Advanced company searchLink opens in new window

CHRIS LEFTERI DESIGN LIMITED

Company number 05875317

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
14 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with updates
25 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
14 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with updates
11 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
16 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with no updates
16 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
13 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
28 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
13 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with no updates
26 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
17 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with no updates
16 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
28 Mar 2018 PSC04 Change of details for Mr Chris Lefteri as a person with significant control on 28 March 2018
28 Mar 2018 CH01 Director's details changed for Mr Christophoros Lefteri on 28 March 2018
28 Mar 2018 CH03 Secretary's details changed for Allison Marie Lefteri on 26 March 2018
14 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with no updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
26 Jul 2016 CS01 Confirmation statement made on 13 July 2016 with updates
25 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
29 Feb 2016 AP01 Appointment of Mrs Alison Lefteri as a director on 1 January 2016
14 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
11 Nov 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
11 Nov 2015 AD01 Registered office address changed from 105 Founding Court Brunswick Centre London WC1N 1AN to 24a Aldermans Hill London N13 4PN on 11 November 2015
10 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off