LEFT-WING NETWORK LTD

1 The Silks, Ascot, SL5 8FN, England
StatusACTIVE
Company No.08247461
CategoryPrivate Limited Company
Incorporated10 Oct 2012
Age11 years, 7 months, 18 days
JurisdictionEngland Wales

SUMMARY

LEFT-WING NETWORK LTD is an active private limited company with number 08247461. It was incorporated 11 years, 7 months, 18 days ago, on 10 October 2012. The company address is 1 The Silks, Ascot, SL5 8FN, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Aug 2023

Action Date: 19 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2023

Action Date: 29 May 2023

Category: Address

Type: AD01

Change date: 2023-05-29

Old address: Venture House 2 Arlington Square Bracknell Berkshire RG12 1WA United Kingdom

New address: 1 the Silks Ascot SL5 8FN

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-01

Officer name: Mr Tamas Barina

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2022

Action Date: 19 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2022

Action Date: 15 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Tamas Barina

Change date: 2022-03-15

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2022

Action Date: 15 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Tamas Barina

Change date: 2022-03-15

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2022

Action Date: 15 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Tamas Barina

Change date: 2022-03-15

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2022

Action Date: 15 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Tamas Barina

Change date: 2022-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2022

Action Date: 27 Mar 2022

Category: Address

Type: AD01

Old address: Venture House, 2 Arlington Square Venture House 2 Arlington Square Bracknell Berkshire RG12 1WA United Kingdom

Change date: 2022-03-27

New address: Venture House 2 Arlington Square Bracknell Berkshire RG12 1WA

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2022

Action Date: 15 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-15

Officer name: Mr Tamas Barina

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2022

Action Date: 15 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-15

Officer name: Mr Tamas Barina

Documents

View document PDF

Change to a person with significant control

Date: 27 Mar 2022

Action Date: 15 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-15

Psc name: Mr Tamas Barina

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2022

Action Date: 27 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-27

Old address: 1 Bell Street Maidenhead SL6 1BU

New address: Venture House, 2 Arlington Square Venture House 2 Arlington Square Bracknell Berkshire RG12 1WA

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2022

Action Date: 19 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 05 May 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tamas Barina

Notification date: 2020-05-01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 05 May 2020

Action Date: 05 May 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-05-05

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Change person director company with change date

Date: 04 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-01

Officer name: Mr Tamas Barina

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-20

Officer name: Mr Tamas Barina

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 01 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-01

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-01

Officer name: Mr Tamas Barina

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2014

Action Date: 03 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2013

Action Date: 03 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-03

Documents

View document PDF

Capital allotment shares

Date: 03 Oct 2013

Action Date: 01 Oct 2013

Category: Capital

Type: SH01

Date: 2013-10-01

Capital : 1 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2013

Action Date: 02 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2013

Action Date: 01 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-01

Documents

View document PDF

Termination director company with name

Date: 21 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Imre Nemeth

Documents

View document PDF

Incorporation company

Date: 10 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENJAMIN SHAW LIMITED

5 ST GILES TOWER,LONDON,SE5 7QE

Number:09374219
Status:ACTIVE
Category:Private Limited Company

DIAMOND HEATING AND PLUMBING LTD

57 CHICHESTER CLOSE,GILLINGHAM,ME8 8BZ

Number:09522098
Status:ACTIVE
Category:Private Limited Company
Number:11468577
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

HEATS AND EATS LTD

102 CHILWELL ROAD,BEESTON,NG9 1ES

Number:11957554
Status:ACTIVE
Category:Private Limited Company

SPLENDID RELATIONS LIMITED

28 GLENWOOD GARDENS,ILFORD,IG2 6XT

Number:09303079
Status:ACTIVE
Category:Private Limited Company

SYDENHAMS LTD

45-47 ASHLEY ROAD,BOURNEMOUTH,BH1 4LG

Number:00168966
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source