LEVYLSDENE RESIDENTS LIMITED

19 Levylsdene, Guildford, GU1 2RT, Surrey
StatusACTIVE
Company No.00631829
CategoryPrivate Limited Company
Incorporated03 Jul 1959
Age65 years, 8 days
JurisdictionEngland Wales

SUMMARY

LEVYLSDENE RESIDENTS LIMITED is an active private limited company with number 00631829. It was incorporated 65 years, 8 days ago, on 03 July 1959. The company address is 19 Levylsdene, Guildford, GU1 2RT, Surrey.



Company Fillings

Accounts with accounts type micro entity

Date: 08 Jun 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2024

Action Date: 31 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2020

Action Date: 29 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Morton

Appointment date: 2020-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Ann Witthoft

Termination date: 2018-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-31

Officer name: Mrs Heather Pitkin Trelawney

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2016

Action Date: 20 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Heather Pitkin Trelawney

Appointment date: 2016-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2016

Action Date: 20 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Barry Searle

Termination date: 2016-04-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2015

Action Date: 22 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Parker

Appointment date: 2015-04-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 May 2015

Action Date: 22 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Deborah Jo-Ann Jarvis

Appointment date: 2015-04-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 May 2015

Action Date: 22 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martin Stephen David Lintott

Termination date: 2015-04-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2015

Action Date: 08 May 2015

Category: Address

Type: AD01

Change date: 2015-05-08

Old address: 25 Levylsdene Guildford Surrey GU1 2RT

New address: 19 Levylsdene Guildford Surrey GU1 2RT

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2015

Action Date: 22 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ivor Scarlett

Termination date: 2015-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2014

Action Date: 27 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-27

Capital : 21 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2013

Action Date: 31 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2012

Action Date: 31 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2011

Action Date: 31 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2010

Action Date: 31 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-31

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2010

Action Date: 31 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-31

Officer name: Raymond Barry Searle

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2010

Action Date: 31 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-31

Officer name: Christine Ann Witthoft

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2010

Action Date: 31 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-31

Officer name: Ivor Scarlett

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jun 2010

Action Date: 04 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-04

Old address: 43 Levylsdene Merrow Guildford Surrey GU1 2RT

Documents

View document PDF

Termination secretary company with name

Date: 06 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Reid

Documents

View document PDF

Appoint person secretary company with name

Date: 06 May 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Martin Stephen David Lintott

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mr timothy john stewart martin

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director louise gracey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 02/06/2008 from 39 levylsdene merrow guildford surrey GU1 2RT

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed john reid

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary susan sanders

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/06; no change of members

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 29 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/04; no change of members

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 27 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/03; change of members

Documents

View document PDF

Legacy

Date: 27 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 26 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 20 Jun 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/01; change of members

Documents

View document PDF

Legacy

Date: 07 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/00; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 07 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/99; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Apr 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Miscellaneous

Date: 28 Apr 1999

Category: Miscellaneous

Type: MISC

Description: Minutes of the agm 22/4/99

Documents

View document PDF

Legacy

Date: 03 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 10 May 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 May 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 May 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 03 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/97; full list of members

Documents

View document PDF

Legacy

Date: 17 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jul 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 11 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 25 May 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/94; full list of members

Documents

View document PDF


Some Companies

CLOUD GREEN SOLUTIONS LIMITED

65 WEMBLEY PARK DRIVE,WEMBLEY,HA9 8HE

Number:09349892
Status:ACTIVE
Category:Private Limited Company

COMMONWEALTH HOLDING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11045768
Status:ACTIVE
Category:Private Limited Company

HAIR STUDIO ROZ LIMITED

75 BOWERHAM ROAD,LANCASHIRE,LA1 4AQ

Number:04701732
Status:ACTIVE
Category:Private Limited Company

OPTIMA DISPLAYS CO., LTD

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:08217660
Status:ACTIVE
Category:Private Limited Company

SIMPLY 2 GO LTD

20 LANGLEY ROAD,BERKSHIRE,SL3 7AB

Number:05676091
Status:ACTIVE
Category:Private Limited Company

SOFTER + WILD LTD

61 OLD MALLING WAY,LEWES,BN7 2EP

Number:10359457
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source