LEV DIRECT LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

20/02/2520 February 2025 Accounts for a dormant company made up to 2024-12-31

View Document

27/01/2527 January 2025 Termination of appointment of James Richard Stansfield as a director on 2025-01-27

View Document

27/01/2527 January 2025 Appointment of Mr René Joppi as a director on 2025-01-27

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

09/04/249 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

29/03/2329 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/02/2228 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

03/08/203 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

02/10/192 October 2019 DISS40 (DISS40(SOAD))

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

15/05/1915 May 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MR JAMES RICHARD STANSFIELD

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, SECRETARY PHILIP OLDFIELD

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER OLDFIELD

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP OLDFIELD

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM C/O DUST CONTROL SYSTEMS LTD HORACE WALLER V C PARADE SHAW CROSS BUSINESS PARK DEWSBURY WEST YORKSHIRE WF12 7RF

View Document

31/01/1931 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/01/192 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP OLDFIELD / 21/12/2018

View Document

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP OLDFIELD / 21/12/2018

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES

View Document

20/05/1820 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

20/07/1720 July 2017 CESSATION OF CHRISTOPHER OLDFIELD AS A PSC

View Document

20/07/1720 July 2017 PSC'S CHANGE OF PARTICULARS / DUST CONTROL SYSTEMS LIMITED / 06/04/2016

View Document

20/07/1720 July 2017 CESSATION OF PHILIP OLDFIELD AS A PSC

View Document

20/06/1720 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

19/06/1719 June 2017 COMPANY NAME CHANGED DUST CONTROL SYSTEMS (WOODWASTE DIVISION) LIMITED CERTIFICATE ISSUED ON 19/06/17

View Document

19/06/1719 June 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

14/03/1614 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/07/1524 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

24/07/1524 July 2015 REGISTERED OFFICE CHANGED ON 24/07/2015 FROM CHURWELL VALE SHAWCROSS BUSINESS PARK DEWSBURY WEST YORKSHIRE WF12 7RD

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/07/1429 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

29/07/1429 July 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/07/1325 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/08/1210 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/08/1110 August 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

10/08/1110 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

10/08/1110 August 2011 SAIL ADDRESS CREATED

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/07/1029 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 CURREXT FROM 31/03/2009 TO 30/09/2009

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 DIRECTOR RESIGNED

View Document

29/11/0329 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 REGISTERED OFFICE CHANGED ON 02/04/02 FROM: ALBION WORKS 955 MANCHESTER ROAD HUDDERSFIELD HD4 5TA

View Document

31/01/0231 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/08/007 August 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

10/08/9910 August 1999 RETURN MADE UP TO 14/07/99; NO CHANGE OF MEMBERS

View Document

18/12/9818 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

07/08/987 August 1998 RETURN MADE UP TO 14/07/98; NO CHANGE OF MEMBERS

View Document

22/04/9822 April 1998 DIRECTOR RESIGNED

View Document

17/02/9817 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/986 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

23/07/9723 July 1997 RETURN MADE UP TO 14/07/97; FULL LIST OF MEMBERS

View Document

24/10/9624 October 1996 NEW DIRECTOR APPOINTED

View Document

08/09/968 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

14/08/9614 August 1996 RETURN MADE UP TO 14/07/96; FULL LIST OF MEMBERS

View Document

11/09/9511 September 1995 S386 DISP APP AUDS 05/09/95

View Document

11/09/9511 September 1995 S252 DISP LAYING ACC 05/09/95

View Document

11/09/9511 September 1995 S366A DISP HOLDING AGM 05/09/95

View Document

31/08/9531 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

19/07/9519 July 1995 NEW DIRECTOR APPOINTED

View Document

19/07/9519 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/9519 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/9514 July 1995 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