Background WavePink WaveYellow Wave

LEAF TEA SHOP & BAR (SMITHDOWN) LIMITED (07067146)

LEAF TEA SHOP & BAR (SMITHDOWN) LIMITED (07067146) is an active UK company. incorporated on 5 November 2009. with registered office in Liverpool. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. LEAF TEA SHOP & BAR (SMITHDOWN) LIMITED has been registered for 16 years. Current directors include HAYWOOD, Graham Philip, HAYWOOD, Natalie Celia.

Company Number
07067146
Status
active
Type
ltd
Incorporated
5 November 2009
Age
16 years
Address
364-368 Smithdown Road, Liverpool, L15 5AN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
HAYWOOD, Graham Philip, HAYWOOD, Natalie Celia
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEAF TEA SHOP & BAR (SMITHDOWN) LIMITED

LEAF TEA SHOP & BAR (SMITHDOWN) LIMITED is an active company incorporated on 5 November 2009 with the registered office located in Liverpool. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. LEAF TEA SHOP & BAR (SMITHDOWN) LIMITED was registered 16 years ago.(SIC: 56101)

Status

active

Active since 16 years ago

Company No

07067146

LTD Company

Age

16 Years

Incorporated 5 November 2009

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 30 December 2023 - 29 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 30 December 2024 - 29 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

LEAF TEA HOLDINGS (LIVERPOOL) LIMITED
From: 11 August 2016To: 8 July 2019
LEAF TEA HOLDINGS LIMITED
From: 18 November 2010To: 11 August 2016
LEAF TEA SHOP & BAR LIMITED
From: 5 November 2009To: 18 November 2010
Contact
Address

364-368 Smithdown Road Liverpool, L15 5AN,

Previous Addresses

, 65-67 Bold Street, Liverpool, Mereyside, L1 4EZ
From: 22 September 2010To: 8 August 2019
, 27 Parliament Street, Liverpool, Merseyside, L8 5RN, England
From: 5 November 2009To: 22 September 2010
Timeline

8 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Sept 10
Funding Round
Nov 10
Loan Secured
Sept 15
Loan Cleared
Sept 17
Loan Secured
Dec 17
Owner Exit
Aug 25
Owner Exit
Aug 25
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

HAYWOOD, Graham Philip

Active
- 67 Bold Street, LiverpoolL1 4EZ
Born July 1985
Director
Appointed 17 Sept 2010

HAYWOOD, Natalie Celia

Active
- 67 Bold Street, LiverpoolL1 4EZ
Born November 1981
Director
Appointed 05 Nov 2009

Persons with significant control

3

1 Active
2 Ceased
Old Hall Street, LiverpoolL3 9BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2017

Miss Natalie Celia Haywood

Ceased
LiverpoolL1 4EZ
Born November 1981

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Dec 2017

Mr Graham Philip Haywood

Ceased
LiverpoolL1 4EZ
Born July 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Dec 2017
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
1 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 August 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 August 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Resolution
8 July 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2017
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Small
4 October 2017
AAMDAAMD
Mortgage Satisfy Charge Full
14 September 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 August 2016
AAAnnual Accounts
Certificate Change Of Name Company
11 August 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Change Person Director Company With Change Date
18 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Capital Allotment Shares
24 November 2010
SH01Allotment of Shares
Certificate Change Of Name Company
18 November 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 November 2010
RESOLUTIONSResolutions
Change Of Name Notice
15 November 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 September 2010
AD01Change of Registered Office Address
Legacy
14 July 2010
MG01MG01
Incorporation Company
5 November 2009
NEWINCIncorporation