LEFTFIELD NOMINEES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewMicro company accounts made up to 2024-04-30

View Document

05/06/255 June 2025 Registration of charge 072230190083, created on 2025-06-05

View Document

08/05/258 May 2025 Registration of charge 072230190082, created on 2025-05-06

View Document

28/04/2528 April 2025 Registration of charge 072230190081, created on 2025-04-25

View Document

11/04/2511 April 2025 Previous accounting period shortened from 2024-04-26 to 2024-04-25

View Document

19/03/2519 March 2025 Registration of charge 072230190080, created on 2025-02-28

View Document

10/03/2510 March 2025 Registration of charge 072230190078, created on 2025-02-28

View Document

10/03/2510 March 2025 Registration of charge 072230190074, created on 2025-02-28

View Document

10/03/2510 March 2025 Registration of charge 072230190075, created on 2025-02-28

View Document

10/03/2510 March 2025 Registration of charge 072230190076, created on 2025-02-28

View Document

10/03/2510 March 2025 Registration of charge 072230190077, created on 2025-02-28

View Document

10/03/2510 March 2025 Registration of charge 072230190079, created on 2025-02-28

View Document

05/03/255 March 2025 Registered office address changed from 76 King Street Manchester M2 4NH England to C/O Williamson & Croft York House 20 York Street Manchester Greater Manchester M2 3BB on 2025-03-05

View Document

18/02/2518 February 2025 Registration of charge 072230190073, created on 2025-02-17

View Document

06/02/256 February 2025 Confirmation statement made on 2024-12-07 with updates

View Document

14/08/2414 August 2024 Registration of charge 072230190072, created on 2024-07-25

View Document

14/08/2414 August 2024 Registration of charge 072230190071, created on 2024-07-25

View Document

31/07/2431 July 2024 Registration of charge 072230190069, created on 2024-07-25

View Document

31/07/2431 July 2024 Registration of charge 072230190070, created on 2024-07-25

View Document

26/07/2426 July 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/02/242 February 2024 Confirmation statement made on 2023-12-07 with updates

View Document

02/02/242 February 2024 Registration of charge 072230190068, created on 2024-01-23

View Document

02/02/242 February 2024 Registration of charge 072230190067, created on 2024-01-23

View Document

31/01/2431 January 2024 Registration of charge 072230190066, created on 2024-01-24

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

11/07/2311 July 2023 Registration of charge 072230190065, created on 2023-06-23

View Document

07/06/237 June 2023 Registration of charge 072230190060, created on 2023-06-05

View Document

07/06/237 June 2023 Registration of charge 072230190061, created on 2023-06-05

View Document

07/06/237 June 2023 Registration of charge 072230190064, created on 2023-06-05

View Document

07/06/237 June 2023 Registration of charge 072230190062, created on 2023-06-05

View Document

07/06/237 June 2023 Registration of charge 072230190063, created on 2023-06-05

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/04/2320 April 2023 Registration of charge 072230190059, created on 2023-04-14

View Document

20/04/2320 April 2023 Registration of charge 072230190055, created on 2023-04-14

View Document

20/04/2320 April 2023 Registration of charge 072230190056, created on 2023-04-14

View Document

20/04/2320 April 2023 Registration of charge 072230190057, created on 2023-04-14

View Document

20/04/2320 April 2023 Registration of charge 072230190058, created on 2023-04-14

View Document

04/04/234 April 2023 Registration of charge 072230190054, created on 2023-03-24

View Document

31/03/2331 March 2023 Registration of charge 072230190053, created on 2023-03-24

View Document

24/03/2324 March 2023 Micro company accounts made up to 2022-04-30

View Document

10/03/2310 March 2023 Registration of charge 072230190052, created on 2023-02-22

View Document

03/03/233 March 2023 Registration of charge 072230190051, created on 2023-02-21

View Document

27/02/2327 February 2023 Registration of charge 072230190050, created on 2023-02-17

View Document

23/02/2323 February 2023 Registration of charge 072230190049, created on 2023-02-22

View Document

19/12/2219 December 2022 Registration of charge 072230190048, created on 2022-12-14

View Document

19/12/2219 December 2022 Registration of charge 072230190047, created on 2022-12-14

View Document

27/09/2227 September 2022 Registration of charge 072230190046, created on 2022-09-23

