Background WavePink WaveYellow Wave

LEAFBRIDGE LIMITED (08584814)

LEAFBRIDGE LIMITED (08584814) is an active UK company. incorporated on 26 June 2013. with registered office in Lincoln. The company operates in the Construction sector, engaged in development of building projects. LEAFBRIDGE LIMITED has been registered for 12 years. Current directors include KIRBY, James Alexander.

Company Number
08584814
Status
active
Type
ltd
Incorporated
26 June 2013
Age
12 years
Address
11 Sadler Court Stirlin Point, Lincoln, LN6 3RG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KIRBY, James Alexander
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEAFBRIDGE LIMITED

LEAFBRIDGE LIMITED is an active company incorporated on 26 June 2013 with the registered office located in Lincoln. The company operates in the Construction sector, specifically engaged in development of building projects. LEAFBRIDGE LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08584814

LTD Company

Age

12 Years

Incorporated 26 June 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

11 Sadler Court Stirlin Point Lincoln, LN6 3RG,

Previous Addresses

4 Henley Way Lincoln LN6 3QR
From: 26 June 2013To: 23 February 2017
Timeline

15 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Aug 14
Funding Round
Aug 14
Director Joined
Aug 14
New Owner
Jun 17
Loan Secured
Aug 18
Loan Secured
Dec 20
Loan Secured
Jun 24
Director Left
Jun 24
Director Left
Jun 24
New Owner
Oct 24
Capital Update
Mar 25
Funding Round
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
3
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KIRBY, James Alexander

Active
Stirlin Point, LincolnLN6 3RG
Secretary
Appointed 26 Jun 2013

KIRBY, James Alexander

Active
Stirlin Point, LincolnLN6 3RG
Born March 1977
Director
Appointed 26 Jun 2013

LUCAS, David Duncan Victor

Resigned
Stirlin Point, LincolnLN6 3RG
Born June 1972
Director
Appointed 07 Aug 2014
Resigned 07 Jun 2024

LUCAS, James Paul Sinclair

Resigned
Stirlin Point, LincolnLN6 3RG
Born June 1968
Director
Appointed 07 Aug 2014
Resigned 07 Jun 2024

Persons with significant control

3

1 Active
2 Ceased
Sadler Court, LincolnLN6 3RG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Mar 2025

Mrs Joanna Claire Kirby

Ceased
Sadler Court, LincolnLN6 3RG
Born April 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Oct 2024
Ceased 17 Mar 2025

Mr James Alexander Kirby

Ceased
Stirlin Point, LincolnLN6 3RG
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Mar 2025
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
12 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Resolution
7 April 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 April 2025
AAAnnual Accounts
Capital Allotment Shares
31 March 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
31 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
17 March 2025
SH19Statement of Capital
Legacy
17 March 2025
SH20SH20
Legacy
17 March 2025
CAP-SSCAP-SS
Resolution
17 March 2025
RESOLUTIONSResolutions
Resolution
28 October 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 October 2024
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
22 October 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
22 October 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2024
AAAnnual Accounts
Resolution
19 June 2024
RESOLUTIONSResolutions
Memorandum Articles
19 June 2024
MAMA
Resolution
19 June 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 July 2023
PSC04Change of PSC Details
Move Registers To Sail Company With New Address
15 August 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 August 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2019
CH01Change of Director Details
Resolution
14 August 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 June 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
10 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 May 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
1 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 February 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Capital Allotment Shares
28 August 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Incorporation Company
26 June 2013
NEWINCIncorporation