LEVAL DEVELOPMENTS LTD

Company Documents

DateDescription
06/07/186 July 2018 PSC'S CHANGE OF PARTICULARS / MR LEE JAMES HESKIN / 01/01/2018

View Document

06/07/186 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES HESKIN / 06/07/2018

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

31/05/1831 May 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

07/04/187 April 2018 DISS40 (DISS40(SOAD))

View Document

30/01/1830 January 2018 FIRST GAZETTE

View Document

22/08/1722 August 2017 Annual accounts small company total exemption made up to 29 February 2016

View Document

21/06/1721 June 2017 SECRETARY APPOINTED MISS KELLY ANN HESKIN

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, SECRETARY HERMINE GOUGEON

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, DIRECTOR HERMINE GOUGEON

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

21/06/1721 June 2017 DIRECTOR APPOINTED MISS KELLY ANN HESKIN

View Document

21/06/1721 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THIBAULT MAURICE CHEVRUER / 21/06/2017

View Document

08/04/178 April 2017 DISS40 (DISS40(SOAD))

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/02/177 February 2017 FIRST GAZETTE

View Document

24/05/1624 May 2016 DISS40 (DISS40(SOAD))

View Document

23/05/1623 May 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

10/05/1610 May 2016 FIRST GAZETTE

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

24/12/1524 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES HESKIN / 24/12/2015

View Document

24/12/1524 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS HERMINE GOUGEON / 24/12/2015

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES HESKIN / 06/03/2015

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, SECRETARY VALERIE HESKIN

View Document

06/03/156 March 2015 DIRECTOR APPOINTED MISS HERMINE GOUGEON

View Document

06/03/156 March 2015 SECRETARY APPOINTED MISS HERMINE GOUGEON

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, DIRECTOR VALERIE HESKIN

View Document

06/03/156 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/04/1414 April 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THIBAULT MAURICE CHEVRUER / 11/04/2014

View Document

11/04/1411 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS VALERIE ANN HESKIN / 11/04/2014

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE ANN HESKIN / 11/04/2014

View Document

08/04/148 April 2014 DISS40 (DISS40(SOAD))

View Document

07/04/147 April 2014 28/02/13 TOTAL EXEMPTION FULL

View Document

04/03/144 March 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

23/04/1323 April 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

13/11/1213 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

02/08/122 August 2012 REGISTERED OFFICE CHANGED ON 02/08/2012 FROM
30 AVENUE ROAD
NEWPORT
SHROPSHIRE
TF10 7DZ
ENGLAND

View Document

09/03/129 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

14/02/1114 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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