LEVEN TECHNOLOGY LIMITED

Company Documents

DateDescription
06/08/196 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/07/1929 July 2019 APPLICATION FOR STRIKING-OFF

View Document

06/02/196 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

26/09/1726 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILL DENISE GLYNN

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL STEWART GLYNN

View Document

19/01/1719 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

14/07/1614 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

28/10/1528 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

14/07/1514 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

13/10/1413 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

16/07/1416 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

06/08/136 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

16/07/1316 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

07/11/127 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

17/07/1217 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

26/04/1226 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

25/08/1125 August 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, SECRETARY SIMON EAGER

View Document

25/10/1025 October 2010 SECRETARY APPOINTED MRS JILL DENISE GLYNN

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED MR PAUL STEWART GLYNN

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED MRS JILL DENISE GLYNN

View Document

25/10/1025 October 2010 REGISTERED OFFICE CHANGED ON 25/10/2010 FROM UNIT 7 FALCON PARK LUCKYN LANE BASILDON ESSEX SS14 3AL

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON EAGER

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR JULIE EAGER

View Document

11/08/1011 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

02/07/102 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNE EAGER / 18/06/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON TIMOTHY EAGER / 18/06/2010

View Document

04/09/094 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

29/06/0929 June 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

22/08/0822 August 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

03/07/033 July 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

02/10/022 October 2002 REGISTERED OFFICE CHANGED ON 02/10/02 FROM: 3 MONTRESOR COURT LLANTARNAM CWMBRAN GWENT NP44 3HG

View Document

18/06/0218 June 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

22/06/0122 June 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

19/06/0019 June 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

14/06/9914 June 1999 RETURN MADE UP TO 18/06/99; NO CHANGE OF MEMBERS

View Document

16/04/9916 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

11/06/9811 June 1998 RETURN MADE UP TO 18/06/98; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

05/09/975 September 1997 REGISTERED OFFICE CHANGED ON 05/09/97 FROM: 10 BRIDGE ROAD STOKESLEY NORTH YORKSHIRE TS9 5AA

View Document

05/09/975 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

05/09/975 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9720 August 1997 RETURN MADE UP TO 18/06/97; FULL LIST OF MEMBERS

View Document

21/07/9621 July 1996 S366A DISP HOLDING AGM 15/07/96

View Document

21/07/9621 July 1996 S252 DISP LAYING ACC 15/07/96

View Document

21/07/9621 July 1996 S386 DISP APP AUDS 15/07/96

View Document

11/07/9611 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/9611 July 1996 NEW DIRECTOR APPOINTED

View Document

11/07/9611 July 1996 REGISTERED OFFICE CHANGED ON 11/07/96 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

10/07/9610 July 1996 SECRETARY RESIGNED

View Document

10/07/9610 July 1996 DIRECTOR RESIGNED

View Document

18/06/9618 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