Background WavePink WaveYellow Wave

GOLDEN LEAVES INTERNATIONAL LTD (06883047)

GOLDEN LEAVES INTERNATIONAL LTD (06883047) is an active UK company. incorporated on 21 April 2009. with registered office in Coulsdon. The company operates in the Other Service Activities sector, engaged in funeral and related activities. GOLDEN LEAVES INTERNATIONAL LTD has been registered for 16 years. Current directors include FLOYD, Barry William, ROWLAND, Anthony Brian Arthur, ROWLAND, Stephen Neil Anthony.

Company Number
06883047
Status
active
Type
ltd
Incorporated
21 April 2009
Age
16 years
Address
Golden Leaves Galago House, Coulsdon, CR5 2YH
Industry Sector
Other Service Activities
Business Activity
Funeral and related activities
Directors
FLOYD, Barry William, ROWLAND, Anthony Brian Arthur, ROWLAND, Stephen Neil Anthony
SIC Codes
96030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDEN LEAVES INTERNATIONAL LTD

GOLDEN LEAVES INTERNATIONAL LTD is an active company incorporated on 21 April 2009 with the registered office located in Coulsdon. The company operates in the Other Service Activities sector, specifically engaged in funeral and related activities. GOLDEN LEAVES INTERNATIONAL LTD was registered 16 years ago.(SIC: 96030)

Status

active

Active since 16 years ago

Company No

06883047

LTD Company

Age

16 Years

Incorporated 21 April 2009

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 days left

Last Filed

Made up to 5 April 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 6 April 2023 - 5 April 2024(13 months)
Type: Dormant

Next Due

Due by 5 April 2026
Period: 6 April 2024 - 5 April 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

Golden Leaves Galago House 163 Brighton Road Coulsdon, CR5 2YH,

Previous Addresses

Golden Leaves No 1 Croydon 12-16 Addiscombe Road Croydon Surrey CR0 0XT England
From: 6 June 2022To: 8 October 2025
C/O Jacob Cavenagh & Skeet 5 Robin Hood Lane Sutton Surrey SM1 2SW
From: 21 April 2009To: 6 June 2022
Timeline

4 key events • 2009 - 2015

Funding Officers Ownership
Company Founded
Apr 09
Director Left
May 12
Director Joined
Jul 14
Funding Round
Feb 15
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ROWLAND, Stephen Neil Anthony

Active
Landscape Road, WarlinghamCR6 9JB
Secretary
Appointed 21 Apr 2009

FLOYD, Barry William

Active
Galago House, CoulsdonCR5 2YH
Born February 1967
Director
Appointed 21 Jul 2014

ROWLAND, Anthony Brian Arthur

Active
16 Croham Manor Road, South CroydonCR2 7BE
Born June 1938
Director
Appointed 21 Apr 2009

ROWLAND, Stephen Neil Anthony

Active
Landscape Road, WarlinghamCR6 9JB
Born October 1965
Director
Appointed 21 Apr 2009

WALKLING, Melanie Amanda

Resigned
81 Grange Road, South CroydonCR2 0NF
Born June 1963
Director
Appointed 21 Apr 2009
Resigned 05 Apr 2012

Persons with significant control

1

Mr Stephen Neil Anthony Rowland

Active
Robin Hood Lane, SuttonSM1 2SW
Born October 1965

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

57

Change Registered Office Address Company With Date Old Address New Address
8 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 December 2019
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Total Exemption Small
6 November 2019
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
6 November 2019
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
6 November 2019
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
6 November 2019
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
6 November 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 January 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 January 2017
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Memorandum Articles
16 March 2015
MAMA
Resolution
16 March 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 February 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
25 February 2015
SH01Allotment of Shares
Resolution
25 February 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Move Registers To Registered Office Company
25 April 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Dormant
14 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Dormant
22 December 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Move Registers To Sail Company
30 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
30 April 2010
AD02Notification of Single Alternative Inspection Location
Incorporation Company
21 April 2009
NEWINCIncorporation