Company NameNuleaf Projects Limited
DirectorFrederick Daniel Hall
Company StatusActive
Company Number11560017
CategoryPrivate Limited Company
Incorporation Date10 September 2018(5 years, 7 months ago)
Previous NameHQBS Facilities Maintenance Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Frederick Daniel Hall
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2023(5 years, 2 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Riverside Studios Amethyst Road
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YL
Director NameFrederick Hall
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpencer Woods Ltd 5 Concept Court
Kettlestring Lane
York
YO30 4XF
Director NameMrs Sarah Hall
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2020(1 year, 4 months after company formation)
Appointment Duration6 months (resigned 14 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpencer Woods Ltd 5 Concept Court
Kettlestring Lane
York
YO30 4XF
Director NameMs Denise Anne Farrar
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2020(1 year, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Earlsway Trade Park Earlsway
Team Valley Trading Estate
Gateshead
NE11 0QG
Director NameMr Frederick William Hall
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2022(3 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Kettlestring Lane
York
YO30 4XF
Director NameMs Denise Anne Farrar
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2023(5 years after company formation)
Appointment Duration1 month, 4 weeks (resigned 13 November 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Riverside Studios Amethyst Road
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YL

Location

Registered Address3 Riverside Studios Amethyst Road
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 November 2023 (5 months ago)
Next Return Due30 November 2024 (7 months, 2 weeks from now)

Filing History

16 November 2023Confirmation statement made on 16 November 2023 with updates (4 pages)
13 November 2023Termination of appointment of Denise Anne Farrar as a director on 13 November 2023 (1 page)
13 November 2023Appointment of Mr Frederick Daniel Hall as a director on 13 November 2023 (2 pages)
15 September 2023Appointment of Ms Denise Anne Farrar as a director on 15 September 2023 (2 pages)
15 September 2023Cessation of Frederick William Hall as a person with significant control on 15 September 2023 (1 page)
15 September 2023Termination of appointment of Frederick William Hall as a director on 15 September 2023 (1 page)
15 September 2023Notification of Frederick Daniel Hall as a person with significant control on 15 September 2023 (2 pages)
4 September 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
25 August 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
20 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
2 August 2022Confirmation statement made on 2 August 2022 with updates (4 pages)
15 March 2022Micro company accounts made up to 31 December 2020 (3 pages)
10 March 2022Notification of Frederick William Hall as a person with significant control on 24 February 2022 (2 pages)
25 February 2022Appointment of Mr Frederick William Hall as a director on 24 February 2022 (2 pages)
25 February 2022Termination of appointment of Frederick Hall as a director on 23 February 2022 (1 page)
25 February 2022Cessation of Frederick Hall as a person with significant control on 23 February 2022 (1 page)
28 January 2022Registered office address changed from Unit 5 Earlsway Trade Park Earlsway Team Valley Trading Estate Gateshead NE11 0QG England to 3 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 28 January 2022 (1 page)
1 November 2021Termination of appointment of Denise Anne Farrar as a director on 1 November 2021 (1 page)
11 October 2021Confirmation statement made on 11 October 2021 with updates (4 pages)
29 September 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-28
(3 pages)
3 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
19 July 2021Registered office address changed from 1st Floor, Honeycomb the Watermark Gateshead Tyne and Wear NE11 9SZ to Unit 5 Earlsway Trade Park Earlsway Team Valley Trading Estate Gateshead NE11 0QG on 19 July 2021 (1 page)
11 February 2021Previous accounting period extended from 30 September 2020 to 31 December 2020 (1 page)
9 November 2020Registered office address changed from 1st Floor Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ England to 1st Floor, Honeycomb the Watermark Gateshead Tyne and Wear NE11 9SZ on 9 November 2020 (2 pages)
5 November 2020Registered office address changed from Spencer Woods Ltd 5 Concept Court Kettlestring Lane York YO30 4XF United Kingdom to 1st Floor Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ on 5 November 2020 (1 page)
16 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
14 July 2020Termination of appointment of Sarah Hall as a director on 14 July 2020 (1 page)
22 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
14 January 2020Appointment of Ms Denise Anne Farrar as a director on 13 January 2020 (2 pages)
14 January 2020Appointment of Mrs Sarah Hall as a director on 13 January 2020 (2 pages)
4 November 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
10 September 2018Incorporation
Statement of capital on 2018-09-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)