NEW LEFT BOOKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewAppointment of Miss Michal Schatz as a director on 2025-07-21

View Document

19/05/2519 May 2025 Termination of appointment of Rowan Wilson as a director on 2024-12-31

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2023-12-31

View Document

20/03/2520 March 2025 Termination of appointment of Jacob Stevens as a director on 2024-12-31

View Document

20/03/2520 March 2025 Termination of appointment of Ariella Marie Thornhill as a director on 2025-03-10

View Document

20/03/2520 March 2025 Appointment of Mrs Nicole Aschoff as a director on 2025-03-15

View Document

20/03/2520 March 2025 Appointment of Mr Leo Hollis as a director on 2025-03-10

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2022-12-31

View Document

26/02/2426 February 2024 Termination of appointment of Kheya Bag as a director on 2023-12-31

View Document

13/01/2413 January 2024 Compulsory strike-off action has been discontinued

View Document

13/01/2413 January 2024 Compulsory strike-off action has been discontinued

View Document

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

View Accounts

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-17 with no updates

View Document

21/02/2221 February 2022 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

03/12/213 December 2021 Compulsory strike-off action has been discontinued

View Document

03/12/213 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 Director's details changed for Mr Sebastian David Budgen on 2021-11-02

View Document

02/11/212 November 2021 Director's details changed for Mr Jacob Stevens on 2021-08-10

View Document

29/01/2129 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 009391370007

View Document

10/06/1910 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

10/06/1910 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

10/06/1910 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

10/06/1910 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/06/1910 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

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

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

02/02/182 February 2018 DIRECTOR APPOINTED MR SEBASTIAN DAVID BUDGEN

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

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

View Document

23/03/1623 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

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

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/04/1513 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

10/01/1510 January 2015 DISS40 (DISS40(SOAD))

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/01/156 January 2015 FIRST GAZETTE

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED MR TARIQ ALI

View Document

19/03/1419 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/04/1311 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

07/02/137 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROWAN WILSOM / 06/02/2013

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/04/1211 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED ROWAN WILSOM

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/04/1112 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/06/102 June 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACOB STEVENS / 01/11/2009

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/03/0925 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/07/0823 July 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/03/072 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/03/0610 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/11/0511 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

26/07/0526 July 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

04/01/054 January 2005 NC INC ALREADY ADJUSTED 22/12/04

View Document

04/01/054 January 2005 £ NC 300/1000 22/12/0

View Document

04/01/054 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/01/054 January 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/10/045 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

05/04/045 April 2004 DIRECTOR RESIGNED

View Document

22/01/0422 January 2004 DIRECTOR RESIGNED

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 DIRECTOR RESIGNED

View Document

22/01/0422 January 2004 REGISTERED OFFICE CHANGED ON 22/01/04

View Document

05/08/035 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

15/01/0315 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 DIRECTOR RESIGNED

View Document

06/07/026 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0221 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

12/01/0112 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

27/01/0027 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 DIRECTOR RESIGNED

View Document

27/01/0027 January 2000 DIRECTOR RESIGNED

View Document

20/09/9920 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

03/08/993 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/993 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9924 February 1999 NEW DIRECTOR APPOINTED

View Document

24/02/9924 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

04/01/994 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

15/04/9815 April 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

09/12/979 December 1997 DIRECTOR RESIGNED

View Document

13/10/9713 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

21/02/9721 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

20/09/9620 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

16/01/9616 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

24/11/9524 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

24/08/9524 August 1995 NEW DIRECTOR APPOINTED

View Document

09/08/959 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/957 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/11/942 November 1994 NEW DIRECTOR APPOINTED

View Document

22/09/9422 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

25/04/9425 April 1994 NEW DIRECTOR APPOINTED

View Document

29/03/9429 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

21/10/9321 October 1993 NEW DIRECTOR APPOINTED

View Document

07/10/937 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

16/06/9316 June 1993 DIRECTOR RESIGNED

View Document

01/02/931 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

29/10/9229 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

03/04/923 April 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

21/02/9221 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

14/11/9114 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/9125 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9114 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

14/02/9114 February 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/03/9019 March 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

19/03/9019 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

03/10/883 October 1988 RETURN MADE UP TO 15/08/88; NO CHANGE OF MEMBERS

View Document

03/10/883 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

05/05/885 May 1988 DIRECTOR RESIGNED

View Document

08/04/888 April 1988 RETURN MADE UP TO 11/09/87; NO CHANGE OF MEMBERS

View Document

25/03/8825 March 1988 NEW DIRECTOR APPOINTED

View Document

25/03/8825 March 1988 NEW DIRECTOR APPOINTED

View Document

25/03/8825 March 1988 NEW DIRECTOR APPOINTED

View Document

25/03/8825 March 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

31/07/8731 July 1987 REGISTERED OFFICE CHANGED ON 31/07/87 FROM: 105 TORRIANO AVE BARCANT GARVEY HARRISON PARTNERS LONDON NW5 2RX

View Document

31/07/8731 July 1987 DIRECTOR RESIGNED

View Document

28/11/8628 November 1986 RETURN MADE UP TO 13/06/86; FULL LIST OF MEMBERS

View Document

28/11/8628 November 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

20/11/8620 November 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

19/11/8619 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

12/11/8612 November 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/08/8611 August 1986 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

03/05/763 May 1976 ANNUAL RETURN MADE UP TO 26/08/75

View Document

20/09/6820 September 1968 CERTIFICATE OF INCORPORATION

View Document

20/09/6820 September 1968 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