Background WavePink WaveYellow Wave

LEFT OVERS LIMITED (03438564)

LEFT OVERS LIMITED (03438564) is an active UK company. incorporated on 24 September 1997. with registered office in Bromsgrove. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47799). LEFT OVERS LIMITED has been registered for 28 years. Current directors include RANDS, Hilary, RANDS, Nicholas Richard.

Company Number
03438564
Status
active
Type
ltd
Incorporated
24 September 1997
Age
28 years
Address
Grasmere Cottage Lower Bentley Lane, Bromsgrove, B60 4JB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47799)
Directors
RANDS, Hilary, RANDS, Nicholas Richard
SIC Codes
47799

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEFT OVERS LIMITED

LEFT OVERS LIMITED is an active company incorporated on 24 September 1997 with the registered office located in Bromsgrove. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47799). LEFT OVERS LIMITED was registered 28 years ago.(SIC: 47799)

Status

active

Active since 28 years ago

Company No

03438564

LTD Company

Age

28 Years

Incorporated 24 September 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

Grasmere Cottage Lower Bentley Lane Lower Bentley Bromsgrove, B60 4JB,

Previous Addresses

Grasmere Lower Bentley Bromsgrove Worcestershire B60 4JB
From: 24 September 1997To: 18 March 2024
Timeline

5 key events • 1997 - 2017

Funding Officers Ownership
Company Founded
Sept 97
Director Joined
Sept 11
Director Left
Sept 15
New Owner
Oct 17
New Owner
Oct 17
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

RANDS, Nicholas Richard

Active
Lower Bentley Lane, BromsgroveB60 4JB
Secretary
Appointed 24 Sept 1997

RANDS, Hilary

Active
Grasmere Cottage, Lower Bentley BromsgroveB60 4JB
Born March 1950
Director
Appointed 24 Sept 1997

RANDS, Nicholas Richard

Active
Lower Bentley Lane, BromsgroveB60 4JB
Born October 1960
Director
Appointed 24 Sept 1997

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 24 Sept 1997
Resigned 24 Sept 1997

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 24 Sept 1997
Resigned 24 Sept 1997

STILEY, Oliver Glyn

Resigned
Grasmere, BromsgroveB60 4JB
Born September 1982
Director
Appointed 12 Sept 2011
Resigned 04 Sept 2015

Persons with significant control

4

Mr Nicholas Richard Rands

Active
Lower Bentley Lane, BromsgroveB60 4JB
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Sept 2016

Mrs Hilary Rands

Active
Lower Bentley Lane, BromsgroveB60 4JB
Born March 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Sept 2016

Mr Nicholas Richard Rands

Active
Lower Bentley, BromsgroveB60 4JB
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Hilary Rands

Active
Lower Bentley Lane, BromsgroveB60 4JB
Born March 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 March 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
16 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 October 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2015
AR01AR01
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Dormant
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Dormant
4 November 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Dormant
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Accounts With Accounts Type Dormant
8 November 2009
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
14 October 2008
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Accounts With Made Up Date
26 October 2007
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Accounts With Made Up Date
4 November 2006
AAAnnual Accounts
Legacy
2 October 2006
363aAnnual Return
Accounts With Made Up Date
31 May 2006
AAAnnual Accounts
Legacy
29 November 2005
363aAnnual Return
Accounts With Made Up Date
28 October 2004
AAAnnual Accounts
Legacy
30 September 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 December 2003
AAAnnual Accounts
Legacy
29 September 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 May 2003
AAAnnual Accounts
Legacy
1 October 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 November 2001
AAAnnual Accounts
Legacy
17 September 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 October 2000
AAAnnual Accounts
Legacy
27 September 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 February 2000
AAAnnual Accounts
Legacy
22 October 1999
363sAnnual Return (shuttle)
Legacy
9 February 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 November 1998
AAAnnual Accounts
Legacy
1 October 1997
288bResignation of Director or Secretary
Legacy
1 October 1997
288bResignation of Director or Secretary
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
287Change of Registered Office
Incorporation Company
24 September 1997
NEWINCIncorporation