Advanced company searchLink opens in new window

LEVEL EC3 LIMITED

Company number 06211404

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)
24 Jan 2019 AA Micro company accounts made up to 30 April 2018
29 Oct 2018 CS01 Confirmation statement made on 23 October 2018 with updates
24 Jan 2018 AA Micro company accounts made up to 30 April 2017
30 Oct 2017 CS01 Confirmation statement made on 23 October 2017 with updates
30 Oct 2017 CH01 Director's details changed for Mr John Felix Newman on 1 October 2017
11 May 2017 CS01 Confirmation statement made on 13 April 2017 with updates
05 May 2017 AP01 Appointment of Adam Zak Newman as a director on 5 May 2017
05 May 2017 AP01 Appointment of Lynne Diane Newman as a director on 5 May 2017
26 Apr 2017 CH01 Director's details changed for John Newman on 1 April 2017
26 Apr 2017 CH01 Director's details changed for Mr Melvyn Julian Carter on 1 April 2017
26 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
27 Jun 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
02 Jun 2016 TM02 Termination of appointment of Kevin Francis Cassandro as a secretary on 1 June 2016
02 Jun 2016 TM01 Termination of appointment of Nathan Anthony Steinburg as a director on 1 June 2016
02 Jun 2016 TM01 Termination of appointment of Kevin Francis Cassandro as a director on 1 June 2016
29 Apr 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 10,000
25 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
19 Jun 2015 MR04 Satisfaction of charge 3 in full
19 Jun 2015 MR04 Satisfaction of charge 1 in full
21 May 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 10,000
13 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
02 Jul 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 10,000
29 Apr 2014 AD01 Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 29 April 2014
06 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
14 Oct 2013 AP01 Appointment of Nathan Anthony Steinburg as a director