LEVEL OUT LTD
Status | ACTIVE |
Company No. | 09460968 |
Category | Private Limited Company |
Incorporated | 26 Feb 2015 |
Age | 9 years, 4 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
LEVEL OUT LTD is an active private limited company with number 09460968. It was incorporated 9 years, 4 months, 14 days ago, on 26 February 2015. The company address is 71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 26 Feb 2024
Action Date: 26 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-26
Documents
Appoint person director company with name date
Date: 26 Feb 2024
Action Date: 01 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Gillian Elaine Baish
Appointment date: 2023-11-01
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 14 Mar 2023
Action Date: 26 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-26
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Termination director company with name termination date
Date: 07 Apr 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roland John Baish
Termination date: 2022-04-01
Documents
Confirmation statement with no updates
Date: 06 Mar 2022
Action Date: 26 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-26
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person director company with change date
Date: 07 Dec 2021
Action Date: 07 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-07
Officer name: Mr Timothy Lawrence Baish
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2021
Action Date: 07 Dec 2021
Category: Address
Type: AD01
Change date: 2021-12-07
Old address: Blackwell Hall Coach House Blackwell Hall Lane Chesham HP5 1TN England
New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ
Documents
Confirmation statement with updates
Date: 09 Mar 2021
Action Date: 26 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-26
Documents
Cessation of a person with significant control
Date: 05 Mar 2021
Action Date: 01 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gillian Elaine Baish
Cessation date: 2020-11-01
Documents
Termination secretary company with name termination date
Date: 04 Jan 2021
Action Date: 10 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gillian Elaine Baish
Termination date: 2020-06-10
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 04 Mar 2020
Action Date: 26 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-26
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2020
Action Date: 01 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-01
Old address: 4 Armitage Close Loudwater Rickmansworth WD3 4HL England
New address: Blackwell Hall Coach House Blackwell Hall Lane Chesham HP5 1TN
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change to a person with significant control
Date: 01 Jul 2019
Action Date: 01 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-07-01
Psc name: Mr Timothy Lawrence Baish
Documents
Confirmation statement with updates
Date: 08 Mar 2019
Action Date: 26 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-26
Documents
Resolution
Date: 22 Jan 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 21 Jan 2019
Action Date: 21 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-21
Officer name: Mr Timothy Lawrence Baish
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company with name termination date
Date: 20 Dec 2018
Action Date: 10 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gillian Elaine Baish
Termination date: 2018-12-10
Documents
Change registered office address company with date old address new address
Date: 10 Dec 2018
Action Date: 10 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-10
Old address: Building 34 Oxford Airport Langford Lane Kidlington OX5 1RA England
New address: 4 Armitage Close Loudwater Rickmansworth WD3 4HL
Documents
Appoint person director company with name date
Date: 29 Mar 2018
Action Date: 16 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Gillian Elaine Baish
Appointment date: 2018-03-16
Documents
Confirmation statement with no updates
Date: 26 Feb 2018
Action Date: 26 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-26
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 08 Dec 2017
Action Date: 08 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-08
Old address: 23 Church Street Rickmansworth Hertfordshire WD3 1DE United Kingdom
New address: Building 34 Oxford Airport Langford Lane Kidlington OX5 1RA
Documents
Resolution
Date: 30 Mar 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 09 Mar 2017
Action Date: 26 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-26
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2016
Action Date: 26 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-26
Documents
Change person secretary company
Date: 05 May 2015
Category: Officers
Sub Category: Change
Type: CH03
Documents
Termination secretary company with name termination date
Date: 05 May 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Timothy Lawrence Baish
Termination date: 2015-04-01
Documents
Change account reference date company current extended
Date: 01 May 2015
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-02-28
New date: 2016-03-31
Documents
Change person director company with change date
Date: 01 May 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-01
Officer name: Timothy Baish
Documents
Change registered office address company with date old address new address
Date: 01 May 2015
Action Date: 01 May 2015
Category: Address
Type: AD01
Change date: 2015-05-01
Old address: , 4 Armitage Close, Rickmansworth, WD3 4HL, United Kingdom
New address: 23 Church Street Rickmansworth Hertfordshire WD3 1DE
Documents
Appoint person secretary company with name date
Date: 01 May 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Gillian Elaine Baish
Appointment date: 2015-04-01
Documents
Change person secretary company with change date
Date: 24 Mar 2015
Action Date: 15 Mar 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-03-15
Officer name: Mr Timothy Lawrence Baish
Documents
Change person director company with change date
Date: 24 Mar 2015
Action Date: 18 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-18
Officer name: Timothy Baish
Documents
Appoint person secretary company with name date
Date: 28 Feb 2015
Action Date: 27 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Timothy Lawrence Baish
Appointment date: 2015-02-27
Documents
Some Companies
11 MAPLE AVENUE,LONDON,E4 8RR
Number: | 09522766 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINLAYSON & CO WHITBY COURT, ABBEY ROAD,HUDDERSFIELD,HD8 8EL
Number: | 10524610 |
Status: | ACTIVE |
Category: | Private Limited Company |
OCURA HEALTHCARE FURNITURE LIMITED
BEAVER HOUSE,TONBRIDGE,TN12 6UU
Number: | 10548718 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 QUEENS ROAD,BRENTWOOD,CM14 4HE
Number: | 09037025 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 43 - STACK NEWCASTLE OLD ODEON SITE,NEWCASTLE UPON TYNE,NE1 6QE
Number: | 11448734 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOMO CONSTRUCTION SOLUTIONS LTD
THE MEWS HOUNDS ROAD,BRISTOL,BS37 6EE
Number: | 10063653 |
Status: | ACTIVE |
Category: | Private Limited Company |