Background WavePink WaveYellow Wave

LEAVLITE LIMITED (00747711)

LEAVLITE LIMITED (00747711) is an active UK company. incorporated on 23 January 1963. with registered office in Long Eaton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LEAVLITE LIMITED has been registered for 63 years. Current directors include CONNOLLY, Brody Stanton, JACKSON, Randall Richard.

Company Number
00747711
Status
active
Type
ltd
Incorporated
23 January 1963
Age
63 years
Address
C/O Aga Rangemaster, Long Eaton, NG10 2GD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CONNOLLY, Brody Stanton, JACKSON, Randall Richard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEAVLITE LIMITED

LEAVLITE LIMITED is an active company incorporated on 23 January 1963 with the registered office located in Long Eaton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LEAVLITE LIMITED was registered 63 years ago.(SIC: 99999)

Status

active

Active since 63 years ago

Company No

00747711

LTD Company

Age

63 Years

Incorporated 23 January 1963

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

C/O Aga Rangemaster Meadow Lane Long Eaton, NG10 2GD,

Previous Addresses

Juno Drive Leamington Spa Warwickshire CV31 3RG
From: 23 January 1963To: 22 March 2017
Timeline

16 key events • 1963 - 2026

Funding Officers Ownership
Company Founded
Jan 63
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

NEW SHELDON LIMITED

Active
Meadow Lane, NottinghamNG10 2GD
Corporate secretary
Appointed 10 Jan 1994

CONNOLLY, Brody Stanton

Active
Aga Rangemaster, Long EatonNG10 2GD
Born July 1984
Director
Appointed 02 Feb 2026

JACKSON, Randall Richard

Active
Aga Rangemaster, Long EatonNG10 2GD
Born December 1967
Director
Appointed 02 Feb 2026

BLAKELEY, John Christopher

Resigned
Walnut House, EveshamWR11 8LH
Secretary
Appointed N/A
Resigned 10 Jan 1994

BARTLIFF, Alan George

Resigned
The Spinney, Stratford Upon AvonCV37 8RQ
Born May 1936
Director
Appointed 01 May 1997
Resigned 25 May 2001

CRADDOCK, Peter Ernest

Resigned
Heatherley, Barton Under NeedwoodDE13 8LA
Born September 1929
Director
Appointed N/A
Resigned 03 Sept 1994

DOYLE, Bernard

Resigned
Grove House, StoneST15 8JL
Born February 1940
Director
Appointed 30 Sept 1994
Resigned 22 Oct 1996

FIELDING, Thomas George

Resigned
Little Rise Station Road, WarwickshireB95 5JP
Born January 1959
Director
Appointed 01 Dec 1997
Resigned 24 Aug 1998

FITZGERALD, Timothy John

Resigned
1400 Toastmaster Drive, Elgin60120
Born October 1969
Director
Appointed 14 Dec 2015
Resigned 14 Oct 2023

FORD, William Mcallister

Resigned
20 The Fairways, Mansfield WoodhouseNG19 9EW
Born April 1941
Director
Appointed N/A
Resigned 24 Apr 1996

LINDSAY, Martin Mckay

Resigned
1400 Toastmaster Drive, Elgin60120
Born June 1964
Director
Appointed 14 Dec 2015
Resigned 17 Oct 2023

LOVERIDGE, Janet

Resigned
Lyons Barn Farm, Barton Under NeedwoodDE13 8BP
Born March 1953
Director
Appointed N/A
Resigned 30 Jun 1998

MERRINGTON, Albert Roy

Resigned
Greenacres The Green Road, AshbourneDE6 1ED
Born March 1932
Director
Appointed N/A
Resigned 30 Sept 1994

MITTELMAN, Bryan Eric

Resigned
1400 Toastmaster Drive, Illinois 60120
Born July 1970
Director
Appointed 01 Oct 2023
Resigned 02 Feb 2026

