LEVELLO LIMITED
Status | ACTIVE |
Company No. | 04680725 |
Category | Private Limited Company |
Incorporated | 27 Feb 2003 |
Age | 21 years, 4 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
LEVELLO LIMITED is an active private limited company with number 04680725. It was incorporated 21 years, 4 months, 7 days ago, on 27 February 2003. The company address is Unit 10a Offley Hoo Unit 10a Offley Hoo, Great Offley, SG5 3ED, Hertfordshire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 27 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 15 Mar 2024
Action Date: 27 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-27
Documents
Cessation of a person with significant control
Date: 25 Aug 2023
Action Date: 20 Aug 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lynda-Jayne Piepenstock
Cessation date: 2023-08-20
Documents
Termination director company with name termination date
Date: 25 Aug 2023
Action Date: 20 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lynda Jayne Piepenstock
Termination date: 2023-08-20
Documents
Termination secretary company with name termination date
Date: 25 Aug 2023
Action Date: 20 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lynda-Jayne Piepenstock
Termination date: 2023-08-20
Documents
Confirmation statement with no updates
Date: 21 Apr 2023
Action Date: 27 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-27
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2022
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 04 Mar 2022
Action Date: 27 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-27
Documents
Capital allotment shares
Date: 04 Mar 2022
Action Date: 30 Jun 2021
Category: Capital
Type: SH01
Date: 2021-06-30
Capital : 1,279,100 GBP
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2022
Action Date: 04 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-04
Old address: Unit 10 B Offley Hoo Hoo Lane Great Offley Hertfordshire SG5 3ED England
New address: Unit 10a Offley Hoo Hoo Lane Great Offley Hertfordshire SG5 3ED
Documents
Resolution
Date: 21 Jun 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Gazette filings brought up to date
Date: 19 Jun 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 18 Jun 2021
Action Date: 27 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-27
Documents
Change sail address company with old address new address
Date: 15 May 2020
Category: Address
Type: AD02
Old address: 110 Great Marlings Luton LU2 8DL England
New address: Unit 10, Offley Hoo Hoo Lane Great Offley Hertfordshire SG5 3ED
Documents
Confirmation statement with updates
Date: 14 May 2020
Action Date: 27 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-27
Documents
Move registers to sail company with new address
Date: 14 May 2020
Category: Address
Type: AD03
New address: 110 Great Marlings Luton LU2 8DL
Documents
Change registered office address company with date old address new address
Date: 14 May 2020
Action Date: 14 May 2020
Category: Address
Type: AD01
Change date: 2020-05-14
Old address: 110 Butterfields Great Marlings Luton LU2 8DL England
New address: Unit 10 B Offley Hoo Hoo Lane Great Offley Hertfordshire SG5 3ED
Documents
Mortgage satisfy charge full
Date: 03 Apr 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 046807250002
Documents
Mortgage satisfy charge full
Date: 03 Apr 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 046807250003
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Capital allotment shares
Date: 08 Jul 2019
Action Date: 26 Jun 2019
Category: Capital
Type: SH01
Date: 2019-06-26
Capital : 1,029,100 GBP
Documents
Change registered office address company with date old address new address
Date: 20 Jun 2019
Action Date: 20 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-20
Old address: 4th Floor, 7-10 Chandos Street Chandos Street Cavendish Square London W1G 9DQ
New address: 110 Butterfields Great Marlings Luton LU2 8DL
Documents
Confirmation statement with no updates
Date: 26 Apr 2019
Action Date: 27 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-27
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Mortgage satisfy charge full
Date: 24 Sep 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 046807250001
Documents
Accounts with accounts type total exemption full
Date: 02 May 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 01 Mar 2018
Action Date: 27 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-27
Documents
Capital allotment shares
Date: 01 Mar 2018
Action Date: 30 Jun 2017
Category: Capital
Type: SH01
Date: 2017-06-30
Capital : 529,100 GBP
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Sep 2017
Action Date: 26 Sep 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 046807250002
Charge creation date: 2017-09-26
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Sep 2017
Action Date: 26 Sep 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 046807250003
Charge creation date: 2017-09-26
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Apr 2017
Action Date: 24 Apr 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 046807250001
Charge creation date: 2017-04-24
Documents
Confirmation statement with updates
Date: 10 Mar 2017
Action Date: 27 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-27
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Capital allotment shares
Date: 09 Jan 2017
Action Date: 22 Nov 2016
Category: Capital
Type: SH01
Date: 2016-11-22
