LEVITT UK REAL ESTATE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-16 with updates

View Document

29/07/2429 July 2024 Cessation of Jose Ramon Moras Vicente as a person with significant control on 2024-06-18

View Document

01/07/241 July 2024 Notification of Enrique Maria Arboleya Moras as a person with significant control on 2024-06-18

View Document

01/07/241 July 2024 Notification of Enrique Jr. Vicente Moras as a person with significant control on 2024-06-18

View Document

01/07/241 July 2024 Notification of Barnard Henri Witold Tracewski as a person with significant control on 2024-06-18

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/03/246 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

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

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/06/237 June 2023 Total exemption full accounts made up to 2022-06-30

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 Appointment of Ms Emma Carys Price as a director on 2023-04-26

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-16 with updates

View Document

05/10/215 October 2021 Amended total exemption full accounts made up to 2020-01-31

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/06/2117 June 2021 Previous accounting period shortened from 2021-01-31 to 2020-06-30

View Document

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, WITH UPDATES

View Document

07/12/207 December 2020 CHANGE PERSON AS DIRECTOR

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

29/11/1929 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 DIRECTOR APPOINTED MARTIN WILLIAM GORDON PALMER

View Document

06/04/196 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

29/11/1829 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 19/06/18 STATEMENT OF CAPITAL GBP 4999.9

View Document

19/06/1819 June 2018 SHARE PREMIUM A/C REDUCED 18/06/2018

View Document

19/06/1819 June 2018 STATEMENT BY DIRECTORS

View Document

19/06/1819 June 2018 SOLVENCY STATEMENT DATED 18/06/18

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/11/1730 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 REGISTERED OFFICE CHANGED ON 20/09/2017 FROM 21 ST THOMAS STREET BRISTOL BS1 6JS

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, DIRECTOR LEE MOORE

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

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

03/11/163 November 2016 DIRECTOR APPOINTED MR LEE FRANCIS MOORE

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/02/1618 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

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

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/01/1519 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/06/1417 June 2014 24/12/13 STATEMENT OF CAPITAL GBP 4999.90

View Document

11/06/1411 June 2014 SECOND FILING WITH MUD 16/01/14 FOR FORM AR01

View Document

10/02/1410 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/01/1428 January 2014 28/01/14 STATEMENT OF CAPITAL GBP 4999.80

View Document

28/01/1428 January 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/01/1428 January 2014 ARTICLE 8.1 (C) TO (F) DISAPPLIED TO SHARES ISSD WITHIN 28 DAYS OF RES. 24/12/2013

View Document

28/01/1428 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

27/02/1327 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/01/1217 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/01/1131 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN PALMER

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED MR MARTIN PALMER

View Document

22/02/1022 February 2010 COMPANY NAME CHANGED LEVITT INVESTMENTS UK LIMITED CERTIFICATE ISSUED ON 22/02/10

View Document

22/02/1022 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/01/1016 January 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