LEFTMODE LIMITED

Company Documents

DateDescription
30/11/1830 November 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

31/08/1831 August 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

07/08/177 August 2017 REGISTERED OFFICE CHANGED ON 07/08/2017 FROM BEAUFORT HOUSE 2 CORNMARKET COURT WIMBORNE DORSET BH21 1JL

View Document

03/08/173 August 2017 SPECIAL RESOLUTION TO WIND UP

View Document

03/08/173 August 2017 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

03/08/173 August 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/07/1721 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/03/169 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/05/155 May 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/02/1428 February 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/02/1325 February 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

07/03/127 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUNT / 23/02/2012

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JOANNE HUNT / 23/02/2012

View Document

27/02/1227 February 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / SALLY HUNT / 23/02/2012

View Document

27/02/1227 February 2012 REGISTERED OFFICE CHANGED ON 27/02/2012 FROM BEAUFORT HOUSE 2 CORNMARKET COURT WIMBORNE DORSET H21 1JL

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HUNT / 23/02/2012

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, SECRETARY PETER HUNT

View Document

08/02/128 February 2012 DIRECTOR APPOINTED ANDREW HUNT

View Document

08/02/128 February 2012 DIRECTOR APPOINTED DAVID HUNT

View Document

25/01/1225 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/02/1123 February 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/02/1026 February 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY HUNT / 26/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JOANNE HUNT / 26/02/2010

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/03/0820 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

02/03/052 March 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

03/03/043 March 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 REGISTERED OFFICE CHANGED ON 03/03/04 FROM: 6 CHURCH STREET WIMBORNE DORSET BH21 1JH

View Document

24/06/0324 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

03/03/033 March 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

07/03/027 March 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

23/02/0123 February 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

03/03/003 March 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS

View Document

19/04/9919 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

04/03/994 March 1999 RETURN MADE UP TO 23/02/99; NO CHANGE OF MEMBERS

View Document

13/05/9813 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

26/02/9826 February 1998 RETURN MADE UP TO 23/02/98; FULL LIST OF MEMBERS

View Document

13/10/9713 October 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/01/98

View Document

29/09/9729 September 1997 NEW DIRECTOR APPOINTED

View Document

29/09/9729 September 1997 DIRECTOR RESIGNED

View Document

29/09/9729 September 1997 SECRETARY RESIGNED

View Document

29/09/9729 September 1997 NEW DIRECTOR APPOINTED

View Document

29/09/9729 September 1997 NEW SECRETARY APPOINTED

View Document

12/08/9712 August 1997 NEW DIRECTOR APPOINTED

View Document

12/08/9712 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/08/9712 August 1997 REGISTERED OFFICE CHANGED ON 12/08/97 FROM: 8 FLAMBARD AVENUE CHRISTCHURCH DORSET BH23 2NA

View Document

12/08/9712 August 1997 NEW SECRETARY APPOINTED

View Document

12/08/9712 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

12/08/9712 August 1997 DIRECTOR RESIGNED

View Document

17/03/9717 March 1997 RETURN MADE UP TO 23/02/97; NO CHANGE OF MEMBERS

View Document

15/10/9615 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

15/03/9615 March 1996 RETURN MADE UP TO 23/02/96; NO CHANGE OF MEMBERS

View Document

06/10/956 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

06/10/956 October 1995 EXEMPTION FROM APPOINTING AUDITORS 20/09/95

View Document

08/03/958 March 1995 RETURN MADE UP TO 23/02/95; FULL LIST OF MEMBERS

View Document

11/11/9411 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/11/9411 November 1994 DIRECTOR RESIGNED

View Document

11/11/9411 November 1994 REGISTERED OFFICE CHANGED ON 11/11/94 FROM: 31 ASHLEY COMMON ROAD ASHLEY NEW MILTON HAMPSHIRE. BH25 5AL

View Document

12/05/9412 May 1994 REGISTERED OFFICE CHANGED ON 12/05/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

12/05/9412 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/9412 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/9412 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/02/9423 February 1994 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