Background WavePink WaveYellow Wave

FIRST LEAF LIMITED (09530047)

FIRST LEAF LIMITED (09530047) is an active UK company. incorporated on 8 April 2015. with registered office in Newark. The company operates in the Financial and Insurance Activities sector, engaged in security dealing on own account. FIRST LEAF LIMITED has been registered for 11 years. Current directors include MILLINGTON, Geoffrey Stuart, MILLINGTON, Rosanne Elizabeth.

Company Number
09530047
Status
active
Type
ltd
Incorporated
8 April 2015
Age
11 years
Address
14 London Road, Newark, NG24 1TW
Industry Sector
Financial and Insurance Activities
Business Activity
Security dealing on own account
Directors
MILLINGTON, Geoffrey Stuart, MILLINGTON, Rosanne Elizabeth
SIC Codes
64991

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST LEAF LIMITED

FIRST LEAF LIMITED is an active company incorporated on 8 April 2015 with the registered office located in Newark. The company operates in the Financial and Insurance Activities sector, specifically engaged in security dealing on own account. FIRST LEAF LIMITED was registered 11 years ago.(SIC: 64991)

Status

active

Active since 11 years ago

Company No

09530047

LTD Company

Age

11 Years

Incorporated 8 April 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 2 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026

Previous Company Names

PRIMARYSITE HOLDINGS LIMITED
From: 8 April 2015To: 11 January 2022
Contact
Address

14 London Road Newark, NG24 1TW,

Previous Addresses

20 Appleton Gate Newark Nottinghamshire NG24 1JY England
From: 15 May 2018To: 10 March 2021
Tower House Lucy Tower Street Lincoln Lincolnshire LN1 1XW United Kingdom
From: 8 April 2015To: 15 May 2018
Timeline

5 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Apr 15
Director Left
Apr 16
Funding Round
Jul 17
New Owner
Dec 20
Director Joined
Apr 21
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MILLINGTON, Geoffrey Stuart

Active
NewarkNG24 1TW
Secretary
Appointed 08 Apr 2015

MILLINGTON, Geoffrey Stuart

Active
NewarkNG24 1TW
Born September 1973
Director
Appointed 08 Apr 2015

MILLINGTON, Rosanne Elizabeth

Active
NewarkNG24 1TW
Born July 1976
Director
Appointed 06 Apr 2021

MILLINGTON, Rosemary Gail

Resigned
Lucy Tower Street, LincolnLN1 1XW
Born January 1975
Director
Appointed 08 Apr 2015
Resigned 31 Jan 2016

Persons with significant control

2

Mrs Rosanne Elizabeth Millington

Active
NewarkNG24 1TW
Born July 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2020

Mr Geoffrey Stuart Millington

Active
NewarkNG24 1TW
Born September 1973

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

44

Accounts With Accounts Type Total Exemption Full
2 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
26 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
26 April 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
25 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
25 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 April 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
20 April 2022
PSC04Change of PSC Details
Certificate Change Of Name Company
11 January 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Change Person Director Company With Change Date
10 March 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 March 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
10 March 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 March 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 December 2020
PSC01Notification of Individual PSC
Memorandum Articles
20 November 2020
MAMA
Memorandum Articles
20 November 2020
MAMA
Resolution
20 November 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
20 November 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 November 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 May 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Capital Allotment Shares
24 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Incorporation Company
8 April 2015
NEWINCIncorporation