RENNIE, Stephen

Resigned
Waterbrook House, Great CombertonWR10 3DP
Born February 1954
Director
Appointed 01 Dec 1997
Resigned 17 Jun 2003

ROMER, Christopher John

Resigned
Cobweb Cottage, Droitwich
Born July 1940
Director
Appointed N/A
Resigned 28 Apr 1993

SMITH, Shaun Michael

Resigned
Leamington SpaCV31 3RG
Born January 1961
Director
Appointed 01 Aug 2008
Resigned 14 Dec 2015

THOMPSON, Michael Dennis

Resigned
1400 Toastmaster Drive, Illinois 60120
Born August 1975
Director
Appointed 01 Oct 2023
Resigned 02 Feb 2026

WILLIAMS, Michael Anthony

Resigned
Yew Tree Cottage, YoxallDE13 8PH
Born November 1939
Director
Appointed N/A
Resigned 21 Nov 1997

ZUFIA SUSTACHA, Agustin

Resigned
Astintze 2 Bajo, Derio48160
Born May 1967
Director
Appointed 14 Dec 2015
Resigned 02 Feb 2026

AFG NOMINEES LIMITED

Resigned
Juno Drive, Leamington SpaCV31 3RG
Corporate director
Appointed 17 Jun 2003
Resigned 14 Dec 2015

AFG NOMINEES LIMITED

Resigned
Headland House, BirminghamB26 3AZ
Corporate director
Appointed 01 Dec 1997
Resigned 01 Dec 1997

ARG CORPORATE SERVICES LIMITED

Resigned
Leamington SpaCV31 3RG
Corporate director
Appointed 18 Dec 1998
Resigned 14 Dec 2015

Persons with significant control

1

Meadow Lane, NottinghamNG10 2GD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

