About

Registered Number: 02901938
Date of Incorporation: 23/02/1994 (31 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 30/11/2018 (6 years and 4 months ago)
Registered Address: 5 Barnfield Crescent, Exeter, Devon, EX1 1QT

 

Having been setup in 1994, Leftmode Ltd has its registered office in Exeter, it's status is listed as "Dissolved". This business has 9 directors. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNT, Andrew 01 February 2012 - 1
HUNT, David 01 February 2012 - 1
HUNT, Sally 10 September 1997 - 1
HUNT, Susan Joanne 10 September 1997 - 1
GRAHAM, Derrick Edward 08 March 1994 30 October 1994 1
HOLLINGWORTH, Jean Deborah Helen 08 March 1994 29 July 1997 1
HOLLINGWORTH, John Andrew 08 March 1994 29 July 1997 1
Secretary Name Appointed Resigned Total Appointments
COLES, Maureen Elaine 29 July 1997 10 September 1997 1
HUNT, Peter Derick 10 September 1997 18 September 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 November 2018
LIQ13 - N/A 31 August 2018
AD01 - Change of registered office address 07 August 2017
RESOLUTIONS - N/A 03 August 2017
LIQ01 - N/A 03 August 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 03 August 2017
AA - Annual Accounts 21 July 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 07 March 2012
AR01 - Annual Return 27 February 2012
AD01 - Change of registered office address 27 February 2012
CH01 - Change of particulars for director 27 February 2012
CH01 - Change of particulars for director 27 February 2012
CH01 - Change of particulars for director 27 February 2012
CH01 - Change of particulars for director 27 February 2012
TM02 - Termination of appointment of secretary 22 February 2012
AP01 - Appointment of director 08 February 2012
AP01 - Appointment of director 08 February 2012
MG01 - Particulars of a mortgage or charge 25 January 2012
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 16 July 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 11 June 2008
363a - Annual Return 20 March 2008
AA - Annual Accounts 16 May 2007
363s - Annual Return 20 March 2007
AA - Annual Accounts 24 April 2006
363s - Annual Return 06 March 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 17 June 2004
363s - Annual Return 03 March 2004
287 - Change in situation or address of Registered Office 03 March 2004
AA - Annual Accounts 24 June 2003
363s - Annual Return 03 March 2003
AA - Annual Accounts 22 March 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 24 May 2001
363s - Annual Return 23 February 2001
AA - Annual Accounts 13 April 2000
363s - Annual Return 03 March 2000
AA - Annual Accounts 19 April 1999
363s - Annual Return 04 March 1999
AA - Annual Accounts 13 May 1998
363s - Annual Return 26 February 1998
225 - Change of Accounting Reference Date 13 October 1997
288b - Notice of resignation of directors or secretaries 29 September 1997
288b - Notice of resignation of directors or secretaries 29 September 1997
288a - Notice of appointment of directors or secretaries 29 September 1997
288a - Notice of appointment of directors or secretaries 29 September 1997
288a - Notice of appointment of directors or secretaries 29 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 1997
288a - Notice of appointment of directors or secretaries 12 August 1997
288a - Notice of appointment of directors or secretaries 12 August 1997
287 - Change in situation or address of Registered Office 12 August 1997
288b - Notice of resignation of directors or secretaries 12 August 1997
288b - Notice of resignation of directors or secretaries 12 August 1997
AA - Annual Accounts 12 August 1997
363s - Annual Return 17 March 1997
AA - Annual Accounts 15 October 1996
363s - Annual Return 15 March 1996
RESOLUTIONS - N/A 06 October 1995
AA - Annual Accounts 06 October 1995
363s - Annual Return 08 March 1995
287 - Change in situation or address of Registered Office 11 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 November 1994
288 - N/A 11 November 1994
288 - N/A 12 May 1994
288 - N/A 12 May 1994
288 - N/A 12 May 1994
287 - Change in situation or address of Registered Office 12 May 1994
NEWINC - New incorporation documents 23 February 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 19 January 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.