LEVY ASSET MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

06/01/256 January 2025 Termination of appointment of Philip Andrew Evans as a director on 2025-01-06

View Document

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

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-14 with updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-14 with updates

View Document

12/01/2312 January 2023 Appointment of Mr Matthew Harry Paulson-Ellis as a director on 2021-04-01

View Document

12/01/2312 January 2023 Termination of appointment of Jonathan Hart Martyr as a director on 2021-04-01

View Document

12/01/2312 January 2023 Appointment of Mr Robert Smith as a director on 2021-04-01

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

10/02/2210 February 2022 Registered office address changed from Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB United Kingdom to Heddon House 149-151 Regent Street London London W1B 4JD on 2022-02-10

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/10/218 October 2021 Registered office address changed from Nuffield House 41-46 Piccadilly London W1J 0DS England to Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB on 2021-10-08

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES

View Document

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM PALLADIUM HOUSE, 1-4 ARGYLL STREET LONDON W1F 7LD

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

02/01/202 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL KRENDEL

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SMITH

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MR MATTHEW RUPERT DEREK SHARMAN

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MR JEREMY MARC GRUNDY

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MR DAVID JOHN APTHORP

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED PHILIP ANDREW EVANS

View Document

25/01/1825 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON HEILPERN

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD STOKES

View Document

27/01/1627 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MR JONATHAN HART MARTYR

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MR SIMON GUY HEILPERN

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MR PAUL SIMON KRENDEL

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/02/1510 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER TANN / 13/01/2015

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN WESTALL HIGGINS / 13/01/2015

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ROBERT SMITH / 13/01/2015

View Document

10/02/1510 February 2015 09/06/14 STATEMENT OF CAPITAL GBP 100.00

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MR RICHARD DAVID WILLIAM STOKES

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MR GEOFFREY ROBERT SMITH

View Document

26/06/1426 June 2014 REGISTERED OFFICE CHANGED ON 26/06/2014 FROM NUFFELD HOUSE 41-46 PICCADILLY LONDON W1J 0DS UNITED KINGDOM

View Document

26/06/1426 June 2014 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MR SIMON CHRISTOPHER TANN

View Document

25/06/1425 June 2014 ADOPT ARTICLES 02/06/2014

View Document

14/01/1414 January 2014 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