LEVEL CONTRACTS LTD

Company Documents

DateDescription
26/03/2526 March 2025 Statement of affairs

View Document

26/03/2526 March 2025 Registered office address changed from The Olde White Horse Inn 33 Brixworth Road Spratton Northampton Northamptonshire NN6 8HH United Kingdom to C/O Begbies Traynor 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on 2025-03-26

View Document

26/03/2526 March 2025 Resolutions

View Document

26/03/2526 March 2025 Appointment of a voluntary liquidator

View Document

04/11/244 November 2024 Change of details for Mr Scott Alan Lines as a person with significant control on 2024-11-04

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

17/11/2317 November 2023 Director's details changed for Mr Andrew Christopher Teear on 2023-11-17

View Document

17/11/2317 November 2023 Change of details for Mr Andrew Christopher Teear as a person with significant control on 2023-11-17

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/07/2319 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-28 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/09/2216 September 2022 Statement of capital following an allotment of shares on 2022-09-16

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

25/10/2125 October 2021 Change of details for Mr Andrew Christopher Teear as a person with significant control on 2020-12-12

View Document

25/10/2125 October 2021 Director's details changed for Mr Andrew Christopher Teear on 2020-12-12

View Document

22/06/2122 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/04/2014 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

14/06/1914 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/05/1818 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER TEEAR / 12/02/2018

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM UPPER HOUSE FARM BURLINGJOBB PRESTEIGNE POWYS LD8 2PW

View Document

21/02/1821 February 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER TEEAR / 12/02/2018

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/03/1717 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/10/1530 October 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/10/1430 October 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

01/09/141 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074221610001

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/10/1328 October 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

02/01/132 January 2013 Annual return made up to 28 October 2012 with full list of shareholders

View Document

06/12/126 December 2012 REGISTERED OFFICE CHANGED ON 06/12/2012 FROM 62 BROADWAY NORTHAMPTON NORTHANTS NN1 4SQ ENGLAND

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MR SCOTT ALAN LINES

View Document

31/10/1131 October 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR SCOTT LINES

View Document

28/10/1028 October 2010 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