LEVAL LTD
Company Documents
Date | Description |
---|---|
18/06/1918 June 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
05/06/195 June 2019 | APPLICATION FOR STRIKING-OFF |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
04/06/184 June 2018 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN ELLIS |
07/01/187 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
10/09/1710 September 2017 | REGISTERED OFFICE CHANGED ON 10/09/2017 FROM 20 COLNE AVENUE MILL END RICKMANSWORTH HERTFORDSHIRE WD3 8BS |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
20/04/1720 April 2017 | DIRECTOR APPOINTED MRS LOUISE THERESA CHARLOTTE ELLIS |
15/11/1615 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
27/05/1627 May 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
26/05/1526 May 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
22/05/1422 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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