LEVITT ABITO LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

09/02/259 February 2025 Director's details changed for Ms Sarah Anne Butler on 2024-12-18

View Document

09/02/259 February 2025 Confirmation statement made on 2025-01-26 with updates

View Document

09/02/259 February 2025 Director's details changed for Mr Daniel John Finestein on 2024-12-18

View Document

18/12/2418 December 2024 Registered office address changed from C/O Infinity Asset Management Llp 4 Clippers Quay Salford Quays Manchester M50 3BL England to Infinity Asset Management Llp Suite 2.4, 2nd Floor Ice Building 3 Exchange Quay, Salford Quays Manchester M5 3ED on 2024-12-18

View Document

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

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/10/236 October 2023 Director's details changed for Ms Emma Carys Price on 2023-10-01

View Document

08/05/238 May 2023 Appointment of Ms Emma Carys Price as a director on 2023-04-26

View Document

08/05/238 May 2023 Termination of appointment of Martin William Gordon Palmer as a director on 2023-04-26

View Document

08/05/238 May 2023 Director's details changed for Ms Emma Carys Price on 2023-04-26

View Document

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

View Accounts

03/03/233 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

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

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

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

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 DIRECTOR APPOINTED MR DANIEL JOHN FINESTEIN

View Document

16/08/1916 August 2019 DIRECTOR APPOINTED MARTIN WILLIAM GORDON PALMER

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

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

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 APPOINTMENT TERMINATED, DIRECTOR LESLIE LANG

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED MRS SARAH ANNE BUTLER

View Document

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

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

11/01/1811 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 PSC'S CHANGE OF PARTICULARS / LEVITT UK REAL ESTATE LIMITED / 16/10/2017

View Document

05/09/175 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ANTONY READER / 04/09/2017

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 16/08/2017

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE GORDON LANG / 01/02/2017

View Document

24/01/1724 January 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/16

View Document

10/01/1710 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM C/O C/O INFINITY ASSET MANAGEMENT LLP CLARENCE HOUSE 2 CLARENCE STREET MANCHESTER M2 4DW

View Document

10/03/1610 March 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/02/1527 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ANTONY READER / 20/12/2012

View Document

04/02/154 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE GORDON LANG / 01/07/2013

View Document

06/01/156 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

03/02/143 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

04/01/144 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN PALMER

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED MARTIN WILLIAM GORDON PALMER

View Document

29/10/1329 October 2013 PREVEXT FROM 31/01/2013 TO 31/03/2013

View Document

20/09/1320 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 071365760003

View Document

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM C/O INFINITY ASSET MANAGEMENT LLP 26TH FLOOR, CITY TOWER PICCADILY PLAZA MANCHESTER M1 4BD UNITED KINGDOM

View Document

15/04/1315 April 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

06/12/126 December 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

20/03/1220 March 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

26/01/1126 January 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR APPOINTED SARAH ANN BUTLER

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, DIRECTOR SARAH BUTLER

View Document

01/04/101 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/04/101 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/03/1024 March 2010 09/03/10 STATEMENT OF CAPITAL GBP 1000.00

View Document

18/03/1018 March 2010 CORPORATE SECRETARY APPOINTED JORDAN COSEC LIMITED

View Document

17/03/1017 March 2010 ARTICLES OF ASSOCIATION

View Document

11/03/1011 March 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/03/109 March 2010 DIRECTOR APPOINTED MR JASON ANTONY READER

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR CERI JOHN

View Document

01/03/101 March 2010 DIRECTOR APPOINTED LESLIE GORDON LANG

View Document

26/01/1026 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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