LEVISMAR FORMWORK AND GROUNDWORKS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Change of details for Marius Avram as a person with significant control on 2025-07-17 |
18/07/2518 July 2025 New | Change of details for Mrs Angelica-Valerica Avram as a person with significant control on 2025-07-17 |
18/07/2518 July 2025 New | Change of details for Marius Avram as a person with significant control on 2025-07-17 |
18/07/2518 July 2025 New | Change of details for Marius Avram as a person with significant control on 2025-07-17 |
18/07/2518 July 2025 New | Change of details for Mrs Angelica-Valerica Avram as a person with significant control on 2025-07-17 |
18/07/2518 July 2025 New | Change of details for Mrs Angelica-Valerica Avram as a person with significant control on 2025-07-17 |
18/07/2518 July 2025 New | Change of details for Mrs Angelica-Valerica Avram as a person with significant control on 2025-07-17 |
17/07/2517 July 2025 New | Registered office address changed from 79 College Road Regus Harrow HA1 1BD England to 54 Kenmore Avenue Harrow HA3 8PJ on 2025-07-17 |
17/07/2517 July 2025 New | Director's details changed for Mr Marius Avram on 2025-07-17 |
17/07/2517 July 2025 New | Director's details changed for Mrs Angelica-Valerica Avram on 2025-07-17 |
09/05/259 May 2025 | Registered office address changed from 6th Floor Amp House Dingwall Road Croydon CR0 2LX United Kingdom to 79 College Road Regus Harrow HA1 1BD on 2025-05-09 |
07/05/257 May 2025 | Registered office address changed from Regus, 79 College Road Harrow HA1 1BD England to 6th Floor Amp House Dingwall Road Croydon CR0 2LX on 2025-05-07 |
12/03/2512 March 2025 | Total exemption full accounts made up to 2024-03-31 |
05/03/255 March 2025 | Confirmation statement made on 2025-01-28 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-03-31 |
14/03/2414 March 2024 | Confirmation statement made on 2024-03-14 with no updates |
14/07/2314 July 2023 | Registered office address changed from Office 3 Eclipse House 20 Sandown Road Watford WD24 7AE England to Regus, 79 College Road Harrow HA1 1BD on 2023-07-14 |
14/07/2314 July 2023 | Director's details changed for Mr Marius Avram on 2023-07-13 |
14/07/2314 July 2023 | Change of details for Marius Avram as a person with significant control on 2023-07-13 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-17 with no updates |
09/01/239 January 2023 | Total exemption full accounts made up to 2022-03-31 |
08/04/228 April 2022 | Confirmation statement made on 2022-03-31 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/12/2110 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/03/2122 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
17/03/2117 March 2021 | PSC'S CHANGE OF PARTICULARS / MRS ANGELICA-VALERICA AVRAM / 15/03/2021 |
16/03/2116 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARIUS AVRAM / 15/03/2021 |
16/03/2116 March 2021 | PSC'S CHANGE OF PARTICULARS / MRS ANGELICA-VALERICA AVRAM / 15/03/2021 |
16/03/2116 March 2021 | PSC'S CHANGE OF PARTICULARS / MARIUS AVRAM / 15/03/2021 |
16/03/2116 March 2021 | REGISTERED OFFICE CHANGED ON 16/03/2021 FROM OFFICE 3 ECLIPSE HOUSE 20 SANDOWN ROAD WATFORD WD24 7AE ENGLAND |
16/03/2116 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELICA-VALERICA AVRAM / 15/03/2021 |
15/03/2115 March 2021 | REGISTERED OFFICE CHANGED ON 15/03/2021 FROM MULBEN NORTH HILL HORNDON-ON-THE-HILL STANFORD-LE-HOPE SS17 8QA ENGLAND |
03/11/203 November 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 086955250001 |
04/04/204 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/12/1929 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
17/09/1917 September 2019 | PSC'S CHANGE OF PARTICULARS / MRS ANGELICA-VALERICA AVRAM / 17/09/2019 |
17/09/1917 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARIUS AVRAM / 17/09/2019 |
17/09/1917 September 2019 | REGISTERED OFFICE CHANGED ON 17/09/2019 FROM 53 CHRISTCHURCH GARDENS HARROW HA3 8NP |
17/09/1917 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELICA-VALERICA AVRAM / 17/09/2019 |
17/09/1917 September 2019 | PSC'S CHANGE OF PARTICULARS / MARIUS AVRAM / 17/09/2019 |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/09/1820 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
01/04/181 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
11/11/1611 November 2016 | COMPANY NAME CHANGED LEVISMAR CONSTRUCTION LTD CERTIFICATE ISSUED ON 11/11/16 |
12/10/1612 October 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
26/07/1626 July 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/03/1627 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
13/02/1613 February 2016 | PREVSHO FROM 30/09/2015 TO 31/03/2015 |
16/11/1516 November 2015 | Annual return made up to 18 September 2015 with full list of shareholders |
21/08/1521 August 2015 | COMPANY NAME CHANGED M AVRAM LTD CERTIFICATE ISSUED ON 21/08/15 |
18/07/1518 July 2015 | DIRECTOR APPOINTED MRS ANGELICA-VALERICA AVRAM |
19/06/1519 June 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/11/1420 November 2014 | Annual return made up to 18 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
18/09/1318 September 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LEVISMAR FORMWORK AND GROUNDWORKS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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