Advanced company searchLink opens in new window

LEFT BOOK CLUB LIMITED

Company number 09338285

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Mar 2018 AA Unaudited abridged accounts made up to 31 December 2017
06 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2018 DS01 Application to strike the company off the register
13 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with updates
02 Aug 2017 AA Unaudited abridged accounts made up to 31 December 2016
29 Jun 2017 AP01 Appointment of Ms Mary Gillian Davis as a director on 20 June 2017
27 Jun 2017 TM01 Termination of appointment of Conrad Landin as a director on 20 June 2017
27 Jun 2017 TM01 Termination of appointment of Peter Jack Pendle as a director on 20 June 2017
13 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
13 Dec 2016 TM01 Termination of appointment of Doug James Nicholls as a director on 1 January 2016
13 Dec 2016 TM01 Termination of appointment of Mary Patterson as a director on 1 January 2016
13 Dec 2016 TM01 Termination of appointment of Roger Maurice Van Zwanenberg as a director on 6 April 2016
13 Dec 2016 TM01 Termination of appointment of Jim Jepps as a director on 1 January 2016
06 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Mar 2016 AP01 Appointment of Mr Peter Jack Pendle as a director on 1 March 2016
17 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 9
14 Dec 2015 AP01 Appointment of Ms Alice Kilroy as a director on 8 December 2015
10 Nov 2015 CH01 Director's details changed for Mr Mikolaj Gorecki on 1 November 2015
10 Nov 2015 CH01 Director's details changed for Mr Conrad Landin on 1 October 2015
12 Aug 2015 AP01 Appointment of Ms Mary Patterson as a director on 1 May 2015
12 Aug 2015 AP01 Appointment of Mr Conrad Landin as a director on 1 June 2015
23 Jun 2015 TM01 Termination of appointment of Khidori Fawzi Ibrahim as a director on 1 May 2015
03 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-03
  • GBP 9
  • MODEL ARTICLES ‐ Model articles adopted