Advanced company searchLink opens in new window

LEVES7

Company number 08659383

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)
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