Background WavePink WaveYellow Wave

SILVERWOOD LEAVES LTD (NI666043)

SILVERWOOD LEAVES LTD (NI666043) is an active UK company. incorporated on 26 November 2019. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in residents property management. SILVERWOOD LEAVES LTD has been registered for 6 years. Current directors include GLENNON, Lisa, Dr.

Company Number
NI666043
Status
active
Type
ltd
Incorporated
26 November 2019
Age
6 years
Address
238a Kingsway, Belfast, BT17 9AE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GLENNON, Lisa, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVERWOOD LEAVES LTD

SILVERWOOD LEAVES LTD is an active company incorporated on 26 November 2019 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SILVERWOOD LEAVES LTD was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

NI666043

LTD Company

Age

6 Years

Incorporated 26 November 2019

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

238a Kingsway Dunmurry Belfast, BT17 9AE,

Previous Addresses

60 Lisburn Road Belfast BT9 6AF Northern Ireland
From: 26 November 2019To: 9 March 2022
Timeline

17 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Nov 19
Director Joined
Jan 21
Director Left
Jan 21
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Apr 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Owner Exit
Jul 23
New Owner
Jul 23
Owner Exit
Jan 25
11
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GORDON, Amy Jane

Active
Kingsway, BelfastBT17 9AE
Secretary
Appointed 01 Feb 2023

GLENNON, Lisa, Dr

Active
Kingsway, BelfastBT17 9AE
Born June 1974
Director
Appointed 05 Oct 2020

EGAN O'BRIEN, Shanice

Resigned
Kingsway, BelfastBT17 9AE
Secretary
Appointed 16 Dec 2022
Resigned 01 Feb 2023

ZALEWSKA, Helena

Resigned
Kingsway, BelfastBT17 9AE
Secretary
Appointed 25 Jan 2021
Resigned 16 Dec 2022

MILLAR, Catherine Sonia

Resigned
Lisburn Road, BelfastBT9 6AF
Born March 1962
Director
Appointed 26 Nov 2019
Resigned 05 Oct 2020

Persons with significant control

2

0 Active
2 Ceased

Ms Lisa Jane Glennon

Ceased
Kingsway, BelfastBT17 9AE
Born June 1974

Nature of Control

Significant influence or control
Notified 24 Jul 2023
Ceased 27 Jan 2025

Mrs Catherine Sonia Millar

Ceased
Lisburn Road, BelfastBT9 6AF
Born March 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Nov 2019
Ceased 23 Jan 2023
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Dormant
3 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 May 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
24 July 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
3 July 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
23 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 February 2023
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
16 December 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 December 2022
AP03Appointment of Secretary
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 December 2021
CS01Confirmation Statement
Capital Allotment Shares
3 December 2021
SH01Allotment of Shares
Capital Allotment Shares
3 December 2021
SH01Allotment of Shares
Capital Allotment Shares
3 December 2021
SH01Allotment of Shares
Capital Allotment Shares
3 December 2021
SH01Allotment of Shares
Capital Allotment Shares
3 December 2021
SH01Allotment of Shares
Capital Allotment Shares
3 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Dormant
26 July 2021
AAAnnual Accounts
Capital Allotment Shares
26 April 2021
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
8 April 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
27 January 2021
SH01Allotment of Shares
Capital Allotment Shares
27 January 2021
SH01Allotment of Shares
Capital Allotment Shares
27 January 2021
SH01Allotment of Shares
Capital Allotment Shares
27 January 2021
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
25 January 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Incorporation Company
26 November 2019
NEWINCIncorporation