- 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) |
---|---|---|---|
31 Aug 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
25 May 2016 | CH01 | Director's details changed for Mr Alan James Morton on 25 May 2016 | |
17 Sep 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
28 Jul 2015 | AD01 | Registered office address changed from Riverside West Whitehall Road Leeds West Yorkshire LS1 4AW to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 28 July 2015 | |
28 Aug 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
07 Jan 2014 | AA01 | Current accounting period shortened from 31 August 2014 to 5 April 2014 | |
28 Oct 2013 | CERTNM |
Company name changed gweco 586\certificate issued on 28/10/13
|
|
28 Oct 2013 | CONNOT | Change of name notice | |
19 Sep 2013 | AP01 | Appointment of Jill Blundell as a director | |
19 Sep 2013 | AP01 | Appointment of Mr Andrew Kay as a director | |
19 Sep 2013 | AP01 | Appointment of Mr Alan James Morton as a director | |
19 Sep 2013 | AP01 | Appointment of Mr Christopher James Blundell as a director | |
19 Sep 2013 | TM01 | Termination of appointment of John Holden as a director | |
21 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-21
|