FUTURE OF THE LEFT LIMITED

Company Documents

DateDescription
27/06/1527 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/10/1420 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/07/1419 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM
C/O C/O
53 WATCHFIELD COURT
SUTTON COURT ROAD
LONDON
W4 4NB
ENGLAND

View Document

21/10/1321 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM
C/O C/O DBM LTD
8 THE GLASSHOUSE 49A GOLDHAWK ROAD
LONDON
W12 8QP
UNITED KINGDOM

View Document

05/10/125 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JULIA RUZICKA / 02/07/2012

View Document

05/10/125 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED JULIA RUZICKA

View Document

11/10/1111 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED JAMES JOHN WATKINS

View Document

22/07/1122 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FALKOUS / 02/07/2011

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR KELSON MATHIAS

View Document

04/01/114 January 2011 Annual return made up to 30 September 2010 with full list of shareholders

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FALKOUS / 30/09/2010

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JACK EGGLESTONE / 30/09/2010

View Document

22/07/1022 July 2010 SECRETARY APPOINTED DAVID WILLIAM WARWICK HITCHCOCK

View Document

22/07/1022 July 2010 REGISTERED OFFICE CHANGED ON 22/07/2010 FROM C/O DBM LTD 8 THE GLASSHOUSE 49A GOLDHAWK ROAD LONDON W12 8QP

View Document

11/06/1011 June 2010 REGISTERED OFFICE CHANGED ON 11/06/2010 FROM 65-69 WHITE LION STREET LONDON N1 9PP

View Document

10/06/1010 June 2010 SECRETARY APPOINTED MR DAVID WILLIAM WARWICK HITCHCOCK

View Document

30/12/0930 December 2009 DIRECTOR APPOINTED ANDREW FALKOUS

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED KELSON MATHIAS

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED JACK EGGLESTONE

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

30/09/0930 September 2009 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