LEVIN SOURCES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/02/2521 February 2025 | Confirmation statement made on 2025-02-18 with no updates |
03/01/253 January 2025 | Termination of appointment of Paul David Ferrett as a director on 2025-01-03 |
24/07/2424 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/03/2418 March 2024 | Appointment of Mr Richard George Swinburn as a director on 2024-03-18 |
01/03/241 March 2024 | Confirmation statement made on 2024-02-18 with no updates |
08/08/238 August 2023 | Appointment of Mrs Joanne Claire Collett as a director on 2023-07-25 |
02/08/232 August 2023 | Total exemption full accounts made up to 2023-03-31 |
05/05/235 May 2023 | Confirmation statement made on 2023-02-18 with updates |
19/04/2319 April 2023 | Termination of appointment of Bola Grace as a director on 2023-04-18 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/03/2320 March 2023 | Memorandum and Articles of Association |
20/03/2320 March 2023 | Memorandum and Articles of Association |
20/03/2320 March 2023 | Resolutions |
20/03/2320 March 2023 | Resolutions |
20/03/2320 March 2023 | Resolutions |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/02/2218 February 2022 | Confirmation statement made on 2022-02-18 with updates |
19/12/2119 December 2021 | Resolutions |
19/12/2119 December 2021 | Resolutions |
19/12/2119 December 2021 | Resolutions |
19/12/2119 December 2021 | Resolutions |
19/12/2119 December 2021 | Memorandum and Articles of Association |
08/12/218 December 2021 | Termination of appointment of David Patrick Nally as a secretary on 2021-12-01 |
27/10/2127 October 2021 | Change of details for Mrs Estelle Agnes Levin-Nally as a person with significant control on 2021-10-27 |
22/07/2122 July 2021 | Appointment of Mr Edward Sidney Cover Bickham as a director on 2021-07-07 |
20/07/2120 July 2021 | Appointment of Mrs Anne-Claire Marie Andree Howard as a director on 2021-04-19 |
20/07/2120 July 2021 | Appointment of Mr Paul David Ferrett as a director on 2021-04-19 |
20/07/2120 July 2021 | Appointment of Dr Bola Grace as a director on 2021-04-19 |
09/07/219 July 2021 | Termination of appointment of Lester Kemp as a director on 2021-07-01 |
09/07/219 July 2021 | Termination of appointment of Jane Elizabeth Stevensen as a director on 2021-07-01 |
23/06/2123 June 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/01/2111 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
17/12/2017 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS JANE ELIZABETH STEVENSON / 17/12/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/03/2024 March 2020 | APPOINTMENT TERMINATED, DIRECTOR KAREN ANDERSON |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES |
13/12/1913 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
05/12/195 December 2019 | DIRECTOR APPOINTED MS VICTORIA JANE ANDERSON |
05/12/195 December 2019 | DIRECTOR APPOINTED MR HOLGER GRUNDEL |
02/12/192 December 2019 | DIRECTOR APPOINTED MR DAVID CRAIG OVADIA |
02/12/192 December 2019 | DIRECTOR APPOINTED MS JANE ELIZABETH STEVENSON |
02/12/192 December 2019 | DIRECTOR APPOINTED MR LESTER KEMP |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/03/195 March 2019 | DIRECTOR APPOINTED MS KAREN LEIGH ANDERSON |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES |
14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/05/1814 May 2018 | ADOPT ARTICLES 24/07/2017 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES |
01/12/171 December 2017 | VARYING SHARE RIGHTS AND NAMES |
26/09/1726 September 2017 | SECRETARY'S CHANGE OF PARTICULARS / DAVID PATRICK NALLY / 26/09/2017 |
25/09/1725 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
21/07/1721 July 2017 | COMPANY NAME CHANGED ESTELLE LEVIN LIMITED CERTIFICATE ISSUED ON 21/07/17 |
08/06/178 June 2017 | REGISTERED OFFICE CHANGED ON 08/06/2017 FROM SALISBURY HOUSE STATION ROAD CAMBRIDGE CB1 2LA UNITED KINGDOM |
11/05/1711 May 2017 | SUB-DIVISION 30/03/17 |
10/05/1710 May 2017 | SECRETARY APPOINTED DAVID PATRICK NALLY |
08/05/178 May 2017 | REDESIGNATION OF SHARES. 30/03/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
21/02/1721 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ESTELLE AGNES LEVIN-NALLY / 17/02/2017 |
21/02/1721 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ESTELLE AGNES LEVIN-NALLY / 17/02/2017 |
21/12/1621 December 2016 | 31/03/16 PARTIAL EXEMPTION |
20/12/1620 December 2016 | REGISTERED OFFICE CHANGED ON 20/12/2016 FROM 52 RADEGUND ROAD CAMBRIDGE CB1 3RS |
29/02/1629 February 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
25/08/1525 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/02/1526 February 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
05/11/145 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/03/1410 March 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
11/11/1311 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/02/1320 February 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/02/1221 February 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
24/10/1124 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ESTELLE AGNES LEVIN-NALLY / 24/10/2011 |
24/10/1124 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/10/1124 October 2011 | REGISTERED OFFICE CHANGED ON 24/10/2011 FROM 25 COCKBURN STREET CAMBRIDGE CB1 3NB UNITED KINGDOM |
09/03/119 March 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
12/08/1012 August 2010 | CURREXT FROM 28/02/2011 TO 31/03/2011 |
18/02/1018 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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