Company NameEnviro-Leaf Limited
Company StatusActive
Company Number08522465
CategoryPrivate Limited Company
Incorporation Date9 May 2013(10 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Laura Edwards
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVitality House Milford Place
Leeds
LS4 2BQ
Director NameMr Russell Edwards
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2013(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressVitality House Milford Place
Leeds
LS4 2BQ
Director NameMrs Chloe Edwards
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2020(6 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVitality House Milford Place
Leeds
LS4 2BQ
Director NameMrs Christine Joan Edwards
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2020(6 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVitality House Milford Place
Leeds
LS4 2BQ
Director NameNicholas Edwards
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2020(6 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVitality House Milford Place
Leeds
LS4 2BQ
Director NameMr Robin Charles Edwards
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2020(6 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVitality House Milford Place
Leeds
LS4 2BQ

Contact

Websiteprospectplants.com
Email address[email protected]
Telephone0845 3811999
Telephone regionUnknown

Location

Registered AddressVitality House
Milford Place
Leeds
LS4 2BQ
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardKirkstall
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Laura Edwards
50.00%
Ordinary
50 at £1Russell Edwards
50.00%
Ordinary

Financials

Year2014
Net Worth-£43,890
Cash£5,050
Current Liabilities£70,941

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 May 2023 (11 months, 4 weeks ago)
Next Return Due23 May 2024 (3 weeks from now)

Filing History

25 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
18 May 2020Cessation of Laura Edwards as a person with significant control on 18 February 2020 (1 page)
18 May 2020Confirmation statement made on 9 May 2020 with updates (4 pages)
18 May 2020Cessation of Russell Edwards as a person with significant control on 18 February 2020 (1 page)
18 May 2020Notification of a person with significant control statement (2 pages)
26 February 2020Appointment of Mrs Christine Joan Edwards as a director on 18 February 2020 (2 pages)
26 February 2020Appointment of Mrs Chloe Edwards as a director on 18 February 2020 (2 pages)
26 February 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share capital increase/creation of new shares 18/02/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
26 February 2020Appointment of Nicholas Edwards as a director on 18 February 2020 (2 pages)
26 February 2020Appointment of Mr Robin Charles Edwards as a director on 18 February 2020 (2 pages)
25 February 2020Statement of capital following an allotment of shares on 18 February 2020
  • GBP 200
(8 pages)
25 February 2020Change of share class name or designation (2 pages)
25 February 2020Statement of capital following an allotment of shares on 18 February 2020
  • GBP 300
(10 pages)
25 February 2020Particulars of variation of rights attached to shares (3 pages)
12 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
20 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
21 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
4 July 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
4 July 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
22 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 July 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
25 July 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
31 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
31 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
20 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(3 pages)
20 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(3 pages)
20 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(3 pages)
9 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 May 2014Director's details changed for Mr Russell Edwards on 1 May 2014 (2 pages)
30 May 2014Registered office address changed from Botanic House 4 Aston Mount Leeds West Yorkshire LS13 2BY United Kingdom on 30 May 2014 (1 page)
30 May 2014Appointment of Mrs Laura Edwards as a director (2 pages)
30 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(3 pages)
30 May 2014Appointment of Mrs Laura Edwards as a director (2 pages)
30 May 2014Director's details changed for Mr Russell Edwards on 1 May 2014 (2 pages)
30 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(3 pages)
30 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(3 pages)
30 May 2014Registered office address changed from Botanic House 4 Aston Mount Leeds West Yorkshire LS13 2BY United Kingdom on 30 May 2014 (1 page)
30 May 2014Director's details changed for Mr Russell Edwards on 1 May 2014 (2 pages)
2 July 2013Current accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
2 July 2013Current accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
9 May 2013Incorporation (22 pages)
9 May 2013Incorporation (22 pages)