D & M LEFTLY & SONS LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-08 with no updates

View Document

07/05/257 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

14/07/2114 July 2021 Registration of charge 063374320003, created on 2021-06-24

View Document

05/07/215 July 2021 Registration of charge 063374320002, created on 2021-06-24

View Document

01/07/211 July 2021 Registered office address changed from 23 Holland Road Frinton-on-Sea CO13 9ES England to 7 Kings Road Charfleets Industrial Estate Canvey Island Essex SS8 0QY on 2021-07-01

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

27/11/1927 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

11/02/1911 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

18/06/1818 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 01/09/17 STATEMENT OF CAPITAL GBP 4

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/09/168 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / DEREK ANTHONY LEFTLY / 01/09/2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

08/09/168 September 2016 SECRETARY'S CHANGE OF PARTICULARS / DEREK ANTHONY LEFTLY / 01/09/2016

View Document

08/09/168 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE LEFTLY / 01/09/2016

View Document

08/09/168 September 2016 REGISTERED OFFICE CHANGED ON 08/09/2016 FROM 9 AUGUSTUS WAY WITHAM ESSEX CM8 1HH

View Document

08/09/168 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / DERICK LEE LEFTLY / 01/09/2016

View Document

08/09/168 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY JOE LEFTLY / 01/09/2016

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/10/1521 October 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/09/1423 September 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/10/139 October 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

07/10/137 October 2013 DIRECTOR APPOINTED MR DANNY JOE LEFTLY

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

01/10/121 October 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, DIRECTOR DANNY LEFTLY

View Document

29/08/1229 August 2012 Annual return made up to 8 August 2010 with full list of shareholders

View Document

29/08/1229 August 2012 Annual return made up to 8 August 2011 with full list of shareholders

View Document

29/08/1229 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / DERICK LEE LEFTLY / 07/08/2010

View Document

29/08/1229 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEREK ANTHONY LEFTLY / 07/08/2010

View Document

29/08/1229 August 2012 DIRECTOR APPOINTED AMANDA JANE LEFTLY

View Document

23/08/1223 August 2012 Annual return made up to 8 August 2009 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

13/11/0813 November 2008 REGISTERED OFFICE CHANGED ON 13/11/2008 FROM 48-49 VICTORIA PLACE BRIGHTLINGSEA ESSEX CO7 0AB

View Document

30/10/0830 October 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 NEW DIRECTOR APPOINTED

View Document

08/08/078 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/08/078 August 2007 SECRETARY RESIGNED

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company