- Company Overview for LEFTFIELD GENERAL PARTNER LIMITED (06752609)
- Filing history for LEFTFIELD GENERAL PARTNER LIMITED (06752609)
- People for LEFTFIELD GENERAL PARTNER LIMITED (06752609)
- Charges for LEFTFIELD GENERAL PARTNER LIMITED (06752609)
- More for LEFTFIELD GENERAL PARTNER LIMITED (06752609)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Mar 2018 | AA | Micro company accounts made up to 31 March 2017 | |
16 Jan 2018 | CS01 | Confirmation statement made on 18 November 2017 with no updates | |
16 Jan 2018 | PSC07 | Cessation of Jirehouse Trustees Ltd as a person with significant control on 15 January 2018 | |
16 Jan 2018 | PSC01 | Notification of Collin Wendell Walwyn as a person with significant control on 15 January 2018 | |
15 Jan 2018 | PSC01 | Notification of Abdou Razak Amadou as a person with significant control on 15 January 2018 | |
09 Jan 2018 | MR04 | Satisfaction of charge 41 in full | |
09 Jan 2018 | MR04 | Satisfaction of charge 40 in full | |
09 Jan 2018 | MR04 | Satisfaction of charge 42 in full | |
12 Dec 2016 | MR04 | Satisfaction of charge 067526090055 in full | |
12 Dec 2016 | MR04 | Satisfaction of charge 30 in full | |
02 Dec 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
18 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 May 2016 | MR01 | Registration of charge 067526090056, created on 29 April 2016 | |
12 Feb 2016 | MR01 | Registration of charge 067526090055, created on 1 February 2016 | |
14 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Dec 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Mar 2015 | AD01 | Registered office address changed from 8 John Street London WC1N 2ES to 7 John Street London WC1N 2ES on 2 March 2015 | |
23 Feb 2015 | CH04 | Secretary's details changed for Jirehouse Secretaries Ltd on 23 February 2015 | |
27 Nov 2014 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
21 May 2014 | MR04 | Satisfaction of charge 067526090054 in full | |
21 May 2014 | MR04 | Satisfaction of charge 067526090053 in full | |
01 May 2014 | MR04 | Satisfaction of charge 35 in full | |
09 Apr 2014 | CH04 | Secretary's details changed for Jirehouse Capital Secretaries Limited on 1 April 2014 | |
21 Mar 2014 | MR01 | Registration of charge 067526090053 |