Background WavePink WaveYellow Wave

FIGLEAF INVESTMENTS LIMITED (06524762)

FIGLEAF INVESTMENTS LIMITED (06524762) is an active UK company. incorporated on 5 March 2008. with registered office in Brough. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FIGLEAF INVESTMENTS LIMITED has been registered for 18 years. Current directors include LUNT, Joanne, WILKINSON, Katherine Anne.

Company Number
06524762
Status
active
Type
ltd
Incorporated
5 March 2008
Age
18 years
Address
19 Cave Road, Brough, HU15 1HA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LUNT, Joanne, WILKINSON, Katherine Anne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIGLEAF INVESTMENTS LIMITED

FIGLEAF INVESTMENTS LIMITED is an active company incorporated on 5 March 2008 with the registered office located in Brough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FIGLEAF INVESTMENTS LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06524762

LTD Company

Age

18 Years

Incorporated 5 March 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

19 Cave Road Brough, HU15 1HA,

Previous Addresses

224 Spring Bank Hull East Yorkshire HU3 1LU
From: 5 March 2008To: 25 January 2023
Timeline

3 key events • 2008 - 2017

Funding Officers Ownership
Company Founded
Mar 08
Loan Secured
Dec 16
Loan Secured
Sept 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

LANE, Rosemary

Active
70a Northfield, North FerribyHU14 3RB
Secretary
Appointed 31 Dec 2008

LUNT, Joanne

Active
19 Cave Road, BroughHU15 1HA
Born July 1968
Director
Appointed 05 Mar 2008

WILKINSON, Katherine Anne

Active
103 Mill Rise, YorkshireHU16 5UA
Born June 1971
Director
Appointed 05 Mar 2008

LUNT, Simon William

Resigned
19 Cave Road, BroughHU15 1HA
Secretary
Appointed 05 Mar 2008
Resigned 31 Dec 2008

SECRETARIAL APPOINTMENTS LIMITED

Resigned
Churchill Way, CardiffCF10 2DX
Corporate secretary
Appointed 05 Mar 2008
Resigned 05 Mar 2008

CORPORATE APPOINTMENTS LIMITED

Resigned
Churchill Way, CardiffCF10 2DX
Corporate director
Appointed 05 Mar 2008
Resigned 05 Mar 2008

Persons with significant control

2

Mrs Joanne Lunt

Active
BroughHU15 1HA
Born July 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Ms Katherine Anne Wilkinson

Active
SkidbyHU16 5UA
Born June 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2009
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
287Change of Registered Office
Legacy
24 June 2008
395Particulars of Mortgage or Charge
Legacy
24 June 2008
395Particulars of Mortgage or Charge
Legacy
24 June 2008
395Particulars of Mortgage or Charge
Legacy
1 May 2008
88(2)Return of Allotment of Shares
Legacy
13 March 2008
287Change of Registered Office
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
13 March 2008
287Change of Registered Office
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
288bResignation of Director or Secretary
Incorporation Company
5 March 2008
NEWINCIncorporation