LEVI AND VASEY LTD

Company Documents

DateDescription
09/09/259 September 2025 NewVoluntary strike-off action has been suspended

View Document

09/09/259 September 2025 NewVoluntary strike-off action has been suspended

View Document

19/08/2519 August 2025 First Gazette notice for voluntary strike-off

View Document

19/08/2519 August 2025 First Gazette notice for voluntary strike-off

View Document

11/08/2511 August 2025 Application to strike the company off the register

View Document

08/08/258 August 2025 Total exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

28/04/2528 April 2025 Notification of Adele Ann Hannah as a person with significant control on 2025-04-01

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-23 with updates

View Document

23/04/2523 April 2025 Cessation of Saffron Michelle Wylde as a person with significant control on 2025-04-09

View Document

23/04/2523 April 2025 Termination of appointment of Saffron Michelle Wylde as a director on 2025-04-09

View Document

06/03/256 March 2025 Appointment of Mrs Adele Ann Hannah as a director on 2023-03-06

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

28/12/2428 December 2024 Registered office address changed from 23a Broad Lane Huddersfield HD5 9BX England to St. Peters Chambers 2-4 Primitive Street Huddersfield HD1 1QZ on 2024-12-28

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/04/234 April 2023 Director's details changed for Mrs Saffron Michelle Wylde on 2023-04-03

View Document

03/04/233 April 2023 Registered office address changed from 4 Lidgett Lane Garforth Leeds LS25 1EQ England to 23a Broad Lane Huddersfield HD5 9BX on 2023-04-03

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

04/01/224 January 2022 Micro company accounts made up to 2021-04-30

View Document

15/12/2115 December 2021 Change of details for Miss Saffron Michelle Wylde as a person with significant control on 2021-12-14

View Document

15/12/2115 December 2021 Director's details changed for Mrs Saffron Michelle Wylde on 2021-12-14

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAFFRON MICHELLE WYLDE / 01/03/2019

View Document

04/07/194 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM CATHEDRAL HOUSE 5 BEACON STREET LICHFIELD WS13 7AA UNITED KINGDOM

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/04/198 April 2019 PSC'S CHANGE OF PARTICULARS / MISS SAFFRON MICHELLE WYLDE / 04/04/2019

View Document

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAFFRON MICHELLE WYLDE / 04/04/2019

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAFFRON MICHELLE WYLDE / 26/11/2018

View Document

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / MISS SAFFRON MICHELLE WYLDE / 26/11/2018

View Document

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / MISS SAFFRON MICHELLE WYLDE / 26/11/2018

View Document

06/07/186 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/04/184 April 2018 CURREXT FROM 28/02/2018 TO 30/04/2018

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

27/02/1727 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAFFRON MICHELLE WYLDE / 27/02/2017

View Document

16/02/1716 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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