LEFTLEY ROWE CORPORATE FINANCE LIMITED

2/F 107 Charterhouse Street, London, EC1M 6HW, England
StatusACTIVE
Company No.10365760
CategoryPrivate Limited Company
Incorporated08 Sep 2016
Age7 years, 8 months, 27 days
JurisdictionEngland Wales

SUMMARY

LEFTLEY ROWE CORPORATE FINANCE LIMITED is an active private limited company with number 10365760. It was incorporated 7 years, 8 months, 27 days ago, on 08 September 2016. The company address is 2/F 107 Charterhouse Street, London, EC1M 6HW, England.



Company Fillings

Accounts with accounts type micro entity

Date: 19 Feb 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Nov 2023

Action Date: 28 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-03-29

New date: 2023-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2023

Action Date: 07 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 May 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Mar 2023

Action Date: 29 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-03-30

New date: 2022-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2022

Action Date: 07 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2022

Action Date: 30 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 07 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-07

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Sep 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 24 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Mar 2021

Action Date: 30 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-30

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 07 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2019

Action Date: 07 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-07

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2019

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Andrews

Termination date: 2017-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Address

Type: AD01

New address: 2/F 107 Charterhouse Street London EC1M 6HW

Change date: 2019-03-01

Old address: The Heights 59-65 Lowlands Road Harrow Middlesex HA1 3AW England

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Capital allotment shares

Date: 01 May 2018

Action Date: 07 Apr 2018

Category: Capital

Type: SH01

Capital : 90,100 GBP

Date: 2018-04-07

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2018

Action Date: 07 Mar 2018

Category: Capital

Type: SH01

Capital : 60,100 GBP

Date: 2018-03-07

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2018

Action Date: 22 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-22

Officer name: Mr Man Bing Lee

Documents

View document PDF

Capital allotment shares

Date: 22 Feb 2018

Action Date: 07 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-07

Capital : 30,100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2018

Action Date: 24 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Loong Sang Tommy Chan

Appointment date: 2018-01-24

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2017

Action Date: 08 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-08

Officer name: Mr Joe Man Bing Lee

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-31

Officer name: Hussein Alibhai

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2017

Action Date: 07 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-07

Documents

View document PDF

Incorporation company

Date: 08 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAIWATER INVESTMENT LIMITED

THE HUB,HATFIELD,AL10 9EZ

Number:10738347
Status:ACTIVE
Category:Private Limited Company

KATE HURST CONSULTING LTD

THE LODGE, BEACON END FARMHOUSE LONDON ROAD,COLCHESTER,CO3 0NQ

Number:11108695
Status:ACTIVE
Category:Private Limited Company

LINKS FG LTD

21 VIKING ROAD,BRIDLINGTON,YO16 6TW

Number:11176174
Status:ACTIVE
Category:Private Limited Company

MICHAELS JEWELLERS LIMITED

24 ST CUTHBERTS WAY,DARLINGTON,DL1 1GB

Number:09917922
Status:ACTIVE
Category:Private Limited Company

SHARP ELECTRICAL CONTRACTORS LIMITED

DANEHOLES ROUNDABOUT,GRAYS,RM16 4XR

Number:02376629
Status:LIQUIDATION
Category:Private Limited Company

SRI MEDI-SOLUTIONS LTD

34 FOTHERBY COURT,MAIDENHEAD,SL6 1SX

Number:09024063
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source