PECKHAM LEVELS LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Administrator's progress report

View Document

16/10/2416 October 2024 Notice of deemed approval of proposals

View Document

03/09/243 September 2024 Compulsory strike-off action has been suspended

View Document

28/08/2428 August 2024 Cessation of Intelligere Investments Ltd as a person with significant control on 2024-08-28

View Document

28/08/2428 August 2024 Termination of appointment of Preston Paul Benson as a director on 2024-08-28

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/11/231 November 2023 Termination of appointment of Shannon Santangelo as a director on 2022-12-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Accounts for a small company made up to 2021-12-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-06-15 with updates

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

15/02/2215 February 2022 Registered office address changed from 305 Baltic Quay 1 Sweden Gate London SE16 7TJ United Kingdom to 95a Rye Lane London SE15 4st on 2022-02-15

View Document

25/01/2225 January 2022 Registered office address changed from Peckham Levels 95a Rye Lane London SE15 4st England to 305 Baltic Quay 1 Sweden Gate London SE16 7TJ on 2022-01-25

View Document

25/01/2225 January 2022 Registered office address changed from 305 Baltic Quay 1 Sweden Gate London SE16 7TJ United Kingdom to 305 Baltic Quay 1 Sweden Gate London SE16 7TJ on 2022-01-25

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/11/2123 November 2021 Registered office address changed from Suite a, 2nd Floor 2/6 Atlantic Road London SW9 8HY England to Peckham Levels 95a Rye Lane London SE15 4st on 2021-11-23

View Document

05/11/215 November 2021 Cessation of Make Shift Community Ltd as a person with significant control on 2021-11-04

View Document

05/11/215 November 2021 Termination of appointment of Reza Mohammad Merchant as a director on 2021-11-04

View Document

05/11/215 November 2021 Termination of appointment of James Leay as a director on 2021-11-04

View Document

05/11/215 November 2021 Termination of appointment of Nathan Peter Gee as a director on 2021-11-04

View Document

05/11/215 November 2021 Termination of appointment of Jai Madhvani as a director on 2021-11-04

View Document

05/11/215 November 2021 Notification of Intelligere Investments Ltd as a person with significant control on 2021-11-04

View Document

05/11/215 November 2021 Appointment of Mr. Preston Paul Benson as a director on 2021-11-04

View Document

05/11/215 November 2021 Appointment of Ms. Shannon Santangelo as a director on 2021-11-04

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MR NATHAN PETER GEE

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR LODEWIJK VAN DEN BELT

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM PECKHAM LEVELS OFFICE PECKHAM TOWN CENTRE CAR PARK 95A RYE LANE LONDON SE15 4ST ENGLAND

View Document

22/11/1822 November 2018 DIRECTOR APPOINTED MR LODEWIJK DEREK BEREND VAN DEN BELT

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR LODEWIJK VAN DEN BELT

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED MR LODEWIJK DEREK BEREND VAN DEN BELT

View Document

18/09/1818 September 2018 CURREXT FROM 30/11/2018 TO 31/12/2018

View Document

31/08/1831 August 2018 REGISTERED OFFICE CHANGED ON 31/08/2018 FROM UNIT L07 POP BRIXTON 49 BRIXTON STATION ROAD LONDON SW9 8PQ ENGLAND

View Document

24/08/1824 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR CARL TURNER

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

14/08/1714 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

10/07/1710 July 2017 REGISTERED OFFICE CHANGED ON 10/07/2017 FROM 11A STATION WAY PECKHAM RYE LONDON SE15 4RX ENGLAND

View Document

10/03/1710 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098729470002

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

22/02/1722 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL TURNER / 28/01/2017

View Document

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LEAY / 21/02/2017

View Document

20/02/1720 February 2017 REGISTERED OFFICE CHANGED ON 20/02/2017 FROM 14 BEDFORD SQUARE LONDON WC1B 3JA

View Document

20/02/1720 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LEAY / 20/02/2017

View Document

23/12/1623 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098729470001

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/11/1625 November 2016 DIRECTOR APPOINTED MR JAMES LEAY

View Document

14/11/1614 November 2016 DIRECTOR APPOINTED MR JAMES LEAY

View Document

14/11/1614 November 2016 DIRECTOR APPOINTED MR JAI MADHVANI

View Document

14/11/1614 November 2016 DIRECTOR APPOINTED MR CARL TURNER

View Document

14/11/1614 November 2016 DIRECTOR APPOINTED MR JAMES LEAY

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES LEAY

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES SCOTT

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED MR JAMES SCOTT

View Document

29/01/1629 January 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

13/01/1613 January 2016 COMPANY NAME CHANGED POP PECKHAM LIMITED CERTIFICATE ISSUED ON 13/01/16

View Document

16/11/1516 November 2015 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