Advanced company searchLink opens in new window

LOWER LEVEL LIMITED

Company number 06402575

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)
01 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
10 Dec 2013 DS01 Application to strike the company off the register
19 Nov 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
09 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
09 Nov 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
31 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
30 Mar 2012 AA Total exemption small company accounts made up to 31 March 2011
28 Mar 2012 AR01 Annual return made up to 18 October 2011 with full list of shareholders
28 Mar 2012 CH03 Secretary's details changed for Mr Michael Risby on 28 March 2012
21 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2011 AD01 Registered office address changed from 45 st. Marys Road Ealing London W5 5RG United Kingdom on 7 November 2011
26 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
14 Jan 2011 AD01 Registered office address changed from 77a Boston Manor Road Brentford Middlesex TW8 9JQ on 14 January 2011
06 Jan 2011 AR01 Annual return made up to 18 October 2010 with full list of shareholders
30 Jul 2010 CH03 Secretary's details changed for Mr Michael Risby on 30 July 2010
30 Jul 2010 CH01 Director's details changed for Mr Michael Risby on 30 July 2010
12 May 2010 TM01 Termination of appointment of David Harvey as a director
10 Dec 2009 AR01 Annual return made up to 18 October 2009 with full list of shareholders
10 Dec 2009 CH01 Director's details changed for Mr Michael Risby on 2 October 2009
10 Dec 2009 CH01 Director's details changed for David Harvey on 2 October 2009
10 Dec 2009 CH03 Secretary's details changed for Michael Risby on 2 October 2009
30 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
24 Feb 2009 225 Accounting reference date extended from 31/10/2008 to 31/03/2009
20 Jan 2009 395 Particulars of a mortgage or charge / charge no: 1