LEFTHANDEDBRAIN LIMITED
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
28/02/2428 February 2024 | Confirmation statement made on 2024-01-28 with no updates |
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 |
12/10/2312 October 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
07/02/237 February 2023 | Confirmation statement made on 2023-01-28 with no updates |
11/11/2211 November 2022 | Micro company accounts made up to 2022-02-28 |
07/02/227 February 2022 | Confirmation statement made on 2022-01-28 with no updates |
22/10/2122 October 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
23/07/1923 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
07/12/187 December 2018 | SECRETARY APPOINTED MRS STEPHANIE YEMC |
07/12/187 December 2018 | APPOINTMENT TERMINATED, SECRETARY ARCH ACCOUNTANCY LIMITED |
30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
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 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
27/11/1727 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
17/10/1617 October 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
03/02/163 February 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
03/11/153 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
04/02/154 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
04/11/144 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
06/03/146 March 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
06/03/146 March 2014 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARCH ACCOUNTANCY LTD / 01/10/2013 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
09/10/139 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
08/02/138 February 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
16/02/1216 February 2012 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARCH ACCOUNTANCY / 01/02/2011 |
16/02/1216 February 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
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 |
18/11/1118 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
18/03/1118 March 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
22/02/1022 February 2010 | Annual return made up to 2 February 2010 with full list of shareholders |
19/02/1019 February 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARCH ACCOUNTANCY / 01/10/2009 |
19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE YEMC / 01/10/2009 |
19/01/1019 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
17/02/0917 February 2009 | LOCATION OF DEBENTURE REGISTER |
17/02/0917 February 2009 | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS |
17/02/0917 February 2009 | LOCATION OF REGISTER OF MEMBERS |
17/02/0917 February 2009 | REGISTERED OFFICE CHANGED ON 17/02/2009 FROM 36 PHILLIPS COURT WATER STREET STAMFORD PE9 2EE |
16/01/0916 January 2009 | Annual accounts small company total exemption made up to 29 February 2008 |
07/02/087 February 2008 | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS |
02/02/072 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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