Leftfield General Partner Limited

General information

Name:

Leftfield General Partner Ltd

Office Address:

C4 Kestrel Court Kestrel Road Trafford Park M17 1SF Manchester

Number: 06752609

Incorporation date: 2008-11-18

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

Leftfield General Partner Limited could be contacted at C4 Kestrel Court Kestrel Road, Trafford Park in Manchester. The company's post code is M17 1SF. Leftfield General Partner has been present in this business since it was started in 2008. The company's Companies House Registration Number is 06752609. The company's SIC code is 68320 which means Management of real estate on a fee or contract basis. 2020-03-31 is the last time when the accounts were reported.

Right now, this company is guided by just one director: Max K., who was arranged to perform management duties in March 2021. Since Thu, 19th Sep 2019 Richard K., had fulfilled assigned duties for the following company up until the resignation on Wed, 31st Mar 2021. What is more a different director, specifically Stephen J. resigned on Thu, 19th Sep 2019.

Max K. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Max K.

Role: Director

Appointed: 31 March 2021

Latest update: 5 January 2024

People with significant control

Max K.
Notified on 31 March 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Richard K.
Notified on 31 January 2021
Ceased on 31 March 2021
Nature of control:
over 3/4 of shares
Collin W.
Notified on 15 January 2018
Ceased on 31 January 2021
Nature of control:
substantial control or influence
Abdou A.
Notified on 15 January 2018
Ceased on 31 January 2021
Nature of control:
substantial control or influence
Jirehouse Trustees Ltd
Address: 7 John Street, London, WC1N 2ES, England
Legal authority English Law
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 05069527
Notified on 6 April 2016
Ceased on 15 January 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 02 March 2023
Confirmation statement last made up date 16 February 2022
Annual Accounts 21 April 2015
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 21 April 2015
Annual Accounts 14 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 14 December 2015
Annual Accounts 18 August 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 18 August 2016
Annual Accounts 28 March 2018
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 28 March 2018
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Director appointment termination date: 2024-02-14 (TM01)
filed on: 20th, February 2024
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
15
Company Age

Closest Companies - by postcode