View Document

27/09/2227 September 2022 Registration of charge 072230190045, created on 2022-09-23

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/01/2225 January 2022 Previous accounting period shortened from 2021-04-27 to 2021-04-26

View Document

27/07/2127 July 2021 Micro company accounts made up to 2020-04-30

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

18/06/2118 June 2021 Registration of charge 072230190040, created on 2021-06-11

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/07/2017 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/04/2023 April 2020 PREVSHO FROM 29/04/2019 TO 28/04/2019

View Document

27/02/2027 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 072230190039

View Document

26/02/2026 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072230190033

View Document

11/02/2011 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 072230190038

View Document

29/01/2029 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

22/01/2022 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 072230190037

View Document

22/01/2022 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 072230190036

View Document

10/10/1910 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072230190034

View Document

10/10/1910 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072230190035

View Document

26/09/1926 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072230190033

View Document

06/08/196 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072230190030

View Document

06/08/196 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072230190029

View Document

05/08/195 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072230190031

View Document

05/08/195 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072230190032

View Document

10/07/1910 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD DAVID KAY

View Document

10/07/1910 July 2019 CESSATION OF JOANNA HELEN SHIELDS AS A PSC

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM 7 JOHN STREET LONDON WC1N 2ES

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/04/199 April 2019 APPOINTMENT TERMINATED, SECRETARY JIREHOUSE SECRETARIES LTD

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MR RICHARD DAVID KAY

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN CLARK

View Document

17/10/1817 October 2018 CESSATION OF LEFTFIELD GENERAL PARTNER LIMITED AS A PSC

View Document

17/10/1817 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA HELEN SHIELDS

View Document

08/06/188 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

18/05/1818 May 2018 PSC'S CHANGE OF PARTICULARS / LEFTFIELD GENERAL PARTNER LIMITED / 06/04/2016

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

18/05/1818 May 2018 CESSATION OF JIREHOUSE TRUSTEES LTD AS A PSC

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/02/1813 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 072230190028

View Document

13/02/1813 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 072230190027

View Document

02/02/182 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/02/182 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072230190021

View Document

02/02/182 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072230190020

View Document

02/02/182 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/01/1830 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

30/01/1830 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19

View Document

30/01/1830 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072230190025

View Document

30/01/1830 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

30/01/1830 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

30/01/1830 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

30/01/1830 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

30/01/1830 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

30/01/1830 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

09/01/189 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

26/05/1726 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072230190026

View Document

10/05/1710 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/01/173 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

12/12/1612 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072230190024

View Document

12/12/1612 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/05/1619 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 072230190025

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN BRODIE CLARK / 14/04/2010

View Document

18/04/1618 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

21/03/1621 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

12/02/1612 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 072230190024

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

23/02/1523 February 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JIREHOUSE SECRETARIES LTD / 23/02/2015

View Document

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM 8 JOHN STREET LONDON WC1N 2ES

View Document

07/01/157 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

21/05/1421 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072230190023

View Document

21/05/1421 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072230190022

View Document

15/05/1415 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

09/04/149 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JIREHOUSE CAPITAL SECRETARIES LIMITED / 01/04/2014

View Document

21/03/1421 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072230190022

View Document

21/03/1421 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072230190023

View Document

27/02/1427 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

02/08/132 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

02/08/132 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/07/132 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 072230190020

View Document

02/07/132 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 072230190021

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/04/1316 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

08/01/138 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES

View Document

18/07/1218 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

18/07/1218 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

18/07/1218 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

18/07/1218 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

18/07/1218 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

19/06/1219 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

20/04/1220 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

19/04/1219 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, DIRECTOR JIREHOUSE CAPITAL TRUSTEES LIMITED

View Document

25/02/1225 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

17/01/1217 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

08/11/118 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

29/10/1129 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

20/09/1120 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

22/07/1122 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

04/05/114 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

06/04/116 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

11/02/1111 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

20/10/1020 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

20/10/1020 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

20/10/1020 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

20/10/1020 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

20/10/1020 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

20/08/1020 August 2010 DIRECTOR APPOINTED JOHM MARTIN BRODIE CLARK

View Document

23/07/1023 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

23/07/1023 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/07/1022 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/06/104 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/05/1011 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/04/1014 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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