Company NameChris Lefteri Design Limited
DirectorsChristophoros Lefteri and Alison Lefteri
Company StatusActive
Company Number05875317
CategoryPrivate Limited Company
Incorporation Date13 July 2006(17 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Christophoros Lefteri
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2006(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address24a Aldermans Hill
London
N13 4PN
Secretary NameAllison Marie Lefteri
NationalityBritish
StatusCurrent
Appointed13 July 2006(same day as company formation)
RoleTeacher
Correspondence Address24a Aldermans Hill
London
N13 4PN
Director NameMrs Alison Lefteri
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(9 years, 5 months after company formation)
Appointment Duration8 years, 3 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address105 Brunswick Centre
London
WC1N 1AN
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed13 July 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed13 July 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitewww.chrislefteri.com
Email address[email protected]
Telephone020 72780512
Telephone regionLondon

Location

Registered Address24a Aldermans Hill
London
N13 4PN
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Christophoros Lefteri
50.00%
Ordinary
1 at £1Mrs Allison Marie Lefteri
50.00%
Ordinary

Financials

Year2014
Net Worth£179,117
Cash£220,176
Current Liabilities£241,396

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Filing History

13 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
13 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
26 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
17 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
16 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
28 March 2018Director's details changed for Mr Christophoros Lefteri on 28 March 2018 (2 pages)
28 March 2018Secretary's details changed for Allison Marie Lefteri on 26 March 2018 (1 page)
28 March 2018Change of details for Mr Chris Lefteri as a person with significant control on 28 March 2018 (2 pages)
14 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
26 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 February 2016Appointment of Mrs Alison Lefteri as a director on 1 January 2016 (2 pages)
29 February 2016Appointment of Mrs Alison Lefteri as a director on 1 January 2016 (2 pages)
14 November 2015Compulsory strike-off action has been discontinued (1 page)
14 November 2015Compulsory strike-off action has been discontinued (1 page)
11 November 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(4 pages)
11 November 2015Registered office address changed from 105 Founding Court Brunswick Centre London WC1N 1AN to 24a Aldermans Hill London N13 4PN on 11 November 2015 (1 page)
11 November 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(4 pages)
11 November 2015Registered office address changed from 105 Founding Court Brunswick Centre London WC1N 1AN to 24a Aldermans Hill London N13 4PN on 11 November 2015 (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
11 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
11 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
22 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(4 pages)
22 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(4 pages)
13 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
13 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
15 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
14 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
14 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
24 September 2012Registered office address changed from 24a Aldermans Hill Palmers Green London N13 4PN on 24 September 2012 (1 page)
24 September 2012Registered office address changed from 24a Aldermans Hill Palmers Green London N13 4PN on 24 September 2012 (1 page)
16 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
16 July 2012Director's details changed for Christophoros Lefteri on 16 July 2012 (2 pages)
16 July 2012Director's details changed for Christophoros Lefteri on 16 July 2012 (2 pages)
14 October 2011Registered office address changed from Alfa Bureau Services Ltd 345-347 Green Lanes Haringey London N4 1DZ on 14 October 2011 (4 pages)
14 October 2011Annual return made up to 13 July 2011 with a full list of shareholders (13 pages)
14 October 2011Registered office address changed from Alfa Bureau Services Ltd 345-347 Green Lanes Haringey London N4 1DZ on 14 October 2011 (4 pages)
14 October 2011Annual return made up to 13 July 2011 with a full list of shareholders (13 pages)
10 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
10 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
29 October 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
29 October 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
19 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (14 pages)
19 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (14 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
7 September 2009Return made up to 13/07/09; full list of members (9 pages)
7 September 2009Return made up to 13/07/09; full list of members (9 pages)
3 August 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
3 August 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
20 August 2008Return made up to 13/07/08; no change of members (6 pages)
20 August 2008Return made up to 13/07/08; no change of members (6 pages)
21 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
21 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
25 September 2007Return made up to 13/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 September 2007Return made up to 13/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 2007Registered office changed on 19/01/07 from: everlast house, 1 cranbrook lane betstyle road new southgate london N11 1PF (1 page)
19 January 2007Registered office changed on 19/01/07 from: everlast house, 1 cranbrook lane betstyle road new southgate london N11 1PF (1 page)
11 August 2006New secretary appointed (2 pages)
11 August 2006New director appointed (2 pages)
11 August 2006New secretary appointed (2 pages)
11 August 2006New director appointed (2 pages)
20 July 2006Secretary resigned (1 page)
20 July 2006Secretary resigned (1 page)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
13 July 2006Incorporation (13 pages)
13 July 2006Incorporation (13 pages)