Company NameLeft Hand Design Limited
DirectorMatthew Bindless
Company StatusActive
Company Number05921898
CategoryPrivate Limited Company
Incorporation Date1 September 2006(17 years, 7 months ago)
Previous NameLeft Eyed Design Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Matthew Bindless
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2006(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressChichester House 2 Chichester Street
Rochdale
Lancashire
OL16 2AX
Secretary NameMr Joseph Donohue
NationalityBritish
StatusResigned
Appointed01 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Egerton Crescent
Manchester
M20 4PN

Location

Registered AddressChichester House
2 Chichester Street
Rochdale
Lancashire
OL16 2AX
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Matthew Bindless
100.00%
Ordinary

Financials

Year2014
Net Worth£711
Cash£1,429
Current Liabilities£4,101

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return3 October 2023 (6 months, 2 weeks ago)
Next Return Due17 October 2024 (6 months from now)

Filing History

28 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
5 September 2017Director's details changed for Mr Matthew Bindless on 31 August 2017 (2 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
25 April 2017Registered office address changed from 62 Fieldhead Avenue Bury Lancashire BL8 2LX to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 25 April 2017 (1 page)
13 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
20 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(3 pages)
20 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(3 pages)
2 July 2015Registered office address changed from 4 Randlesham Street Prestwich Manchester M25 1GY to 62 Fieldhead Avenue Bury Lancashire BL8 2LX on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 4 Randlesham Street Prestwich Manchester M25 1GY to 62 Fieldhead Avenue Bury Lancashire BL8 2LX on 2 July 2015 (1 page)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
18 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(3 pages)
18 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(3 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(3 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(3 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
2 April 2013Registered office address changed from 91 Glebelands Road Prestwich Manchester M25 1WF United Kingdom on 2 April 2013 (1 page)
2 April 2013Registered office address changed from 91 Glebelands Road Prestwich Manchester M25 1WF United Kingdom on 2 April 2013 (1 page)
7 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
7 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
23 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
23 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 September 2010Director's details changed for Matthew Bindless on 1 September 2010 (2 pages)
29 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
29 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
29 September 2010Termination of appointment of Joseph Donohue as a secretary (1 page)
29 September 2010Director's details changed for Matthew Bindless on 1 September 2010 (2 pages)
30 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 March 2010Registered office address changed from 5 Egerton Crescent Withington Manchester Lancashire M20 4PN on 2 March 2010 (1 page)
2 March 2010Registered office address changed from 5 Egerton Crescent Withington Manchester Lancashire M20 4PN on 2 March 2010 (1 page)
22 September 2009Return made up to 01/09/09; full list of members (3 pages)
22 September 2009Director's change of particulars / matthew bindless / 16/08/2009 (1 page)
22 September 2009Director's change of particulars / matthew bindless / 16/08/2009 (1 page)
22 September 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
9 February 2009Total exemption small company accounts made up to 30 September 2007 (4 pages)
6 February 2009Return made up to 01/09/08; full list of members (3 pages)
18 October 2007Return made up to 01/09/07; full list of members (2 pages)
1 November 2006Memorandum and Articles of Association (12 pages)
30 October 2006Company name changed left eyed design LIMITED\certificate issued on 30/10/06 (3 pages)
1 September 2006Incorporation (18 pages)