LEFTLEY ROWE CORPORATE FINANCE LIMITED
Status | ACTIVE |
Company No. | 10365760 |
Category | Private Limited Company |
Incorporated | 08 Sep 2016 |
Age | 7 years, 8 months, 27 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 21 Sep 2021
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 08 Sep 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
THE HUB,HATFIELD,AL10 9EZ
Number: | 10738347 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LODGE, BEACON END FARMHOUSE LONDON ROAD,COLCHESTER,CO3 0NQ
Number: | 11108695 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 VIKING ROAD,BRIDLINGTON,YO16 6TW
Number: | 11176174 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
34 FOTHERBY COURT,MAIDENHEAD,SL6 1SX
Number: | 09024063 |
Status: | ACTIVE |
Category: | Private Limited Company |