About

Registered Number: 02758894
Date of Incorporation: 26/10/1992 (31 years and 5 months ago)
Company Status: Active
Registered Address: 8a Shenley Road, Borehamwood, Hertfordshire, WD6 1DL

 

Established in 1992, 2 Left Feet Ltd has its registered office in Borehamwood in Hertfordshire, it's status is listed as "Active". We don't currently know the number of employees at the organisation. The companies directors are listed as Jenkins, Alison Fay, Van Laast, Anthony Vivian, Bateman, Lucy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAN LAAST, Anthony Vivian 26 October 1992 - 1
Secretary Name Appointed Resigned Total Appointments
JENKINS, Alison Fay 04 January 1999 - 1
BATEMAN, Lucy 26 October 1992 04 January 1999 1

Filing History

Document Type Date
CS01 - N/A 04 October 2020
CS01 - N/A 30 October 2019
AA - Annual Accounts 19 June 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 25 July 2018
CS01 - N/A 25 October 2017
AA - Annual Accounts 16 June 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 28 July 2014
CH01 - Change of particulars for director 16 May 2014
AR01 - Annual Return 28 October 2013
AD01 - Change of registered office address 28 October 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 30 October 2009
363a - Annual Return 24 October 2008
AA - Annual Accounts 16 July 2008
363a - Annual Return 16 April 2008
287 - Change in situation or address of Registered Office 16 April 2008
288c - Notice of change of directors or secretaries or in their particulars 15 April 2008
288c - Notice of change of directors or secretaries or in their particulars 20 February 2008
395 - Particulars of a mortgage or charge 07 January 2008
AA - Annual Accounts 13 July 2007
363s - Annual Return 13 November 2006
AA - Annual Accounts 11 May 2006
363s - Annual Return 04 November 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 01 November 2004
AA - Annual Accounts 29 July 2004
AA - Annual Accounts 18 November 2003
363s - Annual Return 22 October 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 30 October 2002
363s - Annual Return 29 October 2001
AA - Annual Accounts 03 September 2001
363s - Annual Return 09 November 2000
AA - Annual Accounts 03 August 2000
363s - Annual Return 21 October 1999
AA - Annual Accounts 02 August 1999
363s - Annual Return 04 February 1999
288b - Notice of resignation of directors or secretaries 04 February 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
AA - Annual Accounts 04 August 1998
287 - Change in situation or address of Registered Office 21 January 1998
363s - Annual Return 23 October 1997
AA - Annual Accounts 21 April 1997
363s - Annual Return 10 January 1997
AA - Annual Accounts 02 August 1996
363s - Annual Return 21 December 1995
AA - Annual Accounts 20 September 1995
363s - Annual Return 29 November 1994
363s - Annual Return 02 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 December 1992
288 - N/A 03 November 1992
288 - N/A 03 November 1992
287 - Change in situation or address of Registered Office 03 November 1992
NEWINC - New incorporation documents 26 October 1992

Mortgages & Charges

Description Date Status Charge by
Charge over accounts and securities 21 December 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.