LEVEL FIRST LTD

Company Documents

DateDescription
29/12/2429 December 2024 Micro company accounts made up to 2024-10-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

18/11/2418 November 2024 Registered office address changed from 43a Clarence Road Grays RM17 6QJ England to 45 Cromwell Road Grays RM17 5HG on 2024-11-18

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/08/2424 August 2024 Micro company accounts made up to 2023-10-31

View Document

09/02/249 February 2024 Registered office address changed from 30a Clarence Road Grays RM17 6QJ England to 43a Clarence Road Grays RM17 6QJ on 2024-02-09

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

22/12/2322 December 2023 Micro company accounts made up to 2022-10-31

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

18/03/2318 March 2023 Compulsory strike-off action has been discontinued

View Document

18/03/2318 March 2023 Compulsory strike-off action has been discontinued

View Document

17/03/2317 March 2023 Confirmation statement made on 2022-12-13 with no updates

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/01/2210 January 2022 Registered office address changed from Victory Way Victory Way Crossways Business Park Dartford DA2 6QD England to 30a Clarence Road Grays RM17 6QJ on 2022-01-10

View Document

13/12/2113 December 2021 Termination of appointment of Iqbal Singh as a director on 2021-11-01

View Document

13/12/2113 December 2021 Micro company accounts made up to 2021-10-31

View Document

13/12/2113 December 2021 Registered office address changed from 41 Clarence Road Grays Essex RM17 6QJ United Kingdom to Victory Way Victory Way Crossways Business Park Dartford DA2 6QD on 2021-12-13

View Document

13/12/2113 December 2021 Appointment of Mrs Mandeep Kaur as a director on 2021-11-01

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with updates

View Document

13/12/2113 December 2021 Notification of Mandeep Kaur as a person with significant control on 2021-11-01

View Document

13/12/2113 December 2021 Cessation of Iqbal Singh as a person with significant control on 2021-11-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/10/2027 October 2020 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