- Company Overview for LEVES7 (08659383)
- Filing history for LEVES7 (08659383)
- People for LEVES7 (08659383)
- Charges for LEVES7 (08659383)
- More for LEVES7 (08659383)
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) |
---|---|---|---|
30 Aug 2024 | CS01 | Confirmation statement made on 21 August 2024 with no updates | |
24 Aug 2023 | CS01 | Confirmation statement made on 21 August 2023 with no updates | |
24 Oct 2022 | PSC04 | Change of details for Mr Mark Robert James Blundell as a person with significant control on 22 October 2022 | |
24 Oct 2022 | CH01 | Director's details changed for Mr Mark Robert James Blundell on 22 October 2022 | |
23 Aug 2022 | CS01 | Confirmation statement made on 21 August 2022 with no updates | |
05 Jul 2022 | AD01 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE on 5 July 2022 | |
25 Aug 2021 | CS01 | Confirmation statement made on 21 August 2021 with no updates | |
04 Aug 2021 | MR01 | Registration of charge 086593830003, created on 28 July 2021 | |
02 Mar 2021 | MR01 | Registration of charge 086593830002, created on 25 February 2021 | |
25 Aug 2020 | CS01 | Confirmation statement made on 21 August 2020 with updates | |
25 Aug 2020 | PSC07 | Cessation of Jill Blundell as a person with significant control on 20 June 2020 | |
25 Aug 2020 | PSC07 | Cessation of Christopher James Blundell as a person with significant control on 20 June 2020 | |
25 Aug 2020 | PSC07 | Cessation of Andrew Kay as a person with significant control on 20 June 2020 | |
25 Aug 2020 | PSC07 | Cessation of Michael Walker as a person with significant control on 20 June 2020 | |
25 Aug 2020 | PSC01 | Notification of Mark Blundell as a person with significant control on 20 June 2020 | |
24 Jun 2020 | AP01 | Appointment of Mr Mark Robert James Blundell as a director on 20 June 2020 | |
21 Aug 2019 | CS01 | Confirmation statement made on 21 August 2019 with no updates | |
22 Aug 2018 | CS01 | Confirmation statement made on 21 August 2018 with updates | |
20 Aug 2018 | AD01 | Registered office address changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 20 August 2018 | |
03 Nov 2017 | MR01 | Registration of charge 086593830001, created on 31 October 2017 | |
20 Oct 2017 | AP01 | Appointment of Michael Walker as a director on 12 October 2017 | |
19 Oct 2017 | PSC07 | Cessation of Alan James Morton as a person with significant control on 12 October 2017 | |
19 Oct 2017 | PSC01 | Notification of Michael Walker as a person with significant control on 12 October 2017 | |
19 Oct 2017 | TM01 | Termination of appointment of Alan James Morton as a director on 12 October 2017 | |
22 Aug 2017 | CS01 | Confirmation statement made on 21 August 2017 with no updates |