LEVEL CONTRACTS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Statement of affairs |
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 |
26/03/2526 March 2025 | Resolutions |
26/03/2526 March 2025 | Appointment of a voluntary liquidator |
04/11/244 November 2024 | Change of details for Mr Scott Alan Lines as a person with significant control on 2024-11-04 |
04/11/244 November 2024 | Confirmation statement made on 2024-10-28 with no updates |
25/07/2425 July 2024 | Total exemption full accounts made up to 2023-10-31 |
17/11/2317 November 2023 | Director's details changed for Mr Andrew Christopher Teear on 2023-11-17 |
17/11/2317 November 2023 | Change of details for Mr Andrew Christopher Teear as a person with significant control on 2023-11-17 |
17/11/2317 November 2023 | Confirmation statement made on 2023-10-28 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/07/2319 July 2023 | Total exemption full accounts made up to 2022-10-31 |
07/11/227 November 2022 | Confirmation statement made on 2022-10-28 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
16/09/2216 September 2022 | Statement of capital following an allotment of shares on 2022-09-16 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-28 with no updates |
25/10/2125 October 2021 | Change of details for Mr Andrew Christopher Teear as a person with significant control on 2020-12-12 |
25/10/2125 October 2021 | Director's details changed for Mr Andrew Christopher Teear on 2020-12-12 |
22/06/2122 June 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
14/04/2014 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES |
14/06/1914 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/05/1818 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
21/02/1821 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER TEEAR / 12/02/2018 |
21/02/1821 February 2018 | REGISTERED OFFICE CHANGED ON 21/02/2018 FROM UPPER HOUSE FARM BURLINGJOBB PRESTEIGNE POWYS LD8 2PW |
21/02/1821 February 2018 | PSC'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER TEEAR / 12/02/2018 |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/03/1717 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
18/02/1618 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/10/1530 October 2015 | Annual return made up to 28 October 2015 with full list of shareholders |
16/02/1516 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/10/1430 October 2014 | Annual return made up to 28 October 2014 with full list of shareholders |
01/09/141 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 074221610001 |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
28/10/1328 October 2013 | Annual return made up to 28 October 2013 with full list of shareholders |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
02/01/132 January 2013 | Annual return made up to 28 October 2012 with full list of shareholders |
06/12/126 December 2012 | REGISTERED OFFICE CHANGED ON 06/12/2012 FROM 62 BROADWAY NORTHAMPTON NORTHANTS NN1 4SQ ENGLAND |
04/04/124 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
31/10/1131 October 2011 | DIRECTOR APPOINTED MR SCOTT ALAN LINES |
31/10/1131 October 2011 | Annual return made up to 28 October 2011 with full list of shareholders |
13/12/1013 December 2010 | APPOINTMENT TERMINATED, DIRECTOR SCOTT LINES |
28/10/1028 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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