General information

Name:

Five Leaves Ltd

Office Address:

18 St. Christophers Way Pride Park DE24 8JY Derby

Number: 03018180

Incorporation date: 1995-02-03

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

1995 is the date that marks the launching of Five Leaves Limited, a firm registered at 18 St. Christophers Way, Pride Park, Derby. That would make twenty nine years Five Leaves has existed on the local market, as the company was started on 1995-02-03. Its Companies House Registration Number is 03018180 and the post code is DE24 8JY. Five Leaves Limited was listed 29 years ago as Mushroom Publications. The enterprise's SIC and NACE codes are 58110: Book publishing. 31st December 2022 is the last time the company accounts were filed.

Council Derbyshire County Council can be found among the counter parties that cooperate with the company. In 2012, this cooperation amounted to at least 7,000 pounds of revenue. Cooperation with the Derbyshire County Council council covered the following areas: Books and Goods Received/invoice Rec'd A/c.

There's just one director currently supervising this particular business, specifically Ross B. who has been utilizing the director's tasks for twenty nine years. The business had been overseen by Myra W. up until 1999. In addition a different director, including Susan M. resigned on 1995-02-21. Additionally, the managing director's responsibilities are constantly assisted with by a secretary - Myra W., who was officially appointed by this business in 1999.

  • Previous company's names
  • Five Leaves Limited 1995-03-08
  • Mushroom Publications Limited 1995-02-03

Financial data based on annual reports

Company staff

Myra W.

Role: Secretary

Appointed: 09 November 1999

Latest update: 30 January 2024

Ross B.

Role: Director

Appointed: 03 February 1995

Latest update: 30 January 2024

People with significant control

Ross B. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Ross B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 17 February 2024
Confirmation statement last made up date 03 February 2023
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29 September 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 September 2015
Annual Accounts 31 October 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts 16 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 16 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Sat, 31st Dec 2022 (AA)
filed on: 28th, September 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

129a Middleton Boulevard Wollaton Park

Post code:

NG8 1FW

City / Town:

Nottingham

HQ address,
2013

Address:

129a Middleton Boulevard Wollaton Park

Post code:

NG8 1FW

City / Town:

Nottingham

HQ address,
2014

Address:

129a Middleton Boulevard Wollaton Park

Post code:

NG8 1FW

City / Town:

Nottingham

HQ address,
2015

Address:

129a Middleton Boulevard Wollaton Park

Post code:

NG8 1FW

City / Town:

Nottingham

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Derbyshire County Council 2 £ 7 000.00
2012-09-21 5100031028 £ 6 000.00 Books
2012-12-17 5100051517 £ 1 000.00 Goods Received/invoice Rec'd A/c

Search other companies

Services (by SIC Code)

  • 58110 : Book publishing
29
Company Age

Closest Companies - by postcode