Company NameLeftley Brothers Limited
DirectorsBrian Douglas Leftley and Roger Geoffrey Leftley
Company StatusActive
Company Number00282684
CategoryPrivate Limited Company
Incorporation Date15 December 1933(90 years, 5 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameBrian Douglas Leftley
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1991(57 years, 3 months after company formation)
Appointment Duration33 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameRoger Geoffrey Leftley
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1991(57 years, 3 months after company formation)
Appointment Duration33 years, 1 month
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameBrian Douglas Leftley
NationalityBritish
StatusCurrent
Appointed19 March 1991(57 years, 3 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameJoseph Richard Leftley
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(57 years, 3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 13 December 1991)
RoleCompany Director
Correspondence AddressLinden Lea Hillwood Grove
Hutton
Brentwood
Essex
CM13 2PD
Director NameKenneth Brian Leftley
Date of BirthMarch 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(57 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 20 August 1998)
RoleCompany Director
Correspondence Address168 Ashurst Drive
Barkingside
Ilford
Essex
IG6 1EE

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

6k at £1Miss Helen Leftley
7.45%
Nc P/preference A
5.6k at £1Miss Helen Leftley
7.03%
Ordinary A
5.3k at £1Mrs Mary Davidson
6.64%
Nc P/preference A
5.2k at £1Mrs Mary Davidson
6.53%
Ordinary A
4.8k at £1Isobel Paterson Will Trust
6.03%
Ordinary A
3.9k at £1Mrs Carolyn Joyce Leftley
4.81%
Nc P/preference A
3.8k at £1Janyce Margery Leftley
4.75%
Ordinary A
3.8k at £1Miss Gwynneth Skillman
4.69%
Nc P/preference A
3.7k at £1Mrs Eleanor Hawkins
4.60%
Ordinary A
3.6k at £1Mrs Ann Patricia Leftley
4.46%
Ordinary A
3k at £1Mrs Doreen Lesley Leftley
3.75%
Ordinary A
2.8k at £1Miss Gwynneth Skillman
3.48%
Ordinary A
2.7k at £1Miss Fiona Elizabeth Paterson
3.32%
Nc P/preference A
2.7k at £1Mrs Clare Jean Farrukh
3.32%
Nc P/preference A
2.3k at £1Andrew Bolton
2.93%
Nc P/preference A
2.1k at £1Christine Anne Rundle
2.68%
Ordinary A
2.1k at £1Michael Paul Leftley
2.68%
Ordinary A
1.7k at £1Eleanor James George Cottis & Shareholder Name Missing
2.12%
Ordinary A
-OTHER
15.26%
-
1.4k at £11943-51 Settlement-llh Leftley & Others
1.76%
Nc P/preference A
1.4k at £1Colin Ian Leftley
1.70%
Ordinary A

Financials

Year2014
Gross Profit-£3,362
Net Worth£1,363,772
Cash£360,716
Current Liabilities£338,123

