Company NameLeafbrook Limited
DirectorsPaul Rubens and Simon Alexander Rubens
Company StatusActive
Company NumberSC182102
CategoryPrivate Limited Company
Incorporation Date15 January 1998(26 years, 3 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities

Directors

Secretary NameMr Anthony Richard Whycliffe Wyld
NationalityBritish
StatusCurrent
Appointed09 February 1998(3 weeks, 4 days after company formation)
Appointment Duration26 years, 3 months
RoleForestry Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Ansty House
Higher Ansty
Dorchester
Dorset
DT2 7PT
Director NamePaul Rubens
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2006(8 years, 2 months after company formation)
Appointment Duration18 years, 1 month
RoleFreelance Journalist
Correspondence AddressWetherby Cottage
Moor Common Lane End
Buckinghamshire
HP14 3HU
Director NameMr Simon Alexander Rubens
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2006(8 years, 2 months after company formation)
Appointment Duration18 years, 1 month
RoleErconomist
Country of ResidenceUnited Kingdom
Correspondence Address26 Flanchford Road
London
W12 9ND
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed15 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameKenneth David Rubens
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(3 weeks, 4 days after company formation)
Appointment Duration19 years, 7 months (resigned 29 September 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 20 Westfield
15 Kidderpore Avenue
London
NW3 7SF

Location

Registered AddressSouthfield House
75 Carnbee Avenue
Edinburgh
EH16 6GA
Scotland
ConstituencyEdinburgh South
WardLiberton/Gilmerton
Address Matches3 other UK companies use this postal address

Shareholders

300k at £0.5Kenneth David Rubens
100.00%
Ordinary

Financials

Year2014
Turnover£2,507
Gross Profit-£428
Net Worth£201,052
Cash£3,407
Current Liabilities£2,616

Accounts

Latest Accounts31 January 2024 (3 months ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return15 January 2024 (3 months, 2 weeks ago)
Next Return Due29 January 2025 (9 months from now)