165

Termination Director Company With Name Termination Date
8 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 November 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 August 2016
AR01AR01
Change Corporate Secretary Company With Change Date
23 August 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
15 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Dormant
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Dormant
26 June 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Dormant
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Dormant
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Dormant
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Resolution
16 April 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
16 April 2010
CC04CC04
Accounts With Accounts Type Dormant
27 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Legacy
3 July 2009
363aAnnual Return
Legacy
19 November 2008
353353
Accounts With Accounts Type Dormant
3 November 2008
AAAnnual Accounts
Legacy
16 October 2008
288cChange of Particulars
Legacy
16 October 2008
288cChange of Particulars
Legacy
15 October 2008
287Change of Registered Office
Legacy
15 October 2008
288cChange of Particulars
Resolution
7 October 2008
RESOLUTIONSResolutions
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
363aAnnual Return
Legacy
23 May 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
16 October 2007
AAAnnual Accounts
Legacy
5 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
11 October 2006
AAAnnual Accounts
Legacy
29 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
27 October 2005
AAAnnual Accounts
Legacy
6 July 2005
363aAnnual Return
Accounts With Accounts Type Dormant
4 October 2004
AAAnnual Accounts
Legacy
29 June 2004
363aAnnual Return
Accounts With Made Up Date
28 October 2003
AAAnnual Accounts
Legacy
20 August 2003
363aAnnual Return
Legacy
2 July 2003
288bResignation of Director or Secretary
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
1 May 2003
288cChange of Particulars
Legacy
1 May 2003
288cChange of Particulars
Auditors Resignation Company
31 March 2003
AUDAUD
Legacy
13 March 2003
353353
Legacy
13 March 2003
287Change of Registered Office
Accounts With Made Up Date
30 October 2002
AAAnnual Accounts
Legacy
25 July 2002
363aAnnual Return
Accounts With Made Up Date
15 October 2001
AAAnnual Accounts
Legacy
23 July 2001
363aAnnual Return
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
7 June 2001
288cChange of Particulars
Legacy
7 June 2001
288cChange of Particulars
Accounts With Made Up Date
31 October 2000
AAAnnual Accounts
Legacy
19 July 2000
363aAnnual Return
Legacy
15 December 1999
288cChange of Particulars
Accounts With Made Up Date
22 October 1999
AAAnnual Accounts
Legacy
19 July 1999
363aAnnual Return
Legacy
4 January 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
8 September 1998
AUDAUD
Legacy
26 August 1998
288bResignation of Director or Secretary
Accounts With Made Up Date
27 July 1998
AAAnnual Accounts
Legacy
20 July 1998
288bResignation of Director or Secretary
Legacy
16 July 1998
363aAnnual Return
Legacy
7 January 1998
288aAppointment of Director or Secretary
Legacy
7 January 1998
288aAppointment of Director or Secretary
Legacy
4 December 1997
288bResignation of Director or Secretary
Resolution
1 December 1997
RESOLUTIONSResolutions
Resolution
1 December 1997
RESOLUTIONSResolutions
Resolution
1 December 1997
RESOLUTIONSResolutions
Accounts With Made Up Date
3 November 1997
AAAnnual Accounts
Legacy
17 July 1997
363aAnnual Return
Legacy
4 June 1997
288aAppointment of Director or Secretary
Legacy
29 October 1996
288bResignation of Director or Secretary
Accounts With Made Up Date
21 October 1996
AAAnnual Accounts
Legacy
23 July 1996
363aAnnual Return
Legacy
11 June 1996
288288
Certificate Re Registration Public Limited Company To Private
21 September 1995
CERT10CERT10
Legacy
21 September 1995
5353
Resolution
21 September 1995
RESOLUTIONSResolutions
Resolution
21 September 1995
RESOLUTIONSResolutions
Re Registration Memorandum Articles
21 September 1995
MARMAR
Accounts With Made Up Date
28 July 1995
AAAnnual Accounts
Legacy
20 July 1995
363x363x
Legacy
28 October 1994
288288
Legacy
27 October 1994
288288
Legacy
19 September 1994
288288
Accounts With Made Up Date
21 July 1994
AAAnnual Accounts
Legacy
13 July 1994
363x363x
Legacy
21 April 1994
288288
Legacy
21 January 1994
288288
Accounts With Made Up Date
28 July 1993
AAAnnual Accounts
Legacy
28 July 1993
363x363x
Legacy
20 May 1993
288288
Legacy
3 August 1992
363x363x
Accounts With Made Up Date
30 July 1992
AAAnnual Accounts
Legacy
2 June 1992
288288
Accounts With Made Up Date
28 August 1991
AAAnnual Accounts
Legacy
8 July 1991
363x363x
Legacy
12 May 1991
288288
Legacy
6 April 1991
288288
Legacy
22 January 1991
288288
Accounts With Made Up Date
7 September 1990
AAAnnual Accounts
Legacy
7 September 1990
363363
Auditors Resignation Company
23 August 1990
AUDAUD
Legacy
25 June 1990
288288
Legacy
26 April 1990
287Change of Registered Office
Accounts With Accounts Type Full Group
1 September 1989
AAAnnual Accounts
Legacy
25 May 1989
288288
Legacy
22 May 1989
363363
Legacy
5 October 1988
288288
Legacy
28 September 1988
288288
Legacy
23 August 1988
288288
Accounts With Accounts Type Full Group
12 August 1988
AAAnnual Accounts
Legacy
7 July 1988
363363
Legacy
30 October 1987
288288
Accounts With Made Up Date
20 August 1987
AAAnnual Accounts
Legacy
23 July 1987
363363
Memorandum Articles
17 June 1987
MEM/ARTSMEM/ARTS
Resolution
17 June 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 July 1986
REREG(U)REREG(U)
Accounts With Accounts Type Group
17 July 1986
AAAnnual Accounts
Accounts With Made Up Date
17 July 1986
AAAnnual Accounts
Legacy
20 June 1986
363363
Legacy
13 May 1986
GAZ(U)GAZ(U)
Incorporation Company
23 January 1963
NEWINCIncorporation