I D LEFTAKIS LIMITED
Status | ACTIVE |
Company No. | 04910529 |
Category | Private Limited Company |
Incorporated | 24 Sep 2003 |
Age | 20 years, 7 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
I D LEFTAKIS LIMITED is an active private limited company with number 04910529. It was incorporated 20 years, 7 months, 6 days ago, on 24 September 2003. The company address is 32a East Street, St. Ives, PE27 5PD, Cambridgeshire, England.
Company Fillings
Confirmation statement with updates
Date: 23 Nov 2023
Action Date: 23 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-23
Documents
Notification of a person with significant control
Date: 23 Nov 2023
Action Date: 23 Nov 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-11-23
Psc name: Dimitrios Anghelos Leftakis De Leon
Documents
Change to a person with significant control
Date: 23 Nov 2023
Action Date: 23 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Marta Del Pilar De Leon Valdes
Change date: 2023-11-23
Documents
Accounts with accounts type micro entity
Date: 01 Nov 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with updates
Date: 15 Dec 2022
Action Date: 15 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-15
Documents
Appoint person director company with name date
Date: 15 Dec 2022
Action Date: 15 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-15
Officer name: Mr Dimitrios Anghelos Leftakis De Leon
Documents
Accounts with accounts type micro entity
Date: 18 Nov 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 22 Sep 2022
Action Date: 19 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-19
Documents
Accounts with accounts type micro entity
Date: 26 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2021
Action Date: 19 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-19
Documents
Accounts with accounts type micro entity
Date: 22 Oct 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 25 Sep 2020
Action Date: 19 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-19
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 04 Oct 2019
Action Date: 19 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-19
Documents
Accounts with accounts type micro entity
Date: 07 Feb 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2018
Action Date: 19 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-19
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 19 Sep 2017
Action Date: 19 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-19
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 29 Sep 2016
Action Date: 24 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-24
Documents
Termination director company with name termination date
Date: 25 Jul 2016
Action Date: 21 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-21
Officer name: Ioannis Leftakis
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2016
Action Date: 25 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-25
New address: 32a East Street St. Ives Cambridgeshire PE27 5PD
Old address: Caprini House 163-173 Praed Street London W2 1RH
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change person director company with change date
Date: 25 Feb 2016
Action Date: 21 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Marta Del Pilar
Change date: 2015-11-21
Documents
Appoint person director company with name date
Date: 24 Feb 2016
Action Date: 21 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Marta Del Pilar
Appointment date: 2015-11-21
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2015
Action Date: 24 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-24
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2014
Action Date: 24 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-24
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2014
Action Date: 24 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-24
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2012
Action Date: 24 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-24
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2011
Action Date: 24 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-24
Documents
Change person director company with change date
Date: 13 Dec 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Captain Ioannis Leftakis
Change date: 2011-01-01
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2011
Action Date: 24 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-24
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2009
Action Date: 24 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-24
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 05 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/08; full list of members
Documents
Legacy
Date: 21 Aug 2008
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 22 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 19 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 May 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 13 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/04; full list of members
Documents
Some Companies
75 EDWARD ROAD,LONDON,E17 6PB
Number: | 09022242 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 TORRINGTON CRESCENT,WESTON-SUPER-MARE,BS22 6NS
Number: | 10916292 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2,SUTTON COLDFIELD,B75 5AQ
Number: | 11810658 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINANCE & PORTFOLIO MANAGEMENT LTD
12 ALMA SQUARE,SCARBOROUGH,YO11 1JU
Number: | 11342983 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 WADDELL CRESCENT,WISHAW,ML2 9QX
Number: | SC555261 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 HULLBRIDGE ROAD,CHELMSFORD,CM3 5NG
Number: | 06230172 |
Status: | ACTIVE |
Category: | Private Limited Company |