Company NameRawnsley Alexander Holdings Limited
DirectorElizabeth Lebeter
Company StatusActive
Company Number07231951
CategoryPrivate Limited Company
Incorporation Date22 April 2010(14 years ago)
Previous NamesLeafield Feeds Limited and Grange Mann Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameElizabeth Lebeter
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow House 20 Ryburn Close
Moorgate Park, Clifton
York
North Yorkshire
YO30 4XH

Location

Registered AddressWillow House 20 Ryburn Close
Moorgate Park, Clifton
York
North Yorkshire
YO30 4XH
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishRawcliffe
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Elizabeth Lebeter
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return20 April 2024 (1 week, 1 day ago)
Next Return Due4 May 2025 (1 year from now)

Filing History

29 November 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
25 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
11 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
29 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
18 May 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
18 May 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
10 May 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
20 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
22 December 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
1 June 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
3 July 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
8 June 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
6 September 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
6 September 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
24 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-27
(3 pages)
24 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-27
(3 pages)
2 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
11 October 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
11 October 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
26 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(3 pages)
26 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(3 pages)
16 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
16 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
4 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 1
(3 pages)
4 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 1
(3 pages)
2 October 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
2 October 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
25 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
25 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
10 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
10 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
30 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
30 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
16 June 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
16 June 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
8 June 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
8 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
8 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
2 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
2 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
11 June 2010Change of name notice (2 pages)
11 June 2010Change of name notice (2 pages)
11 June 2010Company name changed leafield feeds LIMITED\certificate issued on 11/06/10
  • RES15 ‐ Change company name resolution on 2010-06-04
(2 pages)
11 June 2010Company name changed leafield feeds LIMITED\certificate issued on 11/06/10
  • RES15 ‐ Change company name resolution on 2010-06-04
(2 pages)
22 April 2010Incorporation (21 pages)
22 April 2010Incorporation (21 pages)