LEVEL TWO MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Total exemption full accounts made up to 2024-09-29

View Document

28/05/2528 May 2025 Compulsory strike-off action has been discontinued

View Document

28/05/2528 May 2025 Compulsory strike-off action has been discontinued

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

02/10/242 October 2024 Director's details changed for Mr Brian Richard Hallett on 2024-04-02

View Document

02/10/242 October 2024 Change of details for Mr Brian Richard Hallett as a person with significant control on 2024-04-02

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

05/06/245 June 2024 Total exemption full accounts made up to 2023-09-29

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

21/06/2321 June 2023 Total exemption full accounts made up to 2022-09-29

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-07 with updates

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

10/08/2110 August 2021 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 Compulsory strike-off action has been discontinued

View Document

09/08/219 August 2021 Confirmation statement made on 2021-03-07 with updates

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/04/202 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAKE HOWARD SPENCER

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, SECRETARY WENDY BROOKS

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR WENDY BROOKS

View Document

02/04/202 April 2020 CESSATION OF WENDY JANE BROOKS AS A PSC

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

30/11/1930 November 2019 DISS40 (DISS40(SOAD))

View Document

27/11/1927 November 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 FIRST GAZETTE

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

27/06/1927 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

21/12/1821 December 2018 CURRSHO FROM 31/03/2018 TO 30/09/2017

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

11/04/1711 April 2017 REGISTERED OFFICE CHANGED ON 11/04/2017 FROM LEIGH HOUSE WEALD ROAD BRENTWOOD ESSEX CM14 4SX UNITED KINGDOM

View Document

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

View Accounts

12/08/1612 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

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

View Accounts

24/03/1624 March 2016 REGISTERED OFFICE CHANGED ON 24/03/2016 FROM LEIGH HOUSE, WEALD ROAD BRENTWOOD ESSEX CM14 4SX

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/06/1517 June 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

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

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/05/1421 May 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/05/1323 May 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/05/1224 May 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/03/1121 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAKE HOWARD SPENCER / 01/10/2009

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY JANE BROOKS / 01/10/2009

View Document

15/04/1015 April 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

21/05/0921 May 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 REGISTERED OFFICE CHANGED ON 02/05/07 FROM: WILSONS CORNER 1ST FLOOR 1-5 INGRAVE ROAD BRENTWOOD ESSEX CM15 8AP

View Document

26/01/0726 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

01/09/061 September 2006 SECRETARY RESIGNED

View Document

01/09/061 September 2006 NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 DIRECTOR RESIGNED

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 NEW SECRETARY APPOINTED

View Document

02/08/062 August 2006 COMPANY NAME CHANGED SHIRE HILL BOARD & PACKAGING LIM ITED CERTIFICATE ISSUED ON 02/08/06

View Document

26/01/0626 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

22/12/0522 December 2005 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 DIRECTOR RESIGNED

View Document

25/11/0525 November 2005 COMPANY NAME CHANGED MGO CARPENTRY LIMITED CERTIFICATE ISSUED ON 25/11/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 NEW SECRETARY APPOINTED

View Document

23/12/0423 December 2004 DIRECTOR RESIGNED

View Document

23/12/0423 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

19/03/0419 March 2004 SECRETARY RESIGNED

View Document

13/03/0413 March 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

07/06/037 June 2003 DIRECTOR RESIGNED

View Document

07/06/037 June 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 COMPANY NAME CHANGED LEVEL TWO MANAGEMENT LIMITED CERTIFICATE ISSUED ON 29/05/03

View Document

07/03/037 March 2003 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