- 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) |
---|---|---|---|
01 May 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
14 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
06 May 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
06 May 2016 | AD01 | Registered office address changed from C/O Interlink Express Springmeadow Business Park Rumney Cardiff CF3 2ES Wales to C/O Interlink Express Springmeadow Business Park Springmeadow Road Cardiff CF3 2ES on 6 May 2016 | |
31 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 30 March 2016
|
|
24 Nov 2015 | AD01 | Registered office address changed from Unit 15 Moy Road Industrial Estate Taffs Well Cardiff CF15 7QR to C/O Interlink Express Springmeadow Business Park Rumney Cardiff CF3 2ES on 24 November 2015 | |
22 Sep 2015 | MR01 | Registration of charge 068770010003, created on 21 September 2015 | |
10 Aug 2015 | MR04 | Satisfaction of charge 1 in full | |
29 Jun 2015 | MR01 | Registration of charge 068770010002, created on 26 June 2015 | |
16 May 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-16
|
|
28 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
21 Sep 2014 | TM02 | Termination of appointment of William Graham Williams as a secretary on 19 September 2014 | |
23 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
16 Apr 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
03 May 2013 | AR01 | Annual return made up to 14 April 2013 with full list of shareholders | |
15 Jan 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
11 May 2012 | AR01 | Annual return made up to 14 April 2012 with full list of shareholders | |
11 May 2012 | AP01 | Appointment of Mr Steven Williams as a director | |
11 May 2012 | TM01 | Termination of appointment of Steven Williams as a director | |
24 Jan 2012 | AP01 | Appointment of Mr Roger John Berry as a director | |
23 Jan 2012 | AD01 | Registered office address changed from 10 Heol Tre Forys Penarth Vale of Glamorgan CF64 3RE Wales on 23 January 2012 | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 30 September 2011 | |
26 Apr 2011 | AR01 | Annual return made up to 14 April 2011 with full list of shareholders | |
21 Jan 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
09 May 2010 | AR01 | Annual return made up to 14 April 2010 with full list of shareholders |