LEVELBASIC LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

05/06/255 June 2025 NewConfirmation statement made on 2025-05-28 with no updates

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

03/06/243 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

11/05/2311 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/08/216 August 2021 Accounts for a dormant company made up to 2020-12-31

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM BERKELEY HOUSE 304 REGENTS PARK ROAD LONDON N3 2JY ENGLAND

View Document

17/01/1917 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM MOLTENO HOUSE 302 REGENTS PARK ROAD FINCHLEY LONDON N3 2JX

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

09/01/189 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

10/05/1710 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/06/1617 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/06/159 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

22/05/1522 May 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

08/07/148 July 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

02/04/142 April 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

13/06/1313 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

13/02/1313 February 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

26/07/1226 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

29/05/1229 May 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES MCGILL / 12/12/2011

View Document

08/03/128 March 2012 SECRETARY APPOINTED PAUL HALLAM

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, SECRETARY ALAN WOLFSON

View Document

28/06/1128 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

02/03/112 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

01/06/101 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

19/04/1019 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. WILLIAM KENNETH PROCTER / 09/10/2009

View Document

27/10/0927 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/09/097 September 2009 DIRECTOR APPOINTED CHRISTOPHER CHARLES MCGILL

View Document

03/09/093 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PROCTOR / 26/08/2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 REGISTERED OFFICE CHANGED ON 05/11/2008 FROM EURO HOUSE 131/133 BALLARDS LANE LONDON N3 1GR

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/06/0813 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/12/0620 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/06/0620 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/07/055 July 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/09/047 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/0316 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/08/0315 August 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 SECRETARY RESIGNED

View Document

12/03/0312 March 2003 SECRETARY RESIGNED

View Document

12/03/0312 March 2003 NEW SECRETARY APPOINTED

View Document

26/09/0226 September 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/02/0220 February 2002 NEW SECRETARY APPOINTED

View Document

30/10/0130 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

17/08/0117 August 2001 SECRETARY RESIGNED

View Document

01/08/011 August 2001 NEW SECRETARY APPOINTED

View Document

01/06/011 June 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/07/005 July 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 SECRETARY RESIGNED

View Document

01/06/001 June 2000 NEW SECRETARY APPOINTED

View Document

01/06/001 June 2000 SECRETARY RESIGNED

View Document

13/04/0013 April 2000 NEW SECRETARY APPOINTED

View Document

07/04/007 April 2000 DIRECTOR RESIGNED

View Document

07/04/007 April 2000 DIRECTOR RESIGNED

View Document

16/12/9916 December 1999 NEW DIRECTOR APPOINTED

View Document

16/12/9916 December 1999 NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/09/9916 September 1999 RETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/12/98

View Document

03/09/993 September 1999 DIRECTOR RESIGNED

View Document

25/08/9925 August 1999 NEW SECRETARY APPOINTED

View Document

11/08/9911 August 1999 SECRETARY RESIGNED

View Document

15/09/9815 September 1998 REGISTERED OFFICE CHANGED ON 15/09/98 FROM: 7TH FLOOR LECONFIELD HOUSE CURZON STREET LONDON W14 7FB

View Document

29/07/9829 July 1998 DIRECTOR RESIGNED

View Document

29/07/9829 July 1998 NEW DIRECTOR APPOINTED

View Document

29/07/9829 July 1998 NEW SECRETARY APPOINTED

View Document

29/07/9829 July 1998 SECRETARY RESIGNED

View Document

29/07/9829 July 1998 REGISTERED OFFICE CHANGED ON 29/07/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

29/07/9829 July 1998 NEW DIRECTOR APPOINTED

View Document

09/07/989 July 1998 ADOPT MEM AND ARTS 01/07/98

View Document

29/05/9829 May 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