London
WC2H 9JQ
Director Name | Mrs Claire Stella Leckie |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2016(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 71-75 Shelton Street London WC2H 9JQ |
Website | www.contracteye.co.uk/ |
---|---|
Telephone | 0800 1953750 |
Telephone region | Freephone |
Registered Address | 71-75 Shelton Street London WC2H 9JQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 90,000 other UK companies use this postal address |
50 at £1 | Claire Leckie 50.00% Ordinary |
---|---|
50 at £1 | James Leckie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,061 |
Cash | £15,559 |
Current Liabilities | £22,769 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
1 December 2020 | Unaudited abridged accounts made up to 31 August 2020 (8 pages) |
---|---|
10 August 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
13 March 2020 | Unaudited abridged accounts made up to 31 August 2019 (7 pages) |
29 July 2019 | Confirmation statement made on 28 July 2019 with updates (4 pages) |
4 July 2019 | Change of details for Claire Stella Leckie as a person with significant control on 4 July 2019 (2 pages) |
4 July 2019 | Director's details changed for Mrs Claire Stella Leckie on 4 July 2019 (2 pages) |
4 July 2019 | Director's details changed for Mr James John Frederick Leckie on 4 July 2019 (2 pages) |
4 July 2019 | Registered 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 2019 | Change of details for Mr James Leckie as a person with significant control on 4 July 2019 (2 pages) |
12 January 2019 | Unaudited abridged accounts made up to 31 August 2018 (8 pages) |
30 July 2018 | Confirmation statement made on 28 July 2018 with updates (4 pages) |
10 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
6 March 2018 | Withdrawal of a person with significant control statement on 6 March 2018 (2 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
28 July 2017 | Change of details for Mr James Leckie as a person with significant control on 21 June 2017 (2 pages) |
28 July 2017 | Change of details for Mr James Leckie as a person with significant control on 21 June 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
21 June 2017 | Director's details changed for Mrs Claire Stella Leckie on 21 June 2017 (2 pages) |
21 June 2017 | Director's details changed for Mr James John Frederick Leckie on 21 June 2017 (2 pages) |
21 June 2017 | Director's details changed for Mr James John Frederick Leckie on 21 June 2017 (2 pages) |
21 June 2017 | Director's details changed for Mrs Claire Stella Leckie on 21 June 2017 (2 pages) |
21 June 2017 | Director's details changed for Mrs Claire Stella Leckie on 21 June 2017 (2 pages) |
21 June 2017 | Director's details changed for Mrs Claire Stella Leckie on 21 June 2017 (2 pages) |
21 June 2017 | Director's details changed for Mr James John Frederick Leckie on 21 June 2017 (2 pages) |
21 June 2017 | Director's details changed for Mr James John Frederick Leckie on 21 June 2017 (2 pages) |
31 January 2017 | Director's details changed for Mr James John Frederick Leckie on 31 January 2017 (2 pages) |
31 January 2017 | Director's details changed for Mrs Claire Stella Leckie on 31 January 2017 (2 pages) |
31 January 2017 | Director's details changed for Mrs Claire Stella Leckie on 31 January 2017 (2 pages) |
31 January 2017 | Registered 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 2017 | Director's details changed for Mr James John Frederick Leckie on 31 January 2017 (2 pages) |
31 January 2017 | Registered 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 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
5 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
5 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
30 June 2016 | Appointment of Mrs Claire Stella Leckie as a director on 30 June 2016 (2 pages) |
30 June 2016 | Appointment of Mrs Claire Stella Leckie as a director on 30 June 2016 (2 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
10 September 2015 | Director's details changed for Mr James John Frederick Leckie on 10 September 2015 (2 pages) |
10 September 2015 | Registered 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 2015 | Registered 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 2015 | Director's details changed for Mr James John Frederick Leckie on 10 September 2015 (2 pages) |
30 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
10 November 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
18 September 2014 | Registered 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 2014 | Registered 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 2014 | Director's details changed for Mr James Leckie on 18 September 2014 (2 pages) |
18 September 2014 | Director's details changed for Mr James Leckie on 18 September 2014 (2 pages) |
30 July 2014 | Annual return made up to 30 July 2014 Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 30 July 2014 Statement of capital on 2014-07-30
|
3 April 2014 | Director's details changed for Mr James Leckie on 3 April 2014 (2 pages) |
3 April 2014 | Registered office address changed from 1 Richmond Hill Court Richmond Hill Richmond Surrey TW10 6BD United Kingdom on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 1 Richmond Hill Court Richmond Hill Richmond Surrey TW10 6BD United Kingdom on 3 April 2014 (1 page) |
3 April 2014 | Director's details changed for Mr James Leckie on 3 April 2014 (2 pages) |
3 April 2014 | Director's details changed for Mr James Leckie on 3 April 2014 (2 pages) |
3 April 2014 | Registered office address changed from 1 Richmond Hill Court Richmond Hill Richmond Surrey TW10 6BD United Kingdom on 3 April 2014 (1 page) |
24 March 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
24 March 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
12 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
17 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
16 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
23 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
26 September 2010 | Director's details changed for Mr James Leckie on 26 September 2010 (2 pages) |
26 September 2010 | Director's details changed for Mr James Leckie on 26 September 2010 (2 pages) |
26 September 2010 | Director's details changed for Mr James Leckie on 26 September 2010 (2 pages) |
26 September 2010 | Director's details changed for Mr James Leckie on 26 September 2010 (2 pages) |
26 September 2010 | Registered office address changed from 10 Selwyn Court Church Road Richmond Surrey TW10 6LR United Kingdom on 26 September 2010 (1 page) |
26 September 2010 | Registered office address changed from 10 Selwyn Court Church Road Richmond Surrey TW10 6LR United Kingdom on 26 September 2010 (1 page) |
3 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (3 pages) |
3 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (3 pages) |
19 July 2010 | Current accounting period extended from 31 July 2010 to 31 August 2010 (3 pages) |
19 July 2010 | Current accounting period extended from 31 July 2010 to 31 August 2010 (3 pages) |
19 January 2010 | Registered office address changed from 18 Laurel Avenue Twickenham Middlesex TW1 4JA United Kingdom on 19 January 2010 (1 page) |
19 January 2010 | Director's details changed for Mr James Leckie on 19 January 2010 (2 pages) |
19 January 2010 | Registered office address changed from 18 Laurel Avenue Twickenham Middlesex TW1 4JA United Kingdom on 19 January 2010 (1 page) |
19 January 2010 | Director's details changed for Mr James Leckie on 19 January 2010 (2 pages) |
28 July 2009 | Incorporation (14 pages) |
28 July 2009 | Incorporation (14 pages) |