Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEAF COMMODITIES LIMITED
Company Information for

LEAF COMMODITIES LIMITED

Allen House, 1 Westmead Road, Sutton, SURREY, SM1 4LA,
Company Registration Number
01545095
Private Limited Company
Liquidation

Company Overview

About Leaf Commodities Ltd
LEAF COMMODITIES LIMITED was founded on 1981-02-12 and has its registered office in Sutton. The organisation's status is listed as "Liquidation". Leaf Commodities Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LEAF COMMODITIES LIMITED
 
Legal Registered Office
Allen House
1 Westmead Road
Sutton
SURREY
SM1 4LA
Other companies in TN6
 
Filing Information
Company Number 01545095
Company ID Number 01545095
Date formed 1981-02-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-08-31
Account next due 2022-06-30
Latest return 2020-05-17
Return next due 2021-05-31
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB245966425  
Last Datalog update: 2024-04-21 13:32:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEAF COMMODITIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LEAF COMMODITIES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL BERNARD FULLALOVE
Company Secretary 2000-02-29
MICHAEL BERNARD FULLALOVE
Director 1998-11-09
ROBERT ALEXANDER GOODSON
Director 1999-08-23
Previous Officers
Officer Role Date Appointed Date Resigned
JANICE ANNE COOPER
Company Secretary 1999-08-23 2000-02-29
REMY DE VIGAN
Company Secretary 1992-05-17 1999-08-23
ERIC DE VIGAN
Director 1993-05-17 1999-08-23
RONALD CHARLES DERRETT
Director 1992-05-17 1999-05-20
GERMAIN MARIE GABRIEL COMMERGNAT
Company Secretary 1992-05-17 1993-05-17
GERMAIN MARIE GABRIEL COMMERGNAT
Director 1992-05-17 1993-05-17
OLIVIER ROBERT GABRIEL DE VIGAN
Director 1992-05-17 1993-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL BERNARD FULLALOVE BALAFON LTD Director 2017-10-09 CURRENT 2017-10-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12Voluntary liquidation Statement of receipts and payments to 2024-01-14
2023-03-03Voluntary liquidation Statement of receipts and payments to 2023-01-14
2022-04-01AA01Current accounting period shortened from 31/08/21 TO 28/02/21
2022-03-12LIQ03Voluntary liquidation Statement of receipts and payments to 2022-01-14
2021-02-23LRESSPResolutions passed:
  • Special resolution to wind up on 2021-01-15
2021-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/21 FROM Reed House Sheiling Road Crowborough East Sussex TN6 1BJ England
2021-01-28600Appointment of a voluntary liquidator
2021-01-28LIQ01Voluntary liquidation declaration of solvency
2020-12-03AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH NO UPDATES
2020-05-15AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/19 FROM 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES
2019-04-10AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-08DISS40Compulsory strike-off action has been discontinued
2018-09-08DISS40Compulsory strike-off action has been discontinued
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES
2018-08-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-10-24AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-09-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/17 FROM Reed House Sheiling Road Crowborough East Sussex TN6 1BJ
2017-08-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-08-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-08-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-08-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 1000000
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-06-14AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-24AA01Current accounting period extended from 30/06/16 TO 31/08/16
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 1000000
2016-06-02AR0117/05/16 ANNUAL RETURN FULL LIST
2016-03-24AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 1000000
2015-06-10AR0117/05/15 ANNUAL RETURN FULL LIST
2015-04-15AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 1000000
2014-08-15AR0117/05/14 ANNUAL RETURN FULL LIST
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-29AR0117/05/13 ANNUAL RETURN FULL LIST
2013-03-26AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-19AR0117/05/12 ANNUAL RETURN FULL LIST
2012-02-10AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-18AR0117/05/11 ANNUAL RETURN FULL LIST
2011-03-17AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-28AR0117/05/10 FULL LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALEXANDER GOODSON / 16/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BERNARD FULLALOVE / 16/05/2010
