- Company Overview for LEV GROUP HOLDINGS LIMITED (06877001)
- Filing history for LEV GROUP HOLDINGS LIMITED (06877001)
- People for LEV GROUP HOLDINGS LIMITED (06877001)
- Charges for LEV GROUP HOLDINGS LIMITED (06877001)
- More for LEV GROUP HOLDINGS LIMITED (06877001)
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) |
---|---|---|---|
08 Jan 2025 | CS01 | Confirmation statement made on 25 December 2024 with no updates | |
12 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
15 Apr 2024 | CS01 | Confirmation statement made on 25 December 2023 with no updates | |
12 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
04 May 2023 | CS01 | Confirmation statement made on 14 April 2023 with no updates | |
11 Nov 2022 | AD01 | Registered office address changed from T/a Dpd Local Springmeadow Business Park Rumney Cardiff CF3 2ES United Kingdom to Howe Mill Farm St Mary Church Cowbridge CF71 7LT on 11 November 2022 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
19 Apr 2022 | CS01 | Confirmation statement made on 14 April 2022 with no updates | |
05 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
13 Jul 2021 | CH01 | Director's details changed for Mr Steven Williams on 12 July 2021 | |
26 Apr 2021 | MR04 | Satisfaction of charge 068770010002 in full | |
20 Apr 2021 | CS01 | Confirmation statement made on 14 April 2021 with updates | |
12 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 Apr 2020 | CS01 | Confirmation statement made on 14 April 2020 with no updates | |
10 Dec 2019 | PSC04 | Change of details for Mr Steven Williams as a person with significant control on 1 December 2019 | |
10 Dec 2019 | TM01 | Termination of appointment of Roger John Berry as a director on 10 December 2019 | |
25 Sep 2019 | MR04 | Satisfaction of charge 068770010003 in full | |
11 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
16 Apr 2019 | CS01 | Confirmation statement made on 14 April 2019 with no updates | |
10 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
27 Apr 2018 | CS01 | Confirmation statement made on 14 April 2018 with no updates | |
25 Sep 2017 | AD01 | Registered office address changed from C/O Interlink Express Springmeadow Business Park Springmeadow Road Cardiff CF3 2ES Wales to T/a Dpd Local Springmeadow Business Park Rumney Cardiff CF3 2ES on 25 September 2017 | |
25 Sep 2017 | AA01 | Current accounting period extended from 30 September 2017 to 31 December 2017 | |
05 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 |