Filing History

5 April 2024Total exemption full accounts made up to 31 January 2024 (7 pages)
16 January 2024Confirmation statement made on 15 January 2024 with no updates (3 pages)
21 March 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
20 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
14 April 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
14 April 2022Registered office address changed from Stevenson Associates 9 Gayfield Square Edinburgh EH1 3NT Scotland to Southfield House 75 Carnbee Avenue Edinburgh EH16 6GA on 14 April 2022 (1 page)
25 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
9 February 2021Confirmation statement made on 15 January 2021 with updates (4 pages)
9 February 2021Second filing of a statement of capital following an allotment of shares on 22 December 2020
  • GBP 392,626
(4 pages)
22 December 2020Statement of capital following an allotment of shares on 22 December 2020
  • GBP 392,641
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 09/02/2021
(3 pages)
1 May 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
16 January 2020Confirmation statement made on 15 January 2020 with updates (4 pages)
21 August 2019Cessation of Kenneth David Rubens as a person with significant control on 11 June 2019 (1 page)
21 August 2019Notification of Angela Gillian Rubens as a person with significant control on 11 June 2019 (2 pages)
22 May 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
15 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
3 April 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
15 January 2018Confirmation statement made on 15 January 2018 with updates (4 pages)
1 November 2017Termination of appointment of Kenneth David Rubens as a director on 29 September 2017 (1 page)
1 November 2017Termination of appointment of Kenneth David Rubens as a director on 29 September 2017 (1 page)
23 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
14 September 2017Registered office address changed from C/O Tillhill Forestry Limited Kings Park House Laurel Hill Business Park Stirling FK7 9KS to Stevenson Associates 9 Gayfield Square Edinburgh EH1 3NT on 14 September 2017 (1 page)
14 September 2017Registered office address changed from C/O Tillhill Forestry Limited Kings Park House Laurel Hill Business Park Stirling FK7 9KS to Stevenson Associates 9 Gayfield Square Edinburgh EH1 3NT on 14 September 2017 (1 page)
27 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
30 September 2016Total exemption full accounts made up to 31 January 2016 (10 pages)
30 September 2016Total exemption full accounts made up to 31 January 2016 (10 pages)
19 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 150,000
(6 pages)
19 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 150,000
(6 pages)
24 November 2015Total exemption full accounts made up to 31 January 2015 (10 pages)
24 November 2015Total exemption full accounts made up to 31 January 2015 (10 pages)
20 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 150,000
(6 pages)
20 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 150,000
(6 pages)
6 November 2014Total exemption full accounts made up to 31 January 2014 (10 pages)
6 November 2014Total exemption full accounts made up to 31 January 2014 (10 pages)
18 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 150,000
(6 pages)
18 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 150,000
(6 pages)
30 October 2013Total exemption full accounts made up to 31 January 2013 (10 pages)
30 October 2013Total exemption full accounts made up to 31 January 2013 (10 pages)
8 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
8 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
24 October 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
24 October 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
16 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
21 October 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
21 October 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
1 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
17 August 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
17 August 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
9 February 2010Director's details changed for Kenneth David Rubens on 16 January 2010 (3 pages)
9 February 2010Director's details changed for Kenneth David Rubens on 16 January 2010 (3 pages)
15 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
16 September 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
16 September 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
3 March 2009Return made up to 15/01/09; full list of members (4 pages)
3 March 2009Return made up to 15/01/09; full list of members (4 pages)
5 December 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
5 December 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
9 May 2008Return made up to 15/01/08; full list of members (4 pages)
9 May 2008Return made up to 15/01/08; full list of members (4 pages)
28 November 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
28 November 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
12 February 2007Return made up to 15/01/07; full list of members (7 pages)
12 February 2007Return made up to 15/01/07; full list of members (7 pages)
2 November 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
2 November 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
9 May 2006New director appointed (3 pages)
9 May 2006New director appointed (3 pages)
9 May 2006New director appointed (3 pages)
9 May 2006New director appointed (3 pages)
25 January 2006Return made up to 15/01/06; full list of members (6 pages)
25 January 2006Return made up to 15/01/06; full list of members (6 pages)
28 November 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
28 November 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
10 February 2005Return made up to 15/01/05; full list of members (6 pages)
10 February 2005Return made up to 15/01/05; full list of members (6 pages)
4 August 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
4 August 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
3 February 2004Return made up to 15/01/04; full list of members (6 pages)
3 February 2004Return made up to 15/01/04; full list of members (6 pages)
18 November 2003Registered office changed on 18/11/03 from: c/o stevenson associates 6 wemyss place edinburgh EH3 6DH (1 page)
18 November 2003Registered office changed on 18/11/03 from: c/o stevenson associates 6 wemyss place edinburgh EH3 6DH (1 page)
8 October 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
8 October 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
2 April 2003Total exemption small company accounts made up to 31 January 2002 (3 pages)
2 April 2003Total exemption small company accounts made up to 31 January 2002 (3 pages)
30 January 2003Return made up to 15/01/03; full list of members (6 pages)
30 January 2003Return made up to 15/01/03; full list of members (6 pages)
16 January 2002Return made up to 15/01/02; full list of members (6 pages)
16 January 2002Return made up to 15/01/02; full list of members (6 pages)
21 September 2001Total exemption full accounts made up to 31 January 2001 (11 pages)
21 September 2001Total exemption full accounts made up to 31 January 2001 (11 pages)
17 January 2001Return made up to 15/01/01; full list of members (6 pages)
17 January 2001Return made up to 15/01/01; full list of members (6 pages)
8 June 2000Accounts made up to 31 January 2000 (11 pages)
8 June 2000Accounts made up to 31 January 2000 (11 pages)
19 January 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 January 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 April 1999Accounts made up to 31 January 1999 (11 pages)
25 April 1999Accounts made up to 31 January 1999 (11 pages)
25 January 1999Return made up to 15/01/99; full list of members
  • 363(287) ‐ Registered office changed on 25/01/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 1999Return made up to 15/01/99; full list of members
  • 363(287) ‐ Registered office changed on 25/01/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 1998Ad 13/03/98--------- £ si [email protected]=150000 £ ic 2/150002 (2 pages)
17 March 1998Ad 13/03/98--------- £ si [email protected]=150000 £ ic 2/150002 (2 pages)
27 February 1998New director appointed (2 pages)
27 February 1998New director appointed (2 pages)
23 February 1998New secretary appointed (2 pages)
23 February 1998New secretary appointed (2 pages)
10 February 1998Registered office changed on 10/02/98 from: 5 logie mill edinburgh EH7 4HH (1 page)
10 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 February 1998Secretary resigned (1 page)
10 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 February 1998Director resigned (1 page)
10 February 1998£ nc 100/1000000 09/02/98 (1 page)
10 February 1998Secretary resigned (1 page)
10 February 1998£ nc 100/1000000 09/02/98 (1 page)
10 February 1998Registered office changed on 10/02/98 from: 5 logie mill edinburgh EH7 4HH (1 page)
10 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 February 1998Director resigned (1 page)
15 January 1998Incorporation (16 pages)
15 January 1998Incorporation (16 pages)