Background WavePink WaveYellow Wave

LEAF INVESTMENTS LTD (07507773)

LEAF INVESTMENTS LTD (07507773) is an active UK company. incorporated on 27 January 2011. with registered office in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LEAF INVESTMENTS LTD has been registered for 15 years. Current directors include HUSSAIN, Nayyer.

Company Number
07507773
Status
active
Type
ltd
Incorporated
27 January 2011
Age
15 years
Address
48 Crescent Tower, Birmingham, B1 2NJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HUSSAIN, Nayyer
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEAF INVESTMENTS LTD

LEAF INVESTMENTS LTD is an active company incorporated on 27 January 2011 with the registered office located in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LEAF INVESTMENTS LTD was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07507773

LTD Company

Age

15 Years

Incorporated 27 January 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 August 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

48 Crescent Tower Brindley Drive Birmingham, B1 2NJ,

Previous Addresses

29 Stanton Avenue Belper DE56 1EE
From: 12 July 2012To: 11 February 2019
48 Crescent Tower Brindley Drive Birmingham B1 2NJ England
From: 12 July 2012To: 12 July 2012
29 Stanton Avenue Belper Derbyshire DE56 1EE
From: 10 August 2011To: 12 July 2012
145-157 St John Street London EC1V 4PW England
From: 27 January 2011To: 10 August 2011
Timeline

4 key events • 2011 - 2013

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Jul 12
Director Left
Apr 13
Funding Round
Apr 13
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HUSSAIN, Nayyer

Active
Crescent Tower, BirminghamB1 2NJ
Born January 1962
Director
Appointed 27 Jan 2011

GHIRELLI, Filippo

Resigned
Via Francesco Ferrara, Rome00191
Born January 1980
Director
Appointed 04 Jun 2012
Resigned 17 Apr 2013

Persons with significant control

2

Mr Nayyer Hussain

Active
Crescent Tower, BirminghamB1 2NJ
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Luca Attanasio (Deceased)

Active
Crescent Tower, BirminghamB1 2NJ
Born May 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 February 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2016
AR01AR01
Accounts With Accounts Type Dormant
27 October 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
1 May 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Dormant
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2013
AAAnnual Accounts
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Capital Allotment Shares
17 April 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 July 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 August 2011
AD01Change of Registered Office Address
Incorporation Company
27 January 2011
NEWINCIncorporation