LEFTHANDEDBRAIN LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

08/11/238 November 2023 Registered office address changed from Suite B 32 Thorpe Wood Peterborough PE3 6SR England to Bank House the Lawns 33 Thorpe Road Peterborough Cambridgeshire PE3 6AB on 2023-11-08

View Document

12/10/2312 October 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

11/11/2211 November 2022 Micro company accounts made up to 2022-02-28

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

22/10/2122 October 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

23/07/1923 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

07/12/187 December 2018 SECRETARY APPOINTED MRS STEPHANIE YEMC

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, SECRETARY ARCH ACCOUNTANCY LIMITED

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM C/O C/O ARCH ACCOUNTANCY LTD 36 PHILLIPS COURT WATER STREET STAMFORD LINCOLNSHIRE PE9 2EE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

27/11/1727 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

03/02/163 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/02/154 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

06/03/146 March 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

06/03/146 March 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARCH ACCOUNTANCY LTD / 01/10/2013

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

09/10/139 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/02/138 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

16/02/1216 February 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARCH ACCOUNTANCY / 01/02/2011

View Document

16/02/1216 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

15/02/1215 February 2012 REGISTERED OFFICE CHANGED ON 15/02/2012 FROM C/O ARCH ACCOUNTANCY 36 PHILLIPS COURT WATER STREET STAMFORD PE9 2EE

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/03/1118 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/02/1022 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

19/02/1019 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARCH ACCOUNTANCY / 01/10/2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE YEMC / 01/10/2009

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

17/02/0917 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

17/02/0917 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/2009 FROM 36 PHILLIPS COURT WATER STREET STAMFORD PE9 2EE

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

07/02/087 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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