LEVANTER PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-03-30

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

31/01/2431 January 2024 Registered office address changed from 5B Highway Farm Horsley Road Downside Cobham Surrey KT11 3JZ England to The Loft Shere Village Hall Gomshall Lane Shere Surrey GU5 9HE on 2024-01-31

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-30

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

18/06/2118 June 2021 30/03/21 TOTAL EXEMPTION FULL

View Document

07/04/217 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK RICHARD SUTCLIFFE / 01/09/2020

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 27/03/21, NO UPDATES

View Document

31/03/2131 March 2021 SECRETARY'S CHANGE OF PARTICULARS / GINETTE ANNE MANNING / 31/03/2021

View Document

31/03/2131 March 2021 SECRETARY'S CHANGE OF PARTICULARS / JOANNE WESTON / 31/03/2021

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

17/03/2117 March 2021 REGISTERED OFFICE CHANGED ON 17/03/2021 FROM GROUND FLOOR, EGERTON HOUSE 68 BAKER STREET WEYBRIDGE SURREY KT13 8AL UNITED KINGDOM

View Document

14/12/2014 December 2020 30/03/20 TOTAL EXEMPTION FULL

View Document

23/11/2023 November 2020 SECRETARY'S CHANGE OF PARTICULARS / GINETTE ANNE MANNING / 23/11/2020

View Document

23/11/2023 November 2020 SECRETARY'S CHANGE OF PARTICULARS / JOANNE WESTON / 23/11/2020

View Document

01/07/201 July 2020 COMPANY NAME CHANGED LEVANTER DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 01/07/20

View Document

01/07/201 July 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

11/12/1911 December 2019 30/03/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK RICHARD SUTCLIFFE / 09/08/2019

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM 2 A C COURT HIGH STREET THAMES DITTON SURREY KT7 0SR

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

20/12/1820 December 2018 30/03/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MR JACK RICHARD SUTCLIFFE

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

16/02/1816 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL MANNING / 31/01/2018

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARK WESTON / 01/08/2017

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL MANNING / 31/01/2018

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL MANNING / 31/01/2018

View Document

20/12/1720 December 2017 30/03/17 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 March 2016

View Document

23/12/1623 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

30/03/1630 March 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

15/11/1515 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/03/1530 March 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

30/03/1530 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARK WESTON / 16/03/2015

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/07/1431 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/07/1431 July 2014 COMPANY NAME CHANGED LEVANTER (ASH) LIMITED CERTIFICATE ISSUED ON 31/07/14

View Document

18/07/1418 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/07/1418 July 2014 CHANGE OF NAME 10/07/2014

View Document

27/03/1427 March 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARK WESTON / 19/03/2014

View Document

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARK WESTON / 01/02/2014

View Document

21/01/1421 January 2014 VARYING SHARE RIGHTS AND NAMES

View Document

17/01/1417 January 2014 06/12/13 STATEMENT OF CAPITAL GBP 4

View Document

15/01/1415 January 2014 06/12/13 STATEMENT OF CAPITAL GBP 2

View Document

15/01/1415 January 2014 SECRETARY APPOINTED GINETTE ANNE MANNING

View Document

15/01/1415 January 2014 SECRETARY APPOINTED JOANNE WESTON

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/10/1330 October 2013 REGISTERED OFFICE CHANGED ON 30/10/2013 FROM ASHCOMBE COURT WOOLSACK WAY GODALMING SURREY GU7 1LQ UNITED KINGDOM

View Document

23/04/1323 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

27/03/1227 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information