LEVITATE ARCHITECTURE NORTH LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-06-01 with updates

View Document

25/02/2525 February 2025 Micro company accounts made up to 2024-05-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/05/2421 May 2024 Change of details for Mr David Guy as a person with significant control on 2016-04-06

View Document

21/05/2421 May 2024 Change of details for Mr Spencer Joseph Guy as a person with significant control on 2016-04-06

View Document

21/05/2421 May 2024 Change of details for Mr Timothy David Sloan as a person with significant control on 2016-04-06

View Document

27/02/2427 February 2024 Micro company accounts made up to 2023-05-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/02/2322 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/02/2223 February 2022 Micro company accounts made up to 2021-05-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-08 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

19/06/1719 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GUY / 08/06/2017

View Document

19/06/1719 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GUY / 08/06/2017

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

19/06/1719 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GUY / 19/06/2017

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/07/168 July 2016 PREVSHO FROM 30/06/2016 TO 31/05/2016

View Document

15/06/1615 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM 3 ACORN BUSINESS PARK KEIGHLEY ROAD SKIPTON NORTH YORKSHIRE BD23 2UE

View Document

10/06/1510 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GUY / 01/02/2014

View Document

04/09/144 September 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

28/07/1428 July 2014 REGISTERED OFFICE CHANGED ON 28/07/2014 FROM 34-36 OTLEY STREET SKIPTON NORTH YORKSHIRE BD23 1EW UNITED KINGDOM

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/06/1312 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GUY / 24/05/2013

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/06/1220 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GUY / 08/06/2012

View Document

20/06/1220 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

20/06/1220 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID SLOAN / 08/06/2012

View Document

16/09/1116 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR SPENCER JOSEPH GUY / 01/09/2011

View Document

16/09/1116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER JOSEPH GUY / 01/09/2011

View Document

08/06/118 June 2011 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