LEFT LOGIC LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/03/257 March 2025 | Change of details for Mrs Julie Anne Sharp as a person with significant control on 2025-03-06 |
07/03/257 March 2025 | Change of details for Mrs Julie Anne Sharp as a person with significant control on 2025-03-06 |
06/03/256 March 2025 | Registered office address changed from The Old Casino 28 Fourth Avenue Hove BN3 2PJ England to 15 West Street Brighton BN1 2RL on 2025-03-06 |
16/12/2416 December 2024 | Memorandum and Articles of Association |
16/12/2416 December 2024 | Resolutions |
11/12/2411 December 2024 | Particulars of variation of rights attached to shares |
27/09/2427 September 2024 | Micro company accounts made up to 2023-12-31 |
27/08/2427 August 2024 | Confirmation statement made on 2024-08-23 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/09/2313 September 2023 | Micro company accounts made up to 2022-12-31 |
30/08/2330 August 2023 | Confirmation statement made on 2023-08-23 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES |
10/07/2010 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/10/1916 October 2019 | PSC'S CHANGE OF PARTICULARS / MRS JULIE ANNE SHARP / 15/10/2019 |
16/10/1916 October 2019 | PSC'S CHANGE OF PARTICULARS / MR REMY GORDON SHARP / 15/10/2019 |
15/10/1915 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR REMY GORDON SHARP / 15/10/2019 |
15/10/1915 October 2019 | SECRETARY'S CHANGE OF PARTICULARS / JULIE ANNE SHARP / 15/10/2019 |
15/10/1915 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANNE SHARP / 15/10/2019 |
24/09/1924 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
27/08/1927 August 2019 | REGISTERED OFFICE CHANGED ON 27/08/2019 FROM 44 BURSTEAD CLOSE BRIGHTON EAST SUSSEX BN1 7HT |
27/08/1927 August 2019 | CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
23/08/1823 August 2018 | CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES |
23/08/1823 August 2018 | CESSATION OF REMY GORDON SHARP AS A PSC |
23/08/1823 August 2018 | CESSATION OF JULIE ANNE SHARP AS A PSC |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
05/09/175 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ANNE SHARP |
05/09/175 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REMY GORDON SHARP |
05/09/175 September 2017 | CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES |
05/09/175 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
12/09/1612 September 2016 | CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
22/09/1522 September 2015 | Annual return made up to 6 September 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
25/09/1425 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR REMY GORDON SHARP / 25/09/2014 |
24/09/1424 September 2014 | Annual return made up to 6 September 2014 with full list of shareholders |
16/09/1416 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
01/10/131 October 2013 | Annual return made up to 6 September 2013 with full list of shareholders |
04/09/134 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
30/09/1230 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
25/09/1225 September 2012 | Annual return made up to 6 September 2012 with full list of shareholders |
14/09/1114 September 2011 | Annual return made up to 6 September 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
08/10/108 October 2010 | Annual return made up to 6 September 2010 with full list of shareholders |
07/10/107 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / JULIE ANNE SHARP / 01/01/2010 |
07/10/107 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNE SHARP / 01/01/2010 |
07/10/107 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / REMY GORDON SHARP / 01/01/2010 |
16/06/1016 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
23/02/1023 February 2010 | REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 32B HERBERT ROAD BRIGHTON EAST SUSSEX BN1 6PB |
19/10/0919 October 2009 | Annual return made up to 6 September 2009 with full list of shareholders |
30/03/0930 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
28/11/0828 November 2008 | RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS |
24/09/0824 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
04/01/084 January 2008 | NEW DIRECTOR APPOINTED |
23/10/0723 October 2007 | RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS |
22/01/0722 January 2007 | SECRETARY'S PARTICULARS CHANGED |
22/01/0722 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
22/01/0722 January 2007 | REGISTERED OFFICE CHANGED ON 22/01/07 FROM: 19 BUCKINGHAM LODGE, BUCKINGHAM PLACE BRIGHTON EAST SUSSEX BN1 3PL |
21/12/0621 December 2006 | ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07 |
06/09/066 September 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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