Company NameContract Eye Limited
DirectorsJames John Frederick Leckie and Claire Stella Leckie
Company StatusActive
Company Number06974664
CategoryPrivate Limited Company
Incorporation Date28 July 2009(14 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr James John Frederick Leckie
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2009(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
London
WC2H 9JQ
Director NameMrs Claire Stella Leckie
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2016(6 years, 11 months after company formation)
Appointment Duration7 years, 10 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
London
WC2H 9JQ

Contact

Websitewww.contracteye.co.uk/
Telephone0800 1953750
Telephone regionFreephone

Location

Registered Address71-75 Shelton Street
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 90,000 other UK companies use this postal address

Shareholders

50 at £1Claire Leckie
50.00%
Ordinary
50 at £1James Leckie
50.00%
Ordinary

Financials

Year2014
Net Worth£12,061
Cash£15,559
Current Liabilities£22,769

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Filing History

1 December 2020Unaudited abridged accounts made up to 31 August 2020 (8 pages)
10 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
13 March 2020Unaudited abridged accounts made up to 31 August 2019 (7 pages)
29 July 2019Confirmation statement made on 28 July 2019 with updates (4 pages)
4 July 2019Change of details for Claire Stella Leckie as a person with significant control on 4 July 2019 (2 pages)
4 July 2019Director's details changed for Mrs Claire Stella Leckie on 4 July 2019 (2 pages)
4 July 2019Director's details changed for Mr James John Frederick Leckie on 4 July 2019 (2 pages)
4 July 2019Registered office address changed from Suite 214 Parkway House Sheen Lane London SW14 8LS England to 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 4 July 2019 (1 page)
4 July 2019Change of details for Mr James Leckie as a person with significant control on 4 July 2019 (2 pages)
12 January 2019Unaudited abridged accounts made up to 31 August 2018 (8 pages)
30 July 2018Confirmation statement made on 28 July 2018 with updates (4 pages)
10 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
6 March 2018Withdrawal of a person with significant control statement on 6 March 2018 (2 pages)
28 July 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
28 July 2017Change of details for Mr James Leckie as a person with significant control on 21 June 2017 (2 pages)
28 July 2017Change of details for Mr James Leckie as a person with significant control on 21 June 2017 (2 pages)
28 July 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
21 June 2017Director's details changed for Mrs Claire Stella Leckie on 21 June 2017 (2 pages)
21 June 2017Director's details changed for Mr James John Frederick Leckie on 21 June 2017 (2 pages)
21 June 2017Director's details changed for Mr James John Frederick Leckie on 21 June 2017 (2 pages)
21 June 2017Director's details changed for Mrs Claire Stella Leckie on 21 June 2017 (2 pages)
21 June 2017Director's details changed for Mrs Claire Stella Leckie on 21 June 2017 (2 pages)
21 June 2017Director's details changed for Mrs Claire Stella Leckie on 21 June 2017 (2 pages)
21 June 2017Director's details changed for Mr James John Frederick Leckie on 21 June 2017 (2 pages)
21 June 2017Director's details changed for Mr James John Frederick Leckie on 21 June 2017 (2 pages)
31 January 2017Director's details changed for Mr James John Frederick Leckie on 31 January 2017 (2 pages)
31 January 2017Director's details changed for Mrs Claire Stella Leckie on 31 January 2017 (2 pages)
31 January 2017Director's details changed for Mrs Claire Stella Leckie on 31 January 2017 (2 pages)
31 January 2017Registered office address changed from 209a Fulham Palace Road London W6 8QX England to Suite 214 Parkway House Sheen Lane London SW14 8LS on 31 January 2017 (1 page)
31 January 2017Director's details changed for Mr James John Frederick Leckie on 31 January 2017 (2 pages)
31 January 2017Registered office address changed from 209a Fulham Palace Road London W6 8QX England to Suite 214 Parkway House Sheen Lane London SW14 8LS on 31 January 2017 (1 page)
13 October 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
13 October 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
5 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
5 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
30 June 2016Appointment of Mrs Claire Stella Leckie as a director on 30 June 2016 (2 pages)
