Background WavePink WaveYellow Wave

LEAF TEA SHOP & BAR (LIVERPOOL) LIMITED (07457271)

LEAF TEA SHOP & BAR (LIVERPOOL) LIMITED (07457271) is a liquidation UK company. incorporated on 1 December 2010. with registered office in Preston. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. LEAF TEA SHOP & BAR (LIVERPOOL) LIMITED has been registered for 15 years. Current directors include HAYWOOD, Graham Philip, HAYWOOD, Natalie Celia.

Company Number
07457271
Status
liquidation
Type
ltd
Incorporated
1 December 2010
Age
15 years
Address
Derby House, Preston, PR1 3JJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
HAYWOOD, Graham Philip, HAYWOOD, Natalie Celia
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEAF TEA SHOP & BAR (LIVERPOOL) LIMITED

LEAF TEA SHOP & BAR (LIVERPOOL) LIMITED is an liquidation company incorporated on 1 December 2010 with the registered office located in Preston. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. LEAF TEA SHOP & BAR (LIVERPOOL) LIMITED was registered 15 years ago.(SIC: 56302)

Status

liquidation

Active since 15 years ago

Company No

07457271

LTD Company

Age

15 Years

Incorporated 1 December 2010

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

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

LEAF TEA SHOP & BAR LIMITED
From: 1 December 2010To: 11 August 2016
Contact
Address

Derby House 12 Winckley Square Preston, PR1 3JJ,

Previous Addresses

Cotton Exchange Old Hall Street Liverpool Merseyside L3 9BS England
From: 30 September 2025To: 18 December 2025
65-67 Bold Street Liverpool Merseyside L1 4EZ
From: 1 December 2010To: 30 September 2025
Timeline

4 key events • 2010 - 2019

Funding Officers Ownership
Company Founded
Nov 10
Loan Secured
Sept 15
Loan Secured
Nov 17
Owner Exit
Jan 19
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

HAYWOOD, Graham Philip

Active
- 67 Bold Street, LiverpoolL1 4EZ
Born July 1985
Director
Appointed 01 Dec 2010

HAYWOOD, Natalie Celia

Active
- 67 Bold Street, LiverpoolL1 4EZ
Born November 1981
Director
Appointed 01 Dec 2010

Persons with significant control

2

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 02 Dec 2017
LiverpoolL1 4EZ

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

47

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2025
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
18 December 2025
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
18 December 2025
600600
Resolution
18 December 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
1 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 January 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 August 2016
AAAnnual Accounts
Resolution
11 August 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 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
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Gazette Notice Compulsary
1 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
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
9 January 2012
AR01AR01
Incorporation Company
1 December 2010
NEWINCIncorporation