LEVANTER LAND AND DEVELOPMENTS LIMITED

Company Documents

DateDescription
01/08/231 August 2023 Final Gazette dissolved following liquidation

View Document

01/08/231 August 2023 Final Gazette dissolved following liquidation

View Document

01/05/231 May 2023 Return of final meeting in a members' voluntary winding up

View Document

25/04/2225 April 2022 Liquidators' statement of receipts and payments to 2022-02-22

View Document

14/12/2014 December 2020 30/03/20 TOTAL EXEMPTION FULL

View Document

23/11/2023 November 2020 SECRETARY'S CHANGE OF PARTICULARS / GINETTE ANNE MANNING / 23/11/2020

View Document

23/11/2023 November 2020 SECRETARY'S CHANGE OF PARTICULARS / JOANNE WESTON / 23/11/2020

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

19/12/1919 December 2019 30/03/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM 2 A C COURT HIGH STREET THAMES DITTON SURREY KT7 0SR

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

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

View Document

20/12/1820 December 2018 30/03/18 TOTAL EXEMPTION FULL

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARK WESTON / 01/08/2017

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL MANNING / 31/01/2018

View Document

20/12/1720 December 2017 30/03/17 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 March 2016

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

23/12/1623 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

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

View Document

15/11/1515 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/05/1514 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

12/05/1512 May 2015 COMPANY NAME CHANGED LEVANTER DEVELOPMENTS (CRANLEY ROAD) LIMITED CERTIFICATE ISSUED ON 12/05/15

View Document

12/05/1512 May 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/03/1512 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

16/02/1516 February 2015 PREVSHO FROM 28/02/2015 TO 31/03/2014

View Document

18/02/1418 February 2014 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