Advanced company searchLink opens in new window

LEVISON MELTZER PIGOTT SERVICES LIMITED

Company number 03486636

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
26 Mar 2019 CS01 Confirmation statement made on 29 December 2018 with updates
26 Mar 2019 AD01 Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to 24 Chiswell Street Third Floor London EC1Y 4YX on 26 March 2019
19 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
07 Dec 2018 TM01 Termination of appointment of Nicola Catherine Fletcher as a director on 26 October 2018
19 Jan 2018 CS01 Confirmation statement made on 29 December 2017 with no updates
12 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
05 Jan 2017 CS01 Confirmation statement made on 29 December 2016 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Jan 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,800
28 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Jun 2015 SH01 Statement of capital following an allotment of shares on 18 May 2015
  • GBP 1,800
09 Jun 2015 AP01 Appointment of Nicola Catherine Fletcher as a director on 18 May 2015
12 Feb 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,350
28 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,350
07 Jan 2014 CH01 Director's details changed for Jeremy Levison on 28 December 2013
07 Jan 2014 CH01 Director's details changed for Mr Simon Charles Pigott on 28 December 2013
07 Jan 2014 CH01 Director's details changed for Alison Louise Hayes on 28 December 2013
07 Jan 2014 CH03 Secretary's details changed for Mr Simon Charles Pigott on 28 December 2013
31 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Feb 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Feb 2012 AR01 Annual return made up to 29 December 2011 with full list of shareholders