LEFTSIDE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

26/03/2526 March 2025 Previous accounting period shortened from 2024-03-28 to 2024-03-27

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

29/03/2429 March 2024 Unaudited abridged accounts made up to 2023-03-28

View Document

25/03/2425 March 2024 Previous accounting period shortened from 2023-03-29 to 2023-03-28

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

06/06/236 June 2023 Unaudited abridged accounts made up to 2022-03-29

View Document

28/03/2328 March 2023 Annual accounts for year ending 28 Mar 2023

View Accounts

15/03/2315 March 2023 Previous accounting period shortened from 2022-03-30 to 2022-03-29

View Document

30/03/2230 March 2022 Unaudited abridged accounts made up to 2021-03-30

View Document

29/03/2229 March 2022 Annual accounts for year ending 29 Mar 2022

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

22/05/2122 May 2021 30/03/20 UNAUDITED ABRIDGED

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

29/03/2129 March 2021 PREVSHO FROM 31/03/2020 TO 30/03/2020

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 PSC'S CHANGE OF PARTICULARS / MR SAVVAS MICHAEL / 23/09/2019

View Document

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAVVAS MICHAEL / 23/09/2019

View Document

24/10/1924 October 2019 REGISTERED OFFICE CHANGED ON 24/10/2019 FROM C/O C/O MICHAEL FILIOU PLC SALISBURY HOUSE 81 HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5AS

View Document

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ERROL BUXTON / 23/09/2019

View Document

24/10/1924 October 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL ERROL BUXTON / 23/09/2019

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SAVVAS MICHAEL / 31/07/2018

View Document

31/07/1831 July 2018 PSC'S CHANGE OF PARTICULARS / MR SAVVAS MICHAEL / 31/07/2018

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/03/162 March 2016 PREVSHO FROM 30/06/2015 TO 31/03/2015

View Document

10/08/1510 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/07/1425 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED MR SAVVAS MICHAEL

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED MR PAUL BUXTON

View Document

24/07/1424 July 2014 23/07/14 STATEMENT OF CAPITAL GBP 100

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

23/07/1423 July 2014 REGISTERED OFFICE CHANGED ON 23/07/2014 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM

View Document

12/06/1412 June 2014 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