Advanced company searchLink opens in new window

LEVIKAY LTD

Company number 08109053

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)
29 Jul 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
29 Jan 2019 PSC01 Notification of Caroline Kayondo as a person with significant control on 31 March 2017
25 Dec 2018 AA Micro company accounts made up to 31 March 2018
18 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
16 Sep 2018 CS01 Confirmation statement made on 18 June 2018 with no updates
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2018 AA Micro company accounts made up to 31 March 2017
19 Jul 2017 CS01 Confirmation statement made on 18 June 2017 with updates
18 Jul 2017 TM01 Termination of appointment of David Kateregga Kayondo as a director on 30 June 2017
08 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
07 Apr 2017 AA Total exemption small company accounts made up to 31 March 2016
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-26
  • GBP 1
02 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
07 Jul 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
27 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Jul 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-19
  • GBP 1
18 Apr 2014 AA01 Previous accounting period shortened from 17 December 2014 to 31 March 2014
18 Mar 2014 AA Total exemption small company accounts made up to 17 December 2013
11 Mar 2014 AA01 Previous accounting period extended from 30 June 2013 to 17 December 2013
09 Jul 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
05 Apr 2013 AD01 Registered office address changed from 20 Lockhart Avenue Oxley Park Milton Keynes MK4 4TY United Kingdom on 5 April 2013
02 Jul 2012 AP01 Appointment of Mr David Kayondo as a director
02 Jul 2012 CH01 Director's details changed for Mrs Caroline Kayondo on 1 July 2012
18 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted