LEVELTOWER PROPERTIES LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 Total exemption full accounts made up to 2025-06-30

View Document

11/07/2511 July 2025 Confirmation statement made on 2025-07-07 with no updates

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2024-06-30

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-07 with updates

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2023-06-30

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

05/08/215 August 2021 Total exemption full accounts made up to 2021-06-30

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

24/07/2024 July 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

18/07/1918 July 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

17/07/1817 July 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

09/08/179 August 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

26/07/1626 July 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

16/07/1516 July 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

10/07/1510 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

23/07/1423 July 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

08/07/148 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ROSE WARREN / 08/07/2014

View Document

23/07/1323 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED MICHAEL JOHN SMITH

View Document

16/07/1316 July 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR STUART SHAW

View Document

31/07/1231 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

18/07/1218 July 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

28/07/1128 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

28/07/1128 July 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

17/08/1017 August 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

13/08/1013 August 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

26/02/1026 February 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

22/07/0922 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

14/07/0814 July 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

21/08/0721 August 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

04/07/034 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

02/07/022 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

02/07/012 July 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

02/07/992 July 1999 RETURN MADE UP TO 27/06/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 NEW DIRECTOR APPOINTED

View Document

05/05/995 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/05/995 May 1999 REGISTERED OFFICE CHANGED ON 05/05/99 FROM: BROOMFIELD HOUSE GAWTHORPE GREEN LANE LEPTON HUDDERSFIELD WEST YORKSHIRE

View Document

05/05/995 May 1999 DIRECTOR RESIGNED

View Document

05/05/995 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

23/12/9823 December 1998 RETURN MADE UP TO 27/06/98; NO CHANGE OF MEMBERS

View Document

27/07/9827 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

03/03/983 March 1998 STRIKE-OFF ACTION DISCONTINUED

View Document

02/03/982 March 1998 RETURN MADE UP TO 27/06/97; FULL LIST OF MEMBERS

View Document

16/12/9716 December 1997 FIRST GAZETTE

View Document

04/07/964 July 1996 SECRETARY RESIGNED

View Document

27/06/9627 June 1996 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