LEVOLUX A.T. LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Accounts for a dormant company made up to 2024-06-30

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

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

View Accounts

21/03/2421 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

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

View Accounts

27/03/2327 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-27 with updates

View Document

24/11/2224 November 2022 Satisfaction of charge 026786600004 in full

View Document

23/11/2223 November 2022 Registered office address changed from Ground Floor Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to Bramhall Technology Park Units 11a-11D Pepper Road Hazel Grove Stockport SK7 5SA on 2022-11-23

View Document

23/11/2223 November 2022 Termination of appointment of Gold Round Limited as a director on 2022-11-18

View Document

23/11/2223 November 2022 Appointment of Mr Jason Mcgrath as a director on 2022-11-18

View Document

23/11/2223 November 2022 Appointment of Mr Sean Mcgrath as a director on 2022-11-18

View Document

23/11/2223 November 2022 Cessation of Levolux Limited as a person with significant control on 2022-11-18

View Document

23/11/2223 November 2022 Notification of Maple Sunscreening Limited as a person with significant control on 2022-11-18

View Document

23/11/2223 November 2022 Termination of appointment of Philip Raymond Emmerson as a director on 2022-11-18

View Document

23/11/2223 November 2022 Termination of appointment of Rjp Secretaries Ltd as a secretary on 2022-11-18

View Document

09/11/229 November 2022 Cessation of The Alumasc Group Plc as a person with significant control on 2022-08-26

View Document

09/11/229 November 2022 Notification of Levolux Limited as a person with significant control on 2022-08-26

View Document

28/10/2228 October 2022 Appointment of Mr Philip Raymond Emmerson as a director on 2022-10-25

View Document

27/10/2227 October 2022 Termination of appointment of Matthew James Evans as a director on 2022-10-25

View Document

26/10/2226 October 2022 Resolutions

View Document

26/10/2226 October 2022 Resolutions

View Document

26/10/2226 October 2022 Memorandum and Articles of Association

View Document

13/10/2213 October 2022 Appointment of Mr Matthew James Evans as a director on 2022-09-30

View Document

12/10/2212 October 2022 Termination of appointment of Gilbert Jackson as a director on 2022-09-30

View Document

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

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

13/01/2213 January 2022 Accounts for a dormant company made up to 2021-06-30

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH LEE

View Document

09/05/199 May 2019 DIRECTOR APPOINTED HELEN ASHTON

View Document

20/02/1920 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

16/01/1916 January 2019 SECRETARY'S CHANGE OF PARTICULARS / KEMI WATERTON-ZHOU / 16/01/2019

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR KIRSTAN BOYNTON

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MISS SARAH LEE

View Document

04/06/184 June 2018 SECRETARY APPOINTED KEMI WATERTON-ZHOU

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, SECRETARY KIRSTAN BOYNTON

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW MAGSON

View Document

04/04/184 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HOOPER

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID GORDON

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MRS KIRSTAN SARAH BOYNTON

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR NATASHA MARRIOTT

View Document

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM 24 EASTVILLE CLOSE GLOUCESTER GL4 3SJ

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

06/04/176 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR GIOVANNI SIMONI

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

05/10/165 October 2016 SECRETARY APPOINTED MRS KIRSTAN SARAH BOYNTON

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, SECRETARY JOHN DOUGLAS

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PAUL HOOPER / 28/01/2016

View Document

18/01/1618 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

18/01/1618 January 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

23/09/1523 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS NATASHA MARRIOTT / 23/09/2015

View Document

09/04/159 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MAGSON / 19/01/2015

View Document

19/01/1519 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PAUL HOOPER / 19/01/2015

View Document

07/02/147 February 2014 AUD RES SEC 519

View Document

27/01/1427 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

22/07/1322 July 2013 DIRECTOR APPOINTED MR DAVID PATRICK GORDON

View Document

22/07/1322 July 2013 DIRECTOR APPOINTED MS NATASHA MARRIOTT

View Document

20/06/1320 June 2013 DIRECTOR APPOINTED MR STEPHEN JAMES SMITH

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR GABRIEL GRIBBIN

View Document

28/01/1328 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

17/01/1317 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, DIRECTOR SCOTT JOHNSON

