LEVEL 1 CONSTRUCT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 Confirmation statement made on 2025-09-01 with no updates

View Document

01/04/251 April 2025 Registration of charge 083570200001, created on 2025-03-26

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/10/235 October 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-21 with updates

View Document

17/05/2217 May 2022 Termination of appointment of Kieron John Gaughan as a director on 2022-05-17

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

24/09/2124 September 2021 Change of details for Mr Mark Kerry as a person with significant control on 2021-09-23

View Document

23/09/2123 September 2021 Director's details changed for Mr Mark Kerry on 2021-09-23

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN BLADE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, SECRETARY ROSIE ALLEN

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES

View Document

25/09/1925 September 2019 PSC'S CHANGE OF PARTICULARS / MR MARK KERRY / 25/09/2019

View Document

24/09/1924 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERON JOHN GAUGHAN / 24/09/2019

View Document

24/09/1924 September 2019 PSC'S CHANGE OF PARTICULARS / MR MARK KERRY / 24/09/2019

View Document

24/09/1924 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK BLADE / 24/09/2019

View Document

24/09/1924 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARK KERRY / 24/09/2019

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

08/04/198 April 2019 PSC'S CHANGE OF PARTICULARS / MR MARK KERRY / 21/09/2018

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR JOHN PATRICK BLADE

View Document

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERON JOHN GAUGHAN / 03/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 ARTICLES OF ASSOCIATION

View Document

03/10/183 October 2018 ALTER ARTICLES 10/09/2018

View Document

20/09/1820 September 2018 REGISTERED OFFICE CHANGED ON 20/09/2018 FROM 67 WESTOW STREET UPPER NORWOOD LONDON SE19 3RW ENGLAND

View Document

20/09/1820 September 2018 SECRETARY APPOINTED ROSIE BONITA ALLEN

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

13/07/1813 July 2018 CESSATION OF CRAIG STEVEN JENSEN AS A PSC

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR CRAIG JENSEN

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM UNIT 1 14 TRIANGLE ROAD LONDON E8 3RP

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 CESSATION OF PHILIP MATURA LIMITED AS A PSC

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

25/10/1725 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG STEVEN JENSEN

View Document

25/10/1725 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK KERRY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/02/1714 February 2017 DIRECTOR APPOINTED MR KIERON JOHN GAUGHAN

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW KEMP

View Document

19/01/1719 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

01/04/161 April 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/10/158 October 2015 DIRECTOR APPOINTED MARK KERRY

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/06/152 June 2015 SECOND FILING WITH MUD 11/01/15 FOR FORM AR01

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

16/04/1416 April 2014 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

19/03/1419 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

19/03/1419 March 2014 REGISTERED OFFICE CHANGED ON 19/03/2014 FROM, 67 WESTOW STREET, UPPER NORWOOD, LONDON, SE19 3RW

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG STEVEN JENSEN / 21/05/2013

View Document

06/02/146 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KEMP / 21/05/2013

View Document

11/01/1311 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