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Filing History

25 September 2017Cancellation of shares. Statement of capital on 17 May 2017
  • GBP 73,464
(4 pages)
30 June 2017Purchase of own shares. (3 pages)
30 June 2017Resolutions
  • RES13 ‐ Purchase share agreement 17/05/2017
(3 pages)
30 March 2017Confirmation statement made on 20 March 2017 with updates (9 pages)
29 December 2016Full accounts made up to 31 March 2016 (18 pages)
17 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-17
  • GBP 80,000
(8 pages)
9 January 2016Full accounts made up to 31 March 2015 (18 pages)
21 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 80,000
(8 pages)
30 December 2014Full accounts made up to 31 March 2014 (16 pages)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 80,000
(8 pages)
23 December 2013Full accounts made up to 31 March 2013 (17 pages)
23 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (8 pages)
28 December 2012Full accounts made up to 31 March 2012 (18 pages)
20 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (7 pages)
10 February 2012Secretary's details changed for Brian Douglas Leftley on 10 February 2012 (1 page)
10 February 2012Director's details changed for Roger Geoffrey Leftley on 10 February 2012 (2 pages)
10 February 2012Director's details changed for Brian Douglas Leftley on 10 February 2012 (2 pages)
14 December 2011Full accounts made up to 31 March 2011 (16 pages)
22 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (8 pages)
1 December 2010Full accounts made up to 31 March 2010 (16 pages)
23 November 2010Auditor's resignation (1 page)
24 March 2010Director's details changed for Roger Geoffrey Leftley on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (19 pages)
24 March 2010Director's details changed for Brian Douglas Leftley on 24 March 2010 (2 pages)
18 January 2010Full accounts made up to 31 March 2009 (17 pages)
23 March 2009Return made up to 20/03/09; full list of members (17 pages)
22 January 2009Full accounts made up to 31 March 2008 (17 pages)
23 March 2008Return made up to 20/03/08; full list of members (17 pages)
29 January 2008Full accounts made up to 31 March 2007 (18 pages)
26 March 2007Return made up to 20/03/07; full list of members (12 pages)
5 February 2007Full accounts made up to 31 March 2006 (17 pages)
21 July 2006Return made up to 20/03/06; full list of members (12 pages)
13 January 2006Full accounts made up to 31 March 2005 (20 pages)
11 April 2005Return made up to 20/03/05; full list of members (12 pages)
22 March 2005Registered office changed on 22/03/05 from: 3RD floor audrey house 16/20 ely place london EC1N 6SN (1 page)
1 February 2005Full accounts made up to 31 March 2004 (21 pages)
21 June 2004Return made up to 20/03/04; full list of members (12 pages)
4 February 2004Full accounts made up to 31 March 2003 (22 pages)
26 March 2003Return made up to 20/03/03; no change of members (7 pages)
15 January 2003Full accounts made up to 31 March 2002 (23 pages)
3 May 2002Full accounts made up to 31 March 2001 (23 pages)
22 April 2002Return made up to 20/03/02; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 April 2001Return made up to 20/03/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (23 pages)
23 March 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
3 February 2000Full accounts made up to 31 March 1999 (20 pages)
21 December 1999Registered office changed on 21/12/99 from: c/o manor joinery works LIMITED 25 alfreds way barking essex IG11 0TA (1 page)
25 March 1999Return made up to 20/03/99; full list of members (8 pages)
3 February 1999Full accounts made up to 31 March 1998 (20 pages)
24 September 1998Director resigned (1 page)
12 May 1998Return made up to 20/03/98; change of members (6 pages)
29 April 1998Full accounts made up to 31 March 1997 (20 pages)
16 April 1997Return made up to 20/03/97; no change of members (4 pages)
3 February 1997Full accounts made up to 31 March 1996 (20 pages)
25 March 1996Return made up to 20/03/96; full list of members (8 pages)
8 February 1996Full accounts made up to 31 March 1995 (21 pages)
27 April 1995Return made up to 20/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
26 May 1994Return made up to 20/03/94; change of members (6 pages)
27 May 1993Return made up to 20/03/93; full list of members (8 pages)
19 June 1991Return made up to 19/03/91; full list of members (8 pages)
7 August 1990Return made up to 20/03/90; full list of members (7 pages)
4 May 1989Return made up to 15/03/89; full list of members (4 pages)
19 April 1988Return made up to 17/03/88; full list of members (4 pages)
20 March 1987Return made up to 12/03/87; full list of members (4 pages)
17 March 1986Annual return made up to 06/03/86 (3 pages)
10 February 1986Annual return made up to 31/12/85 (3 pages)
18 May 1985Annual return made up to 31/12/84 (6 pages)
30 January 1984Annual return made up to 15/12/83 (4 pages)
24 January 1983Annual return made up to 16/12/82 (4 pages)
10 March 1982Accounts made up to 31 March 1981 (12 pages)
15 May 1981Annual return made up to 16/04/81 (4 pages)
3 March 1981Accounts made up to 31 March 1980 (12 pages)
19 February 1980Accounts made up to 31 March 1979 (11 pages)
19 February 1980Annual return made up to 31/12/79 (9 pages)
9 January 1979Accounts made up to 31 March 1978 (14 pages)
19 December 1977Accounts made up to 31 March 1977 (9 pages)
23 April 1959Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
15 December 1933Incorporation (23 pages)