LEVANT OVERSEAS DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/09/242 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

15/03/2415 March 2024 Change of details for a person with significant control

View Document

14/03/2414 March 2024 Change of details for Dr Zouhair El Khatib as a person with significant control on 2024-02-26

View Document

04/03/244 March 2024 Director's details changed for Dr Zouhair El Khatib on 2024-02-26

View Document

04/03/244 March 2024 Director's details changed

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/10/2330 October 2023 Registered office address changed from C/O Tc Group 99 Chapel Street Ibstock LE67 6HF United Kingdom to C/O Tc East Midlands Ltd 31 High View Close Hamilton Office Park Leicester Leicestershire LE4 9LJ on 2023-10-30

View Document

11/09/2311 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

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

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

08/05/228 May 2022 Termination of appointment of Hoda El Khatib as a director on 2021-10-01

View Document

08/05/228 May 2022 Cessation of Hoda El Khatib as a person with significant control on 2021-10-01

View Document

08/05/228 May 2022 Confirmation statement made on 2022-05-08 with updates

View Document

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

View Accounts

25/09/2125 September 2021 Micro company accounts made up to 2020-12-31

View Document

08/07/218 July 2021 Registered office address changed from C/O Tc Group Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB United Kingdom to C/O Tc Group 99 Chapel Street Ibstock LE67 6HF on 2021-07-08

View Document

08/07/218 July 2021 Change of details for Mrs Hoda El Khatib as a person with significant control on 2021-07-01

View Document

08/07/218 July 2021 Change of details for Dr Zouhair El Khatib as a person with significant control on 2021-07-01

View Document

08/07/218 July 2021 Director's details changed for Mrs Hoda El Khatib on 2021-07-01

View Document

08/07/218 July 2021 Director's details changed for Dr Zouhair El Khatib on 2021-07-01

View Document

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

10/06/2010 June 2020 PSC'S CHANGE OF PARTICULARS / DR ZOUHAIR EL KHATIB / 05/06/2020

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR ZOUHAIR EL KHATIB / 05/06/2020

View Document

09/06/209 June 2020 PSC'S CHANGE OF PARTICULARS / DR ZOUHAIR EL KHATIB / 05/06/2020

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR ZOUHAIR EL KHATIB / 05/06/2020

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS HODA EL KHATIB / 05/06/2020

View Document

09/06/209 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HODA EL KHATIB

View Document

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM 506 KINGSBURY ROAD LONDON NW9 9HE

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS HODA EL KHATIB / 05/06/2020

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

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

View Accounts

07/10/197 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

21/05/1921 May 2019 PSC'S CHANGE OF PARTICULARS / DR ZOUHAIR EL KHATIB / 16/05/2019

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR ZOUHAIR EL KHATIB / 16/05/2019

View Document

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

View Accounts

22/06/1822 June 2018 CURREXT FROM 30/06/2018 TO 31/12/2018

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

30/03/1730 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/06/1615 June 2016 COMPANY NAME CHANGED L O D SERVICES LIMITED CERTIFICATE ISSUED ON 15/06/16

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED DR ZOUHAIR EL KHATIB

View Document

14/06/1614 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/05/1529 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

22/05/1422 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/05/1322 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/06/1229 June 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

23/02/1223 February 2012 DIRECTOR APPOINTED MRS HODA EL KHATIB

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, DIRECTOR ZARA LEGG

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, SECRETARY IBRAHIM ABDUL RAHMAN

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/06/118 June 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ZARA LEGG / 16/05/2010

View Document

02/06/102 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

13/06/0813 June 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/07/0521 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

18/06/0518 June 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

09/03/039 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

24/09/0124 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00

View Document

05/06/015 June 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

17/07/0017 July 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 RETURN MADE UP TO 16/05/99; FULL LIST OF MEMBERS

View Document

16/06/9916 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

21/07/9821 July 1998 RETURN MADE UP TO 16/05/98; NO CHANGE OF MEMBERS

View Document

01/07/981 July 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

11/07/9711 July 1997 RETURN MADE UP TO 16/05/97; NO CHANGE OF MEMBERS

View Document

29/04/9729 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

07/11/967 November 1996 SECRETARY RESIGNED

View Document

07/11/967 November 1996 NEW SECRETARY APPOINTED

View Document

15/08/9615 August 1996 SECRETARY RESIGNED

View Document

15/08/9615 August 1996 NEW SECRETARY APPOINTED

View Document

29/05/9629 May 1996 RETURN MADE UP TO 16/05/96; FULL LIST OF MEMBERS

View Document

18/02/9618 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

31/05/9531 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/05/9531 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/05/9516 May 1995 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