Background WavePink WaveYellow Wave

LEAFVILLE LTD (NI628041)

LEAFVILLE LTD (NI628041) is an active UK company. incorporated on 27 November 2014. with registered office in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LEAFVILLE LTD has been registered for 11 years. Current directors include MCGUINNESS, Steve.

Company Number
NI628041
Status
active
Type
ltd
Incorporated
27 November 2014
Age
11 years
Address
Suite 2b Cadogan House, Belfast, BT9 6GH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MCGUINNESS, Steve
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEAFVILLE LTD

LEAFVILLE LTD is an active company incorporated on 27 November 2014 with the registered office located in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LEAFVILLE LTD was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

NI628041

LTD Company

Age

11 Years

Incorporated 27 November 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 25 December 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 8 January 2026
For period ending 25 December 2025

Previous Company Names

CROMWELL COURT LTD
From: 27 November 2014To: 13 March 2015
Contact
Address

Suite 2b Cadogan House 322 Lisburn Road Belfast, BT9 6GH,

Previous Addresses

85 University Street Belfast Co. Antrim BT7 1HP Northern Ireland
From: 7 June 2018To: 30 November 2018
433-435 Lisburn Road Belfast Antrim BT9 7EY
From: 31 March 2015To: 7 June 2018
Enkalon Industrial Estate 25 Randalstown Road Antrim BT41 4LJ Northern Ireland
From: 27 November 2014To: 31 March 2015
Timeline

7 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Oct 19
Director Left
Oct 19
New Owner
Jan 20
Owner Exit
Jan 20
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MCGUINNESS, Steve

Active
Cadogan House, BelfastBT9 6GH
Born February 1973
Director
Appointed 16 Sept 2019

FLECK, Alex

Resigned
Cadogan House, BelfastBT9 6GH
Born October 1981
Director
Appointed 02 Mar 2015
Resigned 16 Sept 2019

O'NEILL, Patrick Martin

Resigned
Barnish Road, RandalstownBT41 2NL
Born July 1963
Director
Appointed 27 Nov 2014
Resigned 04 Mar 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Steve Mcguinness

Active
Cadogan House, BelfastBT9 6GH
Born February 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Sept 2019

Mr Alex Fleck

Ceased
Cadogan House, BelfastBT9 6GH
Born October 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Sept 2019
Fundings
Financials
Latest Activities

Filing History

42

Gazette Notice Compulsory
21 April 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
20 August 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Gazette Notice Compulsory
18 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
22 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Gazette Notice Compulsory
18 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
17 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Change To A Person With Significant Control
30 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 October 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Gazette Notice Compulsory
22 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
31 March 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
13 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 March 2015
CONNOTConfirmation Statement Notification
Resolution
12 March 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Incorporation Company
27 November 2014
NEWINCIncorporation