2010-03-22AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-28363aRETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2009-05-02AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-23363aRETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2008-05-01AA30/06/07 TOTAL EXEMPTION SMALL
2007-10-11363sRETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS
2007-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-05-16363sRETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS
2006-05-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-08-26363sRETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS
2005-05-17225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/06/05
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-18363sRETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS
2004-04-26287REGISTERED OFFICE CHANGED ON 26/04/04 FROM: TUBS HILL HOUSE LONDON ROAD SEVENOAKS KENT TN13 1BL
2003-10-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-17363sRETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS
2002-10-26AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-27363sRETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS
2001-10-04AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-30363sRETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS
2000-08-17363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-17363sRETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS
2000-06-20288aNEW SECRETARY APPOINTED
2000-06-20288bSECRETARY RESIGNED
2000-04-20AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-29395PARTICULARS OF MORTGAGE/CHARGE
1999-10-28395PARTICULARS OF MORTGAGE/CHARGE
1999-09-29395PARTICULARS OF MORTGAGE/CHARGE
1999-09-15225ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99
1999-09-13287REGISTERED OFFICE CHANGED ON 13/09/99 FROM: 6 ST MARY AT HILL LONDON EC3R 8EE
1999-09-08288aNEW DIRECTOR APPOINTED
1999-09-08288bSECRETARY RESIGNED
1999-09-08288bDIRECTOR RESIGNED
1999-09-08288aNEW SECRETARY APPOINTED
1999-05-28288bDIRECTOR RESIGNED
1999-05-25363sRETURN MADE UP TO 17/05/99; NO CHANGE OF MEMBERS
1999-01-02395PARTICULARS OF MORTGAGE/CHARGE
1998-12-31AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-12-09CERTNMCOMPANY NAME CHANGED UNIDAF TRADING COMPANY LIMITED CERTIFICATE ISSUED ON 10/12/98
1998-12-08288aNEW DIRECTOR APPOINTED
1998-06-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-06-05363sRETURN MADE UP TO 17/05/98; NO CHANGE OF MEMBERS
1998-01-05AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-10-09363(287)REGISTERED OFFICE CHANGED ON 09/10/97
1997-10-09363sRETURN MADE UP TO 17/05/97; FULL LIST OF MEMBERS
1997-01-13AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-06-18363(288)SECRETARY'S PARTICULARS CHANGED
1996-06-18363sRETURN MADE UP TO 17/05/96; FULL LIST OF MEMBERS
1996-01-02AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-08-16AAFULL ACCOUNTS MADE UP TO 30/09/94
1995-05-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-05-15363sRETURN MADE UP TO 17/05/95; FULL LIST OF MEMBERS
1994-11-23ORES04NC INC ALREADY ADJUSTED 14/10/94
1994-11-23123£ NC 550000/1000000 14/10/94
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LEAF COMMODITIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-01-29
Notices to2021-01-29
Appointmen2021-01-29
Fines / Sanctions
No fines or sanctions have been issued against LEAF COMMODITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2000-02-29 Satisfied BLCT (37900) LIMITED
GENERAL LETTER OF PLEDGE 1999-10-28 Satisfied MEESPIERSON N.V.
GENERAL LETTER OF PLEDGE AND HYPOTHECATION 1999-09-29 Satisfied NATEXIS BANQUE
GENERAL LETTER OF PLEDGE 1999-01-02 Satisfied BELGOLAISE SA
LETTER OF CHARGE AND SET-OFF 1984-11-29 Satisfied CREDIT LYONNAIS
Intangible Assets
Patents
We have not found any records of LEAF COMMODITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEAF COMMODITIES LIMITED
Trademarks
We have not found any records of LEAF COMMODITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEAF COMMODITIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as LEAF COMMODITIES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LEAF COMMODITIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyLEAF COMMODITIES LIMITEDEvent Date2021-01-29
 
Initiating party Event TypeNotices to
Defending partyLEAF COMMODITIES LIMITEDEvent Date2021-01-29
 
Initiating party Event TypeAppointmen
Defending partyLEAF COMMODITIES LIMITEDEvent Date2021-01-29
Name of Company: LEAF COMMODITIES LIMITED Company Number: 01545095 Nature of Business: General trading Registered office: Reed House, Sheiling Road, Crowborough, East Sussex, TN6 1BJ Type of Liquidati…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEAF COMMODITIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEAF COMMODITIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.