LEVEL 3 COMMUNICATIONS LIMITED

Company Documents

DateDescription
24/09/2424 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/07/2419 July 2024 Voluntary strike-off action has been suspended

View Document

25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

14/06/2414 June 2024 Application to strike the company off the register

View Document

10/06/2410 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

08/12/238 December 2023 Termination of appointment of Kerry Joanne Oakden as a secretary on 2023-12-08

View Document

14/11/2314 November 2023 Termination of appointment of Salman Ali Agha as a director on 2023-11-01

View Document

14/11/2314 November 2023 Appointment of Mr Alessandro Galtieri as a director on 2023-11-01

View Document

14/11/2314 November 2023 Appointment of Ms. Nadine Paula Ramasamy as a director on 2023-11-01

View Document

14/11/2314 November 2023 Appointment of Mr. Charles William Foster-Kemp as a director on 2023-11-01

View Document

14/11/2314 November 2023 Termination of appointment of Qamar Ul Arfeen Qadeer as a director on 2023-11-01

View Document

14/09/2314 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

20/12/2220 December 2022 All of the property or undertaking no longer forms part of charge 2

View Document

20/12/2220 December 2022 All of the property or undertaking no longer forms part of charge 1

View Document

20/12/2220 December 2022 Satisfaction of charge 2 in full

View Document

20/12/2220 December 2022 Satisfaction of charge 1 in full

View Document

05/10/225 October 2022 Change of details for Lumen Technologies, Inc. as a person with significant control on 2022-10-04

View Document

01/10/221 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

24/08/2024 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

19/08/2019 August 2020 SAIL ADDRESS CREATED

View Document

19/08/2019 August 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM 7TH FLOOR 10 FLEET PLACE LONDON EC4M 7RB

View Document

09/08/209 August 2020 APPOINTMENT TERMINATED, SECRETARY BRIAN HEDLUND

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR SALMAN ALI AGHA

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SPENCE

View Document

07/03/197 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

29/03/1829 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

15/11/1715 November 2017 CESSATION OF LEVEL 3 COMMUNICATIONS INC AS A PSC

View Document

15/11/1715 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CENTURYLINK INC

View Document

18/09/1718 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

09/09/169 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/03/1618 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/03/1519 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

04/12/144 December 2014 26/11/14 STATEMENT OF CAPITAL GBP 461195667.00

View Document

27/11/1427 November 2014 SOLVENCY STATEMENT DATED 26/11/14

View Document

27/11/1427 November 2014 STATEMENT BY DIRECTORS

View Document

27/11/1427 November 2014 27/11/14 STATEMENT OF CAPITAL GBP 1

View Document

27/11/1427 November 2014 REDUCE ISSUED CAPITAL 26/11/2014

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN MCCARTHY

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED MR NICHOLAS ALEXANDER SPENCE

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MR QAMAR UL ARFEEN QADEER

View Document

03/04/143 April 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES HEARD

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/10/131 October 2013 REDUCE ISSUED CAPITAL 13/09/2013

View Document

04/04/134 April 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD HAYWOOD

View Document

10/10/1210 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH MCCARTHY / 09/10/2012

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/04/1219 April 2012 20/02/12 NO CHANGES

View Document

16/04/1216 April 2012 REGISTERED OFFICE CHANGED ON 16/04/2012 FROM 100 LEMAN STREET LONDON E1 8EU

View Document

09/03/129 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW HAYWOOD / 05/09/2011

View Document

05/09/115 September 2011 SECRETARY'S CHANGE OF PARTICULARS / BRIAN HEDLUND / 05/09/2011

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BARTON HEARD / 05/09/2011

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH MCCARTHY / 05/09/2011

View Document

05/09/115 September 2011 SECRETARY'S CHANGE OF PARTICULARS / KERRY JOANNE OAKDEN / 05/09/2011

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT YATES

View Document

11/05/1111 May 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

01/02/111 February 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/01/1117 January 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/01/1117 January 2011 23/12/10 STATEMENT OF CAPITAL GBP 2

View Document

13/04/1013 April 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

16/01/1016 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW HAYWOOD / 17/11/2009

View Document

24/08/0924 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCCARTHY / 24/08/2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED SECRETARY ANDREW OTTINGER JR

View Document

27/11/0827 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HAYWOOD / 27/11/2008

View Document

06/11/086 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR BRADY RAFUSE

View Document

11/03/0811 March 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/03/0616 March 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/02/0622 February 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/05/0512 May 2005 DIRECTOR RESIGNED

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 DIRECTOR RESIGNED

View Document

28/02/0528 February 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

08/09/048 September 2004 NEW SECRETARY APPOINTED

View Document

08/09/048 September 2004 SECRETARY RESIGNED

View Document

11/06/0411 June 2004 DIRECTOR RESIGNED

View Document

15/03/0415 March 2004 DIRECTOR RESIGNED

View Document

06/03/046 March 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 NEW SECRETARY APPOINTED

View Document

24/10/0324 October 2003 NEW DIRECTOR APPOINTED

View Document

15/09/0315 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0326 April 2003 DIRECTOR RESIGNED

View Document

26/04/0326 April 2003 DIRECTOR RESIGNED

View Document

04/03/034 March 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 NEW DIRECTOR APPOINTED

View Document

03/01/033 January 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

18/10/0218 October 2002 AUDITOR'S RESIGNATION

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 AUD RES

View Document

20/09/0220 September 2002 AUDITOR'S RESIGNATION

View Document

16/09/0216 September 2002 DIRECTOR RESIGNED

View Document

17/05/0217 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0219 March 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

11/01/0211 January 2002 SECRETARY RESIGNED

View Document

11/01/0211 January 2002 SECRETARY RESIGNED

View Document

11/12/0111 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0121 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

17/07/0117 July 2001 REGISTERED OFFICE CHANGED ON 17/07/01 FROM: 66 PRESCOT STREET LONDON E1 8HG

View Document

08/06/018 June 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

01/05/011 May 2001 DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 S366A DISP HOLDING AGM 02/04/01

View Document

23/03/0123 March 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 DIRECTOR RESIGNED

View Document

26/02/0126 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

03/11/003 November 2000 NEW SECRETARY APPOINTED

View Document

02/11/002 November 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

02/10/002 October 2000 NEW DIRECTOR APPOINTED

View Document

25/02/0025 February 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/02/002 February 2000 NEW SECRETARY APPOINTED

View Document

12/01/0012 January 2000 NEW DIRECTOR APPOINTED

View Document

05/11/995 November 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

22/09/9922 September 1999 DIRECTOR RESIGNED

View Document

22/09/9922 September 1999 NEW DIRECTOR APPOINTED

View Document

20/08/9920 August 1999 NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 REGISTERED OFFICE CHANGED ON 22/06/99 FROM: 41 VINE STREET LONDON EC3N 2AA

View Document

22/06/9922 June 1999 NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/06/9922 June 1999 NEW SECRETARY APPOINTED

View Document

22/06/9922 June 1999 NEW DIRECTOR APPOINTED

View Document

25/03/9925 March 1999 RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS

View Document

03/09/983 September 1998 NEW DIRECTOR APPOINTED

View Document

18/04/9818 April 1998 DIRECTOR RESIGNED

View Document

18/04/9818 April 1998 NEW DIRECTOR APPOINTED

View Document

18/04/9818 April 1998 SECRETARY RESIGNED

View Document

18/04/9818 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/9814 April 1998 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/12/98

View Document

20/02/9820 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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