LEVENE ESTATES, PROPERTY & BROKERAGE SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Micro company accounts made up to 2024-04-30

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

24/05/2424 May 2024 Micro company accounts made up to 2023-04-29

View Document

22/05/2422 May 2024 Compulsory strike-off action has been discontinued

View Document

22/05/2422 May 2024 Compulsory strike-off action has been discontinued

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-04-29

View Document

13/12/2213 December 2022 Termination of appointment of Clifford Donald Wing as a director on 2022-12-13

View Document

02/12/222 December 2022 Certificate of change of name

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

05/04/225 April 2022 Appointment of Mr Simon Levene as a director on 2021-11-07

View Document

26/03/2226 March 2022 Satisfaction of charge 12 in full

View Document

26/03/2226 March 2022 Satisfaction of charge 11 in full

View Document

26/03/2226 March 2022 Satisfaction of charge 10 in full

View Document

26/03/2226 March 2022 Satisfaction of charge 8 in full

View Document

26/03/2226 March 2022 Satisfaction of charge 7 in full

View Document

26/03/2226 March 2022 Satisfaction of charge 4 in full

View Document

26/03/2226 March 2022 Satisfaction of charge 6 in full

View Document

26/03/2226 March 2022 Satisfaction of charge 5 in full

View Document

26/03/2226 March 2022 Satisfaction of charge 9 in full

View Document

26/03/2226 March 2022 Satisfaction of charge 14 in full

View Document

26/03/2226 March 2022 Satisfaction of charge 16 in full

View Document

26/03/2226 March 2022 Satisfaction of charge 17 in full

View Document

26/03/2226 March 2022 Satisfaction of charge 15 in full

View Document

26/03/2226 March 2022 Satisfaction of charge 21 in full

View Document

26/03/2226 March 2022 Satisfaction of charge 20 in full

View Document

26/03/2226 March 2022 Satisfaction of charge 19 in full

View Document

26/03/2226 March 2022 Satisfaction of charge 18 in full

View Document

26/03/2226 March 2022 Satisfaction of charge 13 in full

View Document

31/01/2231 January 2022 Previous accounting period shortened from 2021-04-30 to 2021-04-29

View Document

06/11/216 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

22/01/2122 January 2021 DISS40 (DISS40(SOAD))

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES

View Document

15/12/2015 December 2020 FIRST GAZETTE

View Document

28/10/2028 October 2020 REGISTERED OFFICE CHANGED ON 28/10/2020 FROM C/O MORGAN REACH ACCOUNTANTS 1ST FLOOR 239 KENSINGTON HIGH STREET LONDON GREATER LONDON W8 6SN ENGLAND

View Document

22/09/2022 September 2020 APPOINTMENT TERMINATED, DIRECTOR SIOBHAN WRIGHT

View Document

22/09/2022 September 2020 DIRECTOR APPOINTED MR CLIFFORD DONALD WING

View Document

22/09/2022 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON LEVENE

View Document

26/05/2026 May 2020 REGISTERED OFFICE CHANGED ON 26/05/2020 FROM 9 BROAD STREET TEDDINGTON MIDDLESEX TW11 8QZ

View Document

15/05/2015 May 2020 DISS40 (DISS40(SOAD))

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/03/2031 March 2020 FIRST GAZETTE

View Document

10/12/1910 December 2019 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR000162,PR100802

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/04/1625 April 2016 APPOINTMENT TERMINATED, SECRETARY SIMON LEVENE

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED MS SIOBHAN WRIGHT

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON LEVENE

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/11/1511 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/04/1510 April 2015 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100802,PR000162

View Document

10/11/1410 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM C/O C/O MOXIE UK LIMITED 33 BROMLEY CRESCENT RUISLIP MIDDLESEX HA4 6PQ

View Document

07/11/137 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

25/07/1325 July 2013 ALTER ARTICLES 13/07/2013

View Document

25/07/1325 July 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

25/07/1325 July 2013 ARTICLES OF ASSOCIATION

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

06/02/136 February 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/11

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/01/139 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON JAY LEVENE / 08/01/2013

View Document

08/01/138 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON JAY LEVENE / 08/01/2013

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAY LEVENE / 08/01/2013

View Document

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM OSBOURNE HOUSE 143-145 STANWELL ROAD ASHFORD MIDDLESEX TW15 3QN

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL DAVIES

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL DAVIES

View Document

06/11/126 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

11/08/1211 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

11/08/1211 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

06/07/126 July 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/05/1111 May 2011 DISS40 (DISS40(SOAD))

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

09/05/119 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/05/114 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

04/05/114 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

04/05/114 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

10/06/1010 June 2010 REGISTERED OFFICE CHANGED ON 10/06/2010 FROM, 156 CHESTERFIELD ROAD, ASHFORD, MIDDLESEX, TW15 3PT

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/05/1011 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

08/05/108 May 2010 DISS40 (DISS40(SOAD))

View Document

06/05/106 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

20/04/1020 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

15/05/0915 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/07/0818 July 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

05/09/075 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0714 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0714 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0714 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/077 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0726 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/07/068 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/068 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/068 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/0620 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0620 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0620 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0619 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

18/03/0618 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0610 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

20/08/0520 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0528 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

26/03/0526 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0413 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0423 June 2004 REGISTERED OFFICE CHANGED ON 23/06/04 FROM: HUNTFORD & CO. ACCOUNTANTS, 15B CHESTERFIELD ROAD, ASHFORD, TW15 3PT

View Document

14/06/0414 June 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0420 May 2004 SECRETARY RESIGNED

View Document

20/05/0420 May 2004 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 NEW SECRETARY APPOINTED

View Document

20/05/0420 May 2004 DIRECTOR RESIGNED

View Document

26/04/0426 April 2004 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