LEVC MTECH LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Termination of appointment of Han Zhang as a secretary on 2025-01-16

View Document

17/01/2517 January 2025 Resolutions

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-01 with updates

View Document

09/01/259 January 2025 Statement of capital following an allotment of shares on 2025-01-01

View Document

17/12/2417 December 2024 Termination of appointment of Donghui Li as a director on 2024-12-03

View Document

17/12/2417 December 2024 Termination of appointment of Mo Wang as a director on 2024-12-03

View Document

17/12/2417 December 2024 Certificate of change of name

View Document

03/12/243 December 2024 Appointment of Mr Christopher Arthur James Allen as a director on 2024-11-28

View Document

03/12/243 December 2024 Appointment of Mrs Charlotte Digby as a secretary on 2024-11-28

View Document

03/12/243 December 2024 Appointment of Ms Han Zhang as a secretary on 2024-11-28

View Document

03/12/243 December 2024 Appointment of Mr Junchu Guo as a director on 2024-11-28

View Document

03/12/243 December 2024 Appointment of Mr Jun Song as a director on 2024-11-28

View Document

03/12/243 December 2024 Appointment of Mr Bo Wang as a director on 2024-11-28

View Document

03/12/243 December 2024 Appointment of Mr Shengliang Nan as a director on 2024-11-28

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

10/10/2310 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

19/01/2319 January 2023 Accounts for a dormant company made up to 2021-12-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/08/2026 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

03/05/193 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GUBBEY

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR JOERG HOFMANN

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

01/10/181 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, SECRETARY MARK DEVIN

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM THE LONDON TAXI COMPANY LI CLOSE ANSTY PARK, ANSTY COVENTRY CV7 9RF ENGLAND

View Document

28/03/1728 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM GEELY FINANCECO UK LIMITED HOLYHEAD ROAD COVENTRY CV5 8JJ UNITED KINGDOM

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR PETER JOHANSEN

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 DIRECTOR APPOINTED MR DONGHUI LI

View Document

23/09/1623 September 2016 REGISTERED OFFICE CHANGED ON 23/09/2016 FROM HOLYHEAD ROAD HOLYHEAD ROAD COVENTRY CV5 8JJ

View Document

23/09/1623 September 2016 DIRECTOR APPOINTED MR CHRISTOPHER PATRICK MARSTON GUBBEY

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, DIRECTOR YIFAN LI

View Document

05/09/165 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/01/164 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR YIFAN LI

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, DIRECTOR YI ZHANG

View Document

20/07/1520 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

02/01/152 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED MR YI ZHANG

View Document

29/10/1429 October 2014 APPOINTMENT TERMINATED, DIRECTOR RAN ZHANG

View Document

29/10/1429 October 2014 APPOINTMENT TERMINATED, DIRECTOR LI DONGHUI

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED MR JIANQUN ZHOU

View Document

19/05/1419 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/01/146 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

13/05/1313 May 2013 CURRSHO FROM 31/01/2014 TO 31/12/2013

View Document

13/02/1313 February 2013 REGISTERED OFFICE CHANGED ON 13/02/2013 FROM C/O CROWELL & MORING 11 PILGRIM STREET LONDON EC4V 6RN UNITED KINGDOM

View Document

12/02/1312 February 2013 SECRETARY APPOINTED MR MARK DEVIN

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED MR PETER JOHN SVERRE JOHANSEN

View Document

17/01/1317 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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