LEVITATE ARCHITECTURE WEST LIMITED

Company Documents

DateDescription
16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

20/10/2320 October 2023 Application to strike the company off the register

View Document

27/09/2327 September 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/02/2322 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

21/09/2021 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ELIZABETH HIBBERT / 18/08/2020

View Document

21/09/2021 September 2020 PSC'S CHANGE OF PARTICULARS / MRS JOANNE ELIZABETH HIBBERT / 18/08/2020

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES

View Document

21/09/2021 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ELIZABETH HIBBERT / 18/08/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES

View Document

14/08/1814 August 2018 CESSATION OF ROBERT GREGORY AS A PSC

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

25/08/1725 August 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER GREGORY / 08/06/2017

View Document

25/08/1725 August 2017 PSC'S CHANGE OF PARTICULARS / MRS JOANNE ELIZABETH HIBBERT / 08/06/2017

View Document

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

24/02/1724 February 2017 PREVSHO FROM 31/05/2016 TO 30/05/2016

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT GREGORY

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

08/07/168 July 2016 PREVSHO FROM 31/08/2016 TO 31/05/2016

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM 3 ACORN BUSINESS PARK KEIGHLEY ROAD SKIPTON NORTH YORKSHIRE BD23 2UE

View Document

19/08/1519 August 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/09/142 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

28/07/1428 July 2014 REGISTERED OFFICE CHANGED ON 28/07/2014 FROM 34-36 OTLEY STREET SKIPTON NORTH YORKSHIRE BD23 1EW UK

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/09/1312 September 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/09/1214 September 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/09/1116 September 2011 SECRETARY'S CHANGE OF PARTICULARS / SPENCER JOSEPH GUY / 01/09/2011

View Document

16/09/1116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER JOSEPH GUY / 01/09/2011

View Document

30/08/1130 August 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ELIZABETH HIBBERT / 18/08/2010

View Document

26/08/1026 August 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

26/08/1026 August 2010 SECRETARY'S CHANGE OF PARTICULARS / SPENCER JOSEPH GUY / 18/08/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SPENCER JOSEPH GUY / 18/08/2010

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/09/0923 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SPENCER GUY / 19/08/2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company