LEFT HOOK LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

28/12/2428 December 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/07/2127 July 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

01/05/191 May 2019 PSC'S CHANGE OF PARTICULARS / MR ONER AVARA / 19/04/2018

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/10/185 October 2018 31/12/17 UNAUDITED ABRIDGED

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/06/168 June 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/04/1530 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/05/1413 May 2014 SECRETARY'S CHANGE OF PARTICULARS / VINCENZO GIORDANO / 18/04/2014

View Document

13/05/1413 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/09/1312 September 2013 REGISTERED OFFICE CHANGED ON 12/09/2013 FROM 843 FINCHLEY ROAD LONDON GREATER LONDON NW11 8NA

View Document

24/05/1324 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/09/121 September 2012 DISS40 (DISS40(SOAD))

View Document

31/08/1231 August 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

14/08/1214 August 2012 FIRST GAZETTE

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENZO GIORDANO / 06/03/2012

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/05/1131 May 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09

View Document

25/05/1125 May 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

12/01/1112 January 2011 DISS40 (DISS40(SOAD))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR ONER AVARA

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED MR VINCENZO GIORDANO

View Document

05/07/105 July 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ENZO GIORDANO / 30/04/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/07/0910 July 2009 SECRETARY APPOINTED ENZO GIORDANO

View Document

11/05/0911 May 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED SECRETARY KAREN GARB

View Document

13/05/0813 May 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07

View Document

21/07/0721 July 2007 REGISTERED OFFICE CHANGED ON 21/07/07 FROM: 11 MURRAY STREET, CAMDEN LONDON GREATER LONDON NW1 9RE

View Document

18/04/0718 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company