

See filing history on Companies House


Monitor

Latest Activity

Liquidation Voluntary Statement Of Affairs

11 Months Ago on 12 Aug 2024

Change Registered Office Address Company With Date Old Address New Address

11 Months Ago on 08 Aug 2024

Liquidation Voluntary Appointment Of Liquidator

11 Months Ago on 08 Aug 2024

Resolution

11 Months Ago on 08 Aug 2024

Termination Director Company With Name Termination Date

1 Year Ago on 26 Apr 2024

Termination Director Company With Name Termination Date

1 Year Ago on 14 Feb 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 08 Jan 2024

Confirmation Statement With No Updates

1 Year Ago on 15 Dec 2023

Appoint Person Director Company With Name Date

2 Years Ago on 08 Jun 2023

Termination Secretary Company With Name Termination Date

2 Years Ago on 08 Jun 2023

Termination Director Company With Name Termination Date

2 Years Ago on 05 Jun 2023

Confirmation Statement With No Updates

2 Years Ago on 12 Dec 2022

Certificate Change Of Name Company

2 Years Ago on 01 Nov 2022

Change Of Name Notice

2 Years Ago on 01 Nov 2022

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 09 Sep 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 22 Dec 2021

Confirmation Statement With No Updates

3 Years Ago on 16 Dec 2021

Confirmation Statement With Updates

4 Years Ago on 14 Dec 2020

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 10 Dec 2020

Change Person Director Company With Change Date

5 Years Ago on 11 Jun 2020

Appoint Person Director Company With Name Date

5 Years Ago on 22 May 2020

Termination Director Company With Name Termination Date

5 Years Ago on 22 May 2020

Capital Allotment Shares

5 Years Ago on 31 Mar 2020

Confirmation Statement With Updates

5 Years Ago on 20 Dec 2019

Appoint Person Director Company With Name Date

5 Years Ago on 16 Dec 2019

People

Officers4

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
BURT, William John Edward, Drdirector Jul 196809 Dec 2019
FOREMAN, Daviddirector Mar 197501 Jun 2023
MILES, Colin Malcolm, Drdirector Feb 196122 Jul 2019
POPE, Georgina Anne, Drdirector Feb 197509 Dec 2019

PSC (Persons with Significant control)

NameDate of BirthAppointed
John Innes Centre 01 Apr 2017

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.