LEVINE PROPERTY DEVELOPMENT LIMITED

51 Western Avenue, Ashford, TN23 1LY, Kent, England
StatusACTIVE
Company No.06016868
CategoryPrivate Limited Company
Incorporated04 Dec 2006
Age17 years, 7 months, 29 days
JurisdictionEngland Wales

SUMMARY

LEVINE PROPERTY DEVELOPMENT LIMITED is an active private limited company with number 06016868. It was incorporated 17 years, 7 months, 29 days ago, on 04 December 2006. The company address is 51 Western Avenue, Ashford, TN23 1LY, Kent, England.



Company Fillings

Change to a person with significant control

Date: 19 Apr 2024

Action Date: 01 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-01

Psc name: Ms Sarah Louise Levine

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2023

Action Date: 04 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 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 Dec 2022

Action Date: 04 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-04

Documents

View document PDF

Change to a person with significant control

Date: 12 Dec 2022

Action Date: 01 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-01

Psc name: Mr John William Levine

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2022

Action Date: 12 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-12

Officer name: Ms Sarah Louise Levine

Documents

View document PDF

Change person secretary company with change date

Date: 12 Dec 2022

Action Date: 12 Dec 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-12-12

Officer name: Ms Sarah Louise Levine

Documents

View document PDF

Change to a person with significant control

Date: 12 Dec 2022

Action Date: 01 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-01

Psc name: Ms Sarah Louise Levine

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-01

Officer name: Ms Sarah Louise Levine

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2022

Action Date: 25 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-25

Old address: 46 Cliftonville Avenue Margate Kent CT9 2AQ

New address: 51 Western Avenue Ashford Kent TN23 1LY

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2021

Action Date: 04 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 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: 11 Dec 2020

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2019

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 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: 22 Dec 2018

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2017

Action Date: 04 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 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: 07 Dec 2016

Action Date: 04 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 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: 24 Dec 2015

Action Date: 04 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-04

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2015

Action Date: 28 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-28

Officer name: Ms Sarah Louise Levine

Documents

View document PDF

Change person secretary company with change date

Date: 28 Oct 2015

Action Date: 28 Oct 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-10-28

Officer name: Ms Sarah Louise Levine

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 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: 27 Dec 2014

Action Date: 04 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2013

Action Date: 04 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 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: 13 Dec 2012

Action Date: 04 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 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: 06 Dec 2011

Action Date: 04 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 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: 08 Dec 2010

Action Date: 04 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 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: 22 Jan 2010

Action Date: 04 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-04

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2010

Action Date: 21 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-21

Officer name: Ms Sarah Louise Levine

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2010

Action Date: 21 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-21

Officer name: John William Levine

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/07; full list of members

Documents

View document PDF

Incorporation company

Date: 04 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AZEEM PROPERTIES LIMITED

16 TORVILL DRIVE,NOTTINGHAM,NG8 2BU

Number:11432748
Status:ACTIVE
Category:Private Limited Company

COPTHALL STADIUM LIMITED

THE HIVE,LONDON,HA8 6AG

Number:03609937
Status:ACTIVE
Category:Private Limited Company

K & B GROUP LTD

YALDENS COTTAGE,EVERSLEY,RG27 0PS

Number:11438481
Status:ACTIVE
Category:Private Limited Company

OGNOG LIMITED

35 THE GROVE,ILKLEY,LS29 9NJ

Number:08331775
Status:ACTIVE
Category:Private Limited Company

SMART TUITION LIMITED

67 WINDSOR ROAD,MANCHESTER,M25 0DB

Number:08974873
Status:ACTIVE
Category:Private Limited Company

TAY SKYLINE LIMITED

34 GLAMIS DRIVE,DUNDEE,DD2 1QP

Number:SC596292
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