LEFT-WING NETWORK LTD
Status | ACTIVE |
Company No. | 08247461 |
Category | Private Limited Company |
Incorporated | 10 Oct 2012 |
Age | 11 years, 7 months, 18 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 03 Oct 2013
Action Date: 01 Oct 2013
Category: Capital
Type: SH01
Date: 2013-10-01
Capital : 1 GBP
Documents
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
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
Termination director company with name
Date: 21 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Imre Nemeth
Documents
Some Companies
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 |
GREATER MANCHESTER CHAMBER COMMUNITIES FOUNDATION
ELLIOT HOUSE,MANCHESTER,M3 3WD
Number: | 11468577 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
102 CHILWELL ROAD,BEESTON,NG9 1ES
Number: | 11957554 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 GLENWOOD GARDENS,ILFORD,IG2 6XT
Number: | 09303079 |
Status: | ACTIVE |
Category: | Private Limited Company |
45-47 ASHLEY ROAD,BOURNEMOUTH,BH1 4LG
Number: | 00168966 |
Status: | ACTIVE |
Category: | Private Limited Company |