Background WavePink WaveYellow Wave

LA SEN NETWORK LTD (12797190)

LA SEN NETWORK LTD (12797190) is an active UK company. incorporated on 6 August 2020. with registered office in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c. and 1 other business activities. LA SEN NETWORK LTD has been registered for 5 years. Current directors include VIRDI, Satnam Singh, Mr..

Company Number
12797190
Status
active
Type
ltd
Incorporated
6 August 2020
Age
5 years
Address
Lynwood House, Harrow, HA1 2AW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
VIRDI, Satnam Singh, Mr.
SIC Codes
69109, 94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LA SEN NETWORK LTD

LA SEN NETWORK LTD is an active company incorporated on 6 August 2020 with the registered office located in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c. and 1 other business activity. LA SEN NETWORK LTD was registered 5 years ago.(SIC: 69109, 94120)

Status

active

Active since 5 years ago

Company No

12797190

LTD Company

Age

5 Years

Incorporated 6 August 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

Lynwood House 373 - 375 Station Road Harrow, HA1 2AW,

Previous Addresses

, C/O Atkins & Partners 4th Floor, Suite 2B, Congress House, Lyon Road, Harrow, Middlesex, HA1 2EN, England
From: 11 March 2021To: 3 November 2021
, 34 High Street, Stevenage, SG1 3EF, England
From: 6 August 2020To: 11 March 2021
Timeline

14 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Director Joined
Feb 21
New Owner
Feb 21
Director Left
Mar 21
Owner Exit
Mar 21
Director Left
Oct 22
Owner Exit
Oct 22
Funding Round
Oct 22
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
New Owner
May 25
Owner Exit
May 25
Owner Exit
May 25
1
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

VIRDI, Satnam Singh, Mr.

Active
1 Triton Square, LondonNW1 3DX
Born September 1964
Director
Appointed 31 Jul 2024

BENITEZ, Miriam Carrion

Resigned
373 - 375 Station Road, HarrowHA1 2AW
Born August 1971
Director
Appointed 06 Aug 2020
Resigned 31 Jul 2024

GREATOREX, Paul

Resigned
373 - 375 Station Road, HarrowHA1 2AW
Born January 1975
Director
Appointed 06 Aug 2020
Resigned 31 Jul 2024

HARNIMAN, Jacqueline Mary

Resigned
High Street, StevenageSG1 3EF
Born March 1961
Director
Appointed 06 Aug 2020
Resigned 05 Mar 2021

VIRDI, Satnam Singh

Resigned
373 - 375 Station Road, HarrowHA1 2AW
Born September 1964
Director
Appointed 25 Jan 2021
Resigned 30 Sept 2022

Persons with significant control

5

1 Active
4 Ceased

Mr. Satnam Singh Virdi

Active
1 Triton Square, LondonNW1 3DX
Born September 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Sept 2024

Mr Satnam Singh Virdi

Ceased
373 - 375 Station Road, HarrowHA1 2AW
Born September 1964

Nature of Control

Significant influence or control
Notified 25 Jan 2021
Ceased 30 Sept 2022

Ms Miriam Carrion Benitez

Ceased
373 - 375 Station Road, HarrowHA1 2AW
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Aug 2020
Ceased 17 Sept 2024

Mr Paul Greatorex

Ceased
373 - 375 Station Road, HarrowHA1 2AW
Born January 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Aug 2020
Ceased 17 Sept 2024

Miss Jacqueline Mary Harniman

Ceased
High Street, StevenageSG1 3EF
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Aug 2020
Ceased 05 Mar 2021
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
16 July 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 May 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
5 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
5 October 2022
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
4 October 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
17 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
17 August 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
17 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
9 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
21 February 2021
PSC01Notification of Individual PSC
Incorporation Company
6 August 2020
NEWINCIncorporation