View Document

27/02/1227 February 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

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

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, DIRECTOR PAMELA STERN

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN STERN

View Document

13/10/1113 October 2011 DIRECTOR APPOINTED MR GIOVANNI SIMONI

View Document

09/03/119 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

02/02/112 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ELLIOTT STERN / 17/01/2011

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT CHARLES JOHNSON / 17/01/2011

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA STERN / 17/01/2011

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, SECRETARY IAN ROSE

View Document

22/04/1022 April 2010 SECRETARY APPOINTED JOHN DAVID DOUGLAS

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRAHAM HOOPER / 01/05/2007

View Document

23/02/1023 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

12/02/1012 February 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED SECRETARY LAURENCE HOLDCROFT

View Document

14/07/0914 July 2009 SECRETARY APPOINTED IAN ANDREW ROSE

View Document

09/07/099 July 2009 AUDITOR'S RESIGNATION

View Document

26/06/0926 June 2009 AUDITOR'S RESIGNATION

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP GENT

View Document

02/05/092 May 2009 SECRETARY APPOINTED LAURENCE NIGEL HOLDCROFT

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED SECRETARY CAROL NUNN

View Document

30/04/0930 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

09/02/099 February 2009 RETURN MADE UP TO 17/01/09; NO CHANGE OF MEMBERS

View Document

05/02/095 February 2009 DIRECTOR APPOINTED SCOTT CHARLES JOHNSON

View Document

06/01/096 January 2009 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

03/02/083 February 2008 ACC. REF. DATE EXTENDED FROM 30/04/08 TO 30/06/08

View Document

29/01/0829 January 2008 REGISTERED OFFICE CHANGED ON 29/01/08 FROM: 5 ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JD

View Document

12/11/0712 November 2007 AUDITOR'S RESIGNATION

View Document

31/08/0731 August 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07

View Document

29/08/0729 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/08/0729 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/08/0725 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/072 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 NEW SECRETARY APPOINTED

View Document

29/05/0729 May 2007 SECRETARY RESIGNED

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0723 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/075 March 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06

View Document

09/02/079 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05

View Document

30/01/0630 January 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04

View Document

15/02/0515 February 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02

View Document

27/01/0327 January 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 DIRECTOR RESIGNED

View Document

27/01/0227 January 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01

View Document

29/01/0129 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 NEW DIRECTOR APPOINTED

View Document

28/04/0028 April 2000 COMPANY NAME CHANGED WESTERN AVERY LIMITED CERTIFICATE ISSUED ON 28/04/00

View Document

26/01/0026 January 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

11/02/9911 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

28/01/9928 January 1999 RETURN MADE UP TO 17/01/99; NO CHANGE OF MEMBERS

View Document

15/08/9815 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/989 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

26/01/9826 January 1998 RETURN MADE UP TO 17/01/98; FULL LIST OF MEMBERS

View Document

14/03/9714 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9724 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

23/01/9723 January 1997 RETURN MADE UP TO 17/01/97; FULL LIST OF MEMBERS

View Document

28/02/9628 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

24/01/9624 January 1996 RETURN MADE UP TO 17/01/96; NO CHANGE OF MEMBERS

View Document

13/02/9513 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

09/02/959 February 1995 RETURN MADE UP TO 17/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

14/01/9414 January 1994 RETURN MADE UP TO 17/01/94; FULL LIST OF MEMBERS

View Document

10/11/9310 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

07/10/937 October 1993 NC INC ALREADY ADJUSTED 30/04/93

View Document

07/10/937 October 1993 ALLOT EXP WITHIN 5 YRS 30/04/93

View Document

07/10/937 October 1993 £ NC 100/100000 30/04/93

View Document

26/04/9326 April 1993 RETURN MADE UP TO 17/01/93; FULL LIST OF MEMBERS

View Document

02/11/922 November 1992 NEW DIRECTOR APPOINTED

View Document

30/04/9230 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/929 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/929 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/03/929 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/03/925 March 1992 ALTER MEM AND ARTS 18/02/92

View Document

05/03/925 March 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/9225 February 1992 REGISTERED OFFICE CHANGED ON 25/02/92 FROM: 28 LINCOLNS INN FIELDS LONDON WC2A 3HH

View Document

25/02/9225 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

24/02/9224 February 1992 COMPANY NAME CHANGED FC1002 LIMITED CERTIFICATE ISSUED ON 25/02/92

View Document

17/01/9217 January 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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