LEFTFIELD CONSULTING SOLUTIONS LIMITED

Company Documents

DateDescription
12/10/2112 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

12/10/2112 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES

View Document

12/03/2012 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/05/1914 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

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

View Accounts

10/04/1810 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

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

View Accounts

27/06/1727 June 2017 PSC'S CHANGE OF PARTICULARS / MR. CHRISTOPHER DAVID DREW / 23/06/2017

View Document

27/06/1727 June 2017 PSC'S CHANGE OF PARTICULARS / MR. CHRISTOPHER DAVID DREW / 23/06/2017

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

11/04/1711 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID DREW / 17/06/2016

View Document

04/05/164 May 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR DAWN ANDERSON-DREW

View Document

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

View Accounts

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/05/157 May 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

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

View Accounts

10/04/1410 April 2014 DIRECTOR APPOINTED MRS DAWN LESLEY ANDERSON-DREW

View Document

10/04/1410 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/01/1414 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

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

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/01/1314 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

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

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/03/122 March 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/02/1122 February 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/02/1023 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID DREW / 10/01/2010

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS DAWN LESLEY ANDERSON / 10/01/2010

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/07/0931 July 2009 PREVSHO FROM 31/01/2009 TO 31/12/2008

View Document

16/03/0916 March 2009 SECRETARY'S CHANGE OF PARTICULARS / DAWN ANDERSON / 16/03/2009

View Document

16/03/0916 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DREW / 16/03/2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/2009 FROM SUITE 14, FIRST FLOOR OLD ANGLO HOUSE MITTON ST STOURPORT-ON-SEVERN DY13 9AQ

View Document

05/02/085 February 2008 DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 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