LEFT LOGIC LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Change of details for Mrs Julie Anne Sharp as a person with significant control on 2025-03-06

View Document

07/03/257 March 2025 Change of details for Mrs Julie Anne Sharp as a person with significant control on 2025-03-06

View Document

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

View Document

16/12/2416 December 2024 Memorandum and Articles of Association

View Document

16/12/2416 December 2024 Resolutions

View Document

11/12/2411 December 2024 Particulars of variation of rights attached to shares

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/09/2313 September 2023 Micro company accounts made up to 2022-12-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

10/07/2010 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/10/1916 October 2019 PSC'S CHANGE OF PARTICULARS / MRS JULIE ANNE SHARP / 15/10/2019

View Document

16/10/1916 October 2019 PSC'S CHANGE OF PARTICULARS / MR REMY GORDON SHARP / 15/10/2019

View Document

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR REMY GORDON SHARP / 15/10/2019

View Document

15/10/1915 October 2019 SECRETARY'S CHANGE OF PARTICULARS / JULIE ANNE SHARP / 15/10/2019

View Document

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANNE SHARP / 15/10/2019

View Document

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

27/08/1927 August 2019 REGISTERED OFFICE CHANGED ON 27/08/2019 FROM 44 BURSTEAD CLOSE BRIGHTON EAST SUSSEX BN1 7HT

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

23/08/1823 August 2018 CESSATION OF REMY GORDON SHARP AS A PSC

View Document

23/08/1823 August 2018 CESSATION OF JULIE ANNE SHARP AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/09/175 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ANNE SHARP

View Document

05/09/175 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REMY GORDON SHARP

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

05/09/175 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/09/1522 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR REMY GORDON SHARP / 25/09/2014

View Document

24/09/1424 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/10/131 October 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/09/1225 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

14/09/1114 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/10/108 October 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

07/10/107 October 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIE ANNE SHARP / 01/01/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNE SHARP / 01/01/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / REMY GORDON SHARP / 01/01/2010

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 32B HERBERT ROAD BRIGHTON EAST SUSSEX BN1 6PB

View Document

19/10/0919 October 2009 Annual return made up to 6 September 2009 with full list of shareholders

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 REGISTERED OFFICE CHANGED ON 22/01/07 FROM: 19 BUCKINGHAM LODGE, BUCKINGHAM PLACE BRIGHTON EAST SUSSEX BN1 3PL

View Document

21/12/0621 December 2006 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

06/09/066 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information