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)
11 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
22 Jul 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
13 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
15 Jul 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
14 Jan 2013 AA Total exemption small company accounts made up to 31 July 2012
24 Sep 2012 AD01 Registered office address changed from 24a Aldermans Hill Palmers Green London N13 4PN on 24 September 2012
16 Jul 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders
16 Jul 2012 CH01 Director's details changed for Christophoros Lefteri on 16 July 2012
14 Oct 2011 AR01 Annual return made up to 13 July 2011 with full list of shareholders
14 Oct 2011 AD01 Registered office address changed from Alfa Bureau Services Ltd 345-347 Green Lanes Haringey London N4 1DZ on 14 October 2011
10 Oct 2011 AA Total exemption small company accounts made up to 31 July 2011
29 Oct 2010 AA Total exemption small company accounts made up to 31 July 2010
19 Aug 2010 AR01 Annual return made up to 13 July 2010 with full list of shareholders
04 May 2010 AA Total exemption small company accounts made up to 31 July 2009
07 Sep 2009 363a Return made up to 13/07/09; full list of members
03 Aug 2009 AA Total exemption small company accounts made up to 31 July 2008
20 Aug 2008 363s Return made up to 13/07/08; no change of members
21 Apr 2008 AA Total exemption small company accounts made up to 31 July 2007
25 Sep 2007 363s Return made up to 13/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
19 Jan 2007 287 Registered office changed on 19/01/07 from: everlast house, 1 cranbrook lane betstyle road new southgate london N11 1PF
11 Aug 2006 288a New secretary appointed
11 Aug 2006 288a New director appointed
20 Jul 2006 288b Secretary resigned
20 Jul 2006 288b Director resigned
13 Jul 2006 NEWINC Incorporation