Capital : 329,100 GBP
Documents
Resolution
Date: 14 Dec 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 14 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-01
Officer name: Lynda Jayne Savory
Documents
Change person secretary company with change date
Date: 14 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-09-01
Officer name: Ms Lynda-Jayne Savory
Documents
Gazette filings brought up to date
Date: 09 Jul 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Dissolved compulsory strike off suspended
Date: 15 Jun 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2016
Action Date: 27 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-27
Documents
Change sail address company with old address new address
Date: 16 Mar 2016
Category: Address
Type: AD02
Old address: The Barns at the Rookery Kings Walden Road Offley Hitchin Hertfordshire SG5 3DX United Kingdom
New address: 110 Great Marlings Luton LU2 8DL
Documents
Appoint person secretary company with name date
Date: 09 Nov 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Lynda-Jayne Savory
Appointment date: 2015-09-01
Documents
Termination secretary company with name termination date
Date: 09 Nov 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hill Street Registrars Limited
Termination date: 2015-09-01
Documents
Gazette filings brought up to date
Date: 05 Sep 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2015
Action Date: 27 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-27
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2014
Action Date: 27 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-27
Documents
Change registered office address company with date old address
Date: 11 Mar 2014
Action Date: 11 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-11
Old address: 5Th Floor 7-10 Chandos Street London W1G 9DQ
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2013
Action Date: 27 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-27
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2012
Action Date: 27 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-27
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2011
Action Date: 27 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-27
Documents
Appoint person director company with name
Date: 24 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger Brian Piepenstock
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2010
Action Date: 27 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-27
Documents
Move registers to sail company
Date: 25 Mar 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 24 Mar 2010
Action Date: 27 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-27
Officer name: Lynda Jayne Savory
Documents
Change corporate secretary company with change date
Date: 24 Mar 2010
Action Date: 22 Feb 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-02-22
Officer name: Hill Street Registrars Limited
Documents
Gazette filings brought up to date
Date: 21 Nov 2009
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 24 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/02/09; full list of members
Documents
Legacy
Date: 24 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / lynda piepenstock / 01/08/2008
Documents
Legacy
Date: 10 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 21 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/02/07; full list of members
Documents
Legacy
Date: 24 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 13/10/06--------- £ si 26000@1=26000 £ ic 3100/29100
Documents
Legacy
Date: 24 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 06/06/07--------- £ si 3000@1=3000 £ ic 100/3100
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 14 Nov 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 13/10/06
Documents
Resolution
Date: 14 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 21 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/06; full list of members
Documents
Legacy
Date: 28 Feb 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 17 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 08 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/05; full list of members
Documents
Legacy
Date: 08 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/04; full list of members
Documents
Legacy
Date: 16 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Mar 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/04 to 30/06/04
Documents
Legacy
Date: 13 Mar 2003
Category: Capital
Type: 88(2)R
Description: Ad 07/03/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 13 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 13/03/03 from: 7-10 chandos street london W1M 9DQ
Documents
Legacy
Date: 13 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
SUITE 108 CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 08247876 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 MAIN STREET,DOUGLAS,ML11 0QW
Number: | SL018398 |
Status: | ACTIVE |
Category: | Limited Partnership |
15 TENNYSON ROAD,LUTTERWORTH,LE17 4XA
Number: | 10141821 |
Status: | ACTIVE |
Category: | Private Limited Company |
158 HADLOW ROAD,TONBRIDGE,TN9 1PB
Number: | 08190265 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALLSWELLE HOUSE,,NW11 0DH
Number: | 00637344 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HARVESTER CLOSE,HARTLEPOOL,TS25 1GD
Number: | 09375930 |
Status: | ACTIVE |
Category: | Private Limited Company |