30 June 2016Appointment of Mrs Claire Stella Leckie as a director on 30 June 2016 (2 pages)
12 December 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
12 December 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
10 September 2015Director's details changed for Mr James John Frederick Leckie on 10 September 2015 (2 pages)
10 September 2015Registered office address changed from 34 Deanhill Court Upper Richmond Road West London London SW14 7DJ to 209a Fulham Palace Road London W6 8QX on 10 September 2015 (1 page)
10 September 2015Registered office address changed from 34 Deanhill Court Upper Richmond Road West London London SW14 7DJ to 209a Fulham Palace Road London W6 8QX on 10 September 2015 (1 page)
10 September 2015Director's details changed for Mr James John Frederick Leckie on 10 September 2015 (2 pages)
30 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
30 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
10 November 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
10 November 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
18 September 2014Registered office address changed from 28 Temple Sheen Road London London SW14 7QG to 34 Deanhill Court Upper Richmond Road West London London SW14 7DJ on 18 September 2014 (1 page)
18 September 2014Registered office address changed from 28 Temple Sheen Road London London SW14 7QG to 34 Deanhill Court Upper Richmond Road West London London SW14 7DJ on 18 September 2014 (1 page)
18 September 2014Director's details changed for Mr James Leckie on 18 September 2014 (2 pages)
18 September 2014Director's details changed for Mr James Leckie on 18 September 2014 (2 pages)
30 July 2014Annual return made up to 30 July 2014
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
30 July 2014Annual return made up to 30 July 2014
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
3 April 2014Director's details changed for Mr James Leckie on 3 April 2014 (2 pages)
3 April 2014Registered office address changed from 1 Richmond Hill Court Richmond Hill Richmond Surrey TW10 6BD United Kingdom on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 1 Richmond Hill Court Richmond Hill Richmond Surrey TW10 6BD United Kingdom on 3 April 2014 (1 page)
3 April 2014Director's details changed for Mr James Leckie on 3 April 2014 (2 pages)
3 April 2014Director's details changed for Mr James Leckie on 3 April 2014 (2 pages)
3 April 2014Registered office address changed from 1 Richmond Hill Court Richmond Hill Richmond Surrey TW10 6BD United Kingdom on 3 April 2014 (1 page)
24 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
24 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
12 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
12 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
16 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
16 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
15 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
15 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
23 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
17 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
26 September 2010Director's details changed for Mr James Leckie on 26 September 2010 (2 pages)
26 September 2010Director's details changed for Mr James Leckie on 26 September 2010 (2 pages)
26 September 2010Director's details changed for Mr James Leckie on 26 September 2010 (2 pages)
26 September 2010Director's details changed for Mr James Leckie on 26 September 2010 (2 pages)
26 September 2010Registered office address changed from 10 Selwyn Court Church Road Richmond Surrey TW10 6LR United Kingdom on 26 September 2010 (1 page)
26 September 2010Registered office address changed from 10 Selwyn Court Church Road Richmond Surrey TW10 6LR United Kingdom on 26 September 2010 (1 page)
3 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
3 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
19 July 2010Current accounting period extended from 31 July 2010 to 31 August 2010 (3 pages)
19 July 2010Current accounting period extended from 31 July 2010 to 31 August 2010 (3 pages)
19 January 2010Registered office address changed from 18 Laurel Avenue Twickenham Middlesex TW1 4JA United Kingdom on 19 January 2010 (1 page)
19 January 2010Director's details changed for Mr James Leckie on 19 January 2010 (2 pages)
19 January 2010Registered office address changed from 18 Laurel Avenue Twickenham Middlesex TW1 4JA United Kingdom on 19 January 2010 (1 page)
19 January 2010Director's details changed for Mr James Leckie on 19 January 2010 (2 pages)
28 July 2009Incorporation (14 pages)
28 July 2009Incorporation (14 pages)