Company NameLeftech Limited
DirectorRyan Michael Harris
Company StatusActive
Company Number03604227
CategoryPrivate Limited Company
Incorporation Date27 July 1998(25 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRyan Michael Harris
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1998(2 months, 3 weeks after company formation)
Appointment Duration25 years, 6 months
RoleConsultancy
Country of ResidenceUnited Kingdom
Correspondence Address42 Wolseley Road
London
N8 8RP
Secretary NameGillian Christina Gray
NationalityBritish
StatusCurrent
Appointed20 October 1998(2 months, 3 weeks after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Correspondence Address42 Wolseley Road
London
N8 8RP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGround Floor
1 Baker's Row
London
EC1R 3DB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

45 at £1Gillian Christina Gray
45.00%
Ordinary
45 at £1Mrs Ryan Michael Harris
45.00%
Ordinary
10 at £1Emma Harris
10.00%
Ordinary

Financials

Year2014
Net Worth£20,871
Cash£82,016
Current Liabilities£62,583

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 1 week from now)

Filing History

30 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
12 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
7 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
22 March 2013Amended accounts made up to 31 March 2012 (9 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
11 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 September 2011Registered office address changed from C/O Golder Baqa 3Rd Floor 86 Whitechapel High Street London E1 7QX on 5 September 2011 (1 page)
5 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
5 September 2011Registered office address changed from C/O Golder Baqa 3Rd Floor 86 Whitechapel High Street London E1 7QX on 5 September 2011 (1 page)
7 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
5 August 2010Director's details changed for Ryan Michael Harris on 1 October 2009 (2 pages)
5 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
5 August 2010Director's details changed for Ryan Michael Harris on 1 October 2009 (2 pages)
21 October 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
4 August 2009Return made up to 27/07/09; full list of members (3 pages)
18 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
18 August 2008Return made up to 27/07/08; full list of members (3 pages)
5 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
21 August 2007Return made up to 27/07/07; no change of members (6 pages)
13 December 2006Total exemption full accounts made up to 5 April 2006 (10 pages)
13 December 2006Total exemption full accounts made up to 5 April 2006 (10 pages)
7 September 2006Return made up to 27/07/06; full list of members (6 pages)
11 November 2005Return made up to 27/07/05; full list of members (6 pages)
13 October 2005Total exemption full accounts made up to 5 April 2005 (10 pages)
13 October 2005Total exemption full accounts made up to 5 April 2005 (10 pages)
24 November 2004Total exemption full accounts made up to 5 April 2004 (10 pages)
24 November 2004Total exemption full accounts made up to 5 April 2004 (10 pages)
30 July 2004Return made up to 27/07/04; full list of members (6 pages)
7 December 2003Total exemption full accounts made up to 5 April 2003 (10 pages)
7 December 2003Total exemption full accounts made up to 5 April 2003 (10 pages)
23 August 2003Return made up to 27/07/03; full list of members
  • 363(287) ‐ Registered office changed on 23/08/03
(6 pages)
14 August 2003Registered office changed on 14/08/03 from: c/o anthony & co 78 southwark bridge road london SE1 0AS (1 page)
10 January 2003Total exemption full accounts made up to 5 April 2002 (9 pages)
10 January 2003Total exemption full accounts made up to 5 April 2002 (9 pages)
6 August 2002Return made up to 27/07/02; full list of members (6 pages)
2 February 2002Registered office changed on 02/02/02 from: 2 mountview court 310 friern barnet lane london N20 0YZ (1 page)
17 August 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
17 August 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
17 August 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
13 August 2001Return made up to 27/07/01; full list of members (5 pages)
11 June 2001Accounting reference date shortened from 31/12/01 to 31/03/01 (1 page)
4 August 2000Return made up to 27/07/00; full list of members (6 pages)
22 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
22 May 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 05/05/00
(1 page)
16 August 1999Return made up to 27/07/99; full list of members (6 pages)
5 November 1998Secretary resigned (1 page)
5 November 1998New director appointed (2 pages)
5 November 1998Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
5 November 1998Ad 20/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 November 1998Registered office changed on 05/11/98 from: 42 wolseley road london N8 8RP (1 page)
23 October 1998Registered office changed on 23/10/98 from: 788-790 finchley road london NW11 7UR (1 page)
27 July 1998Incorporation (17 pages)