LEVIN SOURCES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

03/01/253 January 2025 Termination of appointment of Paul David Ferrett as a director on 2025-01-03

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Appointment of Mr Richard George Swinburn as a director on 2024-03-18

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

08/08/238 August 2023 Appointment of Mrs Joanne Claire Collett as a director on 2023-07-25

View Document

02/08/232 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-02-18 with updates

View Document

19/04/2319 April 2023 Termination of appointment of Bola Grace as a director on 2023-04-18

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Memorandum and Articles of Association

View Document

20/03/2320 March 2023 Memorandum and Articles of Association

View Document

20/03/2320 March 2023 Resolutions

View Document

20/03/2320 March 2023 Resolutions

View Document

20/03/2320 March 2023 Resolutions

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-18 with updates

View Document

19/12/2119 December 2021 Resolutions

View Document

19/12/2119 December 2021 Resolutions

View Document

19/12/2119 December 2021 Resolutions

View Document

19/12/2119 December 2021 Resolutions

View Document

19/12/2119 December 2021 Memorandum and Articles of Association

View Document

08/12/218 December 2021 Termination of appointment of David Patrick Nally as a secretary on 2021-12-01

View Document

27/10/2127 October 2021 Change of details for Mrs Estelle Agnes Levin-Nally as a person with significant control on 2021-10-27

View Document

22/07/2122 July 2021 Appointment of Mr Edward Sidney Cover Bickham as a director on 2021-07-07

View Document

20/07/2120 July 2021 Appointment of Mrs Anne-Claire Marie Andree Howard as a director on 2021-04-19

View Document

20/07/2120 July 2021 Appointment of Mr Paul David Ferrett as a director on 2021-04-19

View Document

20/07/2120 July 2021 Appointment of Dr Bola Grace as a director on 2021-04-19

View Document

09/07/219 July 2021 Termination of appointment of Lester Kemp as a director on 2021-07-01

View Document

09/07/219 July 2021 Termination of appointment of Jane Elizabeth Stevensen as a director on 2021-07-01

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/01/2111 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

17/12/2017 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS JANE ELIZABETH STEVENSON / 17/12/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 APPOINTMENT TERMINATED, DIRECTOR KAREN ANDERSON

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 DIRECTOR APPOINTED MS VICTORIA JANE ANDERSON

View Document

05/12/195 December 2019 DIRECTOR APPOINTED MR HOLGER GRUNDEL

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MR DAVID CRAIG OVADIA

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MS JANE ELIZABETH STEVENSON

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MR LESTER KEMP

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 DIRECTOR APPOINTED MS KAREN LEIGH ANDERSON

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 ADOPT ARTICLES 24/07/2017

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

01/12/171 December 2017 VARYING SHARE RIGHTS AND NAMES

View Document

26/09/1726 September 2017 SECRETARY'S CHANGE OF PARTICULARS / DAVID PATRICK NALLY / 26/09/2017

View Document

25/09/1725 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 COMPANY NAME CHANGED ESTELLE LEVIN LIMITED CERTIFICATE ISSUED ON 21/07/17

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM SALISBURY HOUSE STATION ROAD CAMBRIDGE CB1 2LA UNITED KINGDOM

View Document

11/05/1711 May 2017 SUB-DIVISION 30/03/17

View Document

10/05/1710 May 2017 SECRETARY APPOINTED DAVID PATRICK NALLY

View Document

08/05/178 May 2017 REDESIGNATION OF SHARES. 30/03/2017

View Document

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

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ESTELLE AGNES LEVIN-NALLY / 17/02/2017

View Document

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ESTELLE AGNES LEVIN-NALLY / 17/02/2017

View Document

21/12/1621 December 2016 31/03/16 PARTIAL EXEMPTION

View Document

20/12/1620 December 2016 REGISTERED OFFICE CHANGED ON 20/12/2016 FROM 52 RADEGUND ROAD CAMBRIDGE CB1 3RS

View Document

29/02/1629 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/02/1526 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/03/1410 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

20/02/1320 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/02/1221 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ESTELLE AGNES LEVIN-NALLY / 24/10/2011

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/10/1124 October 2011 REGISTERED OFFICE CHANGED ON 24/10/2011 FROM 25 COCKBURN STREET CAMBRIDGE CB1 3NB UNITED KINGDOM

View Document

09/03/119 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

12/08/1012 August 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

18/02/1018 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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