Witham
Essex
CM8 1HH
Director Name | Derek Antony Leftly |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Augustus Way Witham Essex CM8 1HH |
Secretary Name | Derek Antony Leftly |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Holland Road Frinton-On-Sea CO13 9ES |
Director Name | Amanda Jane Leftly |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2010(2 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Kings Road Charfleets Industrial Estate Canvey Island Essex SS8 0QY |
Director Name | Mr Danny Joe Leftly |
---|---|
Date of Birth | May 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2013(5 years, 8 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Kings Road Charfleets Industrial Estate Canvey Island Essex SS8 0QY |
Director Name | Mr Danny Joe Leftly |
---|---|
Date of Birth | May 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Augustus Way Witham Essex CM8 1HH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | dmleftly.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01376 503327 |
Telephone region | Braintree |
Registered Address | 7 Kings Road Charfleets Industrial Estate Canvey Island Essex SS8 0QY |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island West |
Built Up Area | Canvey Island |
1 at £1 | Amanda Leftly 33.33% Ordinary |
---|---|
1 at £1 | Derek Anthony Leftly 33.33% Ordinary |
1 at £1 | Derick Lee Leftly 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,938 |
Cash | £14,066 |
Current Liabilities | £55,834 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 8 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (4 months from now) |
24 June 2021 | Delivered on: 14 July 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Land on the north east side of kings road canvey island essex t/no EX822093 also k/a site 7 kings road charfleets industrial estate canvey island essex. Outstanding |
---|---|
24 June 2021 | Delivered on: 5 July 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Site 7 kings road charfleets industrial estate canvey island essex t/no: EX822093. Outstanding |
26 March 2021 | Delivered on: 30 March 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
22 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Total exemption full accounts made up to 31 August 2022 (5 pages) |
9 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
22 March 2022 | Total exemption full accounts made up to 31 August 2021 (5 pages) |
23 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
14 July 2021 | Registration of charge 063374320003, created on 24 June 2021 (53 pages) |
5 July 2021 | Registration of charge 063374320002, created on 24 June 2021 (53 pages) |
1 July 2021 | Registered office address changed from 23 Holland Road Frinton-on-Sea CO13 9ES England to 7 Kings Road Charfleets Industrial Estate Canvey Island Essex SS8 0QY on 1 July 2021 (1 page) |
19 April 2021 | Director's details changed for Derek Anthony Leftly on 15 April 2021 (2 pages) |
19 April 2021 | Change of details for Mr Derek Anthony Leftley as a person with significant control on 15 April 2021 (2 pages) |
19 April 2021 | Secretary's details changed for Derek Anthony Leftly on 15 April 2021 (1 page) |
30 March 2021 | Registration of charge 063374320001, created on 26 March 2021 (57 pages) |
30 October 2020 | Total exemption full accounts made up to 31 August 2020 (4 pages) |
12 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 31 August 2019 (5 pages) |
17 September 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
11 February 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
13 August 2018 | Confirmation statement made on 8 August 2018 with updates (4 pages) |
18 June 2018 | Total exemption full accounts made up to 31 August 2017 (5 pages) |
11 April 2018 | Statement of capital following an allotment of shares on 1 September 2017
|
2 October 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
15 March 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
15 March 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
8 September 2016 | Director's details changed for Mr Danny Joe Leftly on 1 September 2016 (2 pages) |
8 September 2016 | Secretary's details changed for Derek Anthony Leftly on 1 September 2016 (1 page) |
8 September 2016 | Director's details changed for Mr Danny Joe Leftly on 1 September 2016 (2 pages) |
8 September 2016 | Director's details changed for Derick Lee Leftly on 1 September 2016 (2 pages) |
8 September 2016 | Director's details changed for Derek Anthony Leftly on 1 September 2016 (2 pages) |
8 September 2016 | Confirmation statement made on 8 August 2016 with updates (7 pages) |
8 September 2016 | Director's details changed for Amanda Jane Leftly on 1 September 2016 (2 pages) |
8 September 2016 | Registered office address changed from 9 Augustus Way Witham Essex CM8 1HH to 23 Holland Road Frinton-on-Sea CO13 9ES on 8 September 2016 (1 page) |
8 September 2016 | Registered office address changed from 9 Augustus Way Witham Essex CM8 1HH to 23 Holland Road Frinton-on-Sea CO13 9ES on 8 September 2016 (1 page) |
8 September 2016 | Director's details changed for Derick Lee Leftly on 1 September 2016 (2 pages) |
8 September 2016 | Director's details changed for Amanda Jane Leftly on 1 September 2016 (2 pages) |
8 September 2016 | Secretary's details changed for Derek Anthony Leftly on 1 September 2016 (1 page) |
8 September 2016 | Director's details changed for Derek Anthony Leftly on 1 September 2016 (2 pages) |
8 September 2016 | Confirmation statement made on 8 August 2016 with updates (7 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
21 October 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
6 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
6 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
23 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
9 October 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
7 October 2013 | Appointment of Mr Danny Joe Leftly as a director (2 pages) |
7 October 2013 | Appointment of Mr Danny Joe Leftly as a director (2 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
1 October 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
29 August 2012 | Termination of appointment of Danny Leftly as a director (1 page) |
29 August 2012 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
29 August 2012 | Director's details changed for Derek Anthony Leftly on 7 August 2010 (2 pages) |
29 August 2012 | Director's details changed for Derick Lee Leftly on 7 August 2010 (2 pages) |
29 August 2012 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
29 August 2012 | Appointment of Amanda Jane Leftly as a director (2 pages) |
29 August 2012 | Director's details changed for Derek Anthony Leftly on 7 August 2010 (2 pages) |
29 August 2012 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
29 August 2012 | Director's details changed for Derick Lee Leftly on 7 August 2010 (2 pages) |
29 August 2012 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
29 August 2012 | Termination of appointment of Danny Leftly as a director (1 page) |
29 August 2012 | Director's details changed for Derek Anthony Leftly on 7 August 2010 (2 pages) |
29 August 2012 | Director's details changed for Derick Lee Leftly on 7 August 2010 (2 pages) |
29 August 2012 | Appointment of Amanda Jane Leftly as a director (2 pages) |
23 August 2012 | Annual return made up to 8 August 2009 with a full list of shareholders (8 pages) |
23 August 2012 | Annual return made up to 8 August 2009 with a full list of shareholders (8 pages) |
23 August 2012 | Annual return made up to 8 August 2009 with a full list of shareholders (8 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
13 November 2008 | Registered office changed on 13/11/2008 from 48-49 victoria place brightlingsea essex CO7 0AB (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from 48-49 victoria place brightlingsea essex CO7 0AB (1 page) |
30 October 2008 | Return made up to 08/08/08; full list of members (4 pages) |
30 October 2008 | Return made up to 08/08/08; full list of members (4 pages) |
12 September 2007 | New director appointed (2 pages) |
12 September 2007 | New director appointed (2 pages) |
12 September 2007 | New director appointed (2 pages) |
12 September 2007 | New secretary appointed;new director appointed (2 pages) |
12 September 2007 | New secretary appointed;new director appointed (2 pages) |
12 September 2007 | New director appointed (2 pages) |
8 August 2007 | Incorporation (9 pages) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | Incorporation (9 pages) |
8 August 2007 | Secretary resigned (1 page) |