LEVITY CROPSCIENCE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Notification of Levity International Holdings Limited as a person with significant control on 2024-09-13

View Document

07/02/257 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

13/01/2513 January 2025 Withdrawal of a person with significant control statement on 2025-01-13

View Document

07/11/247 November 2024 Termination of appointment of Michael Paul Peters as a director on 2024-09-13

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/01/2327 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

18/11/2218 November 2022 Registration of charge 071258790002, created on 2022-11-11

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

06/08/216 August 2021 Registered office address changed from Rural Business Centre Myers Cough College St Michaels Road Bilsborrow Lancashire PR3 0RY to Crowhall Farm Newsham Hall Lane Woodplumpton Preston PR4 0AS on 2021-08-06

View Document

30/03/2130 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

15/03/2115 March 2021 ARTICLES OF ASSOCIATION

View Document

15/03/2115 March 2021 ADOPT ARTICLES 29/01/2021

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES

View Document

23/11/2023 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 071258790001

View Document

06/04/206 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

30/09/1930 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

23/03/1823 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

24/04/1724 April 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/05/1610 May 2016 26/04/16 STATEMENT OF CAPITAL GBP 130.00

View Document

10/05/1610 May 2016 SUB-DIVISION 26/04/16

View Document

05/05/165 May 2016 ADOPT ARTICLES 26/04/2016

View Document

27/04/1627 April 2016 DIRECTOR APPOINTED MISS ANNA KATE WESTON

View Document

27/04/1627 April 2016 DIRECTOR APPOINTED MR MICHAEL ANDREW WESTON

View Document

27/04/1627 April 2016 DIRECTOR APPOINTED MR MICHAEL PAUL PETERS

View Document

21/04/1621 April 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

07/07/157 July 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

06/07/156 July 2015 SAIL ADDRESS CHANGED FROM: C/O DODD & CO CLINT MILL CORNMARKET PENRITH CUMBRIA CA11 7HW UNITED KINGDOM

View Document

04/07/154 July 2015 DISS40 (DISS40(SOAD))

View Document

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM CLINT MILL CORNMARKET PENRITH CA11 7HW

View Document

19/05/1519 May 2015 FIRST GAZETTE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

17/01/1417 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR ANNA WESTON

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/01/1322 January 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/01/1322 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED ANNA WESTON

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

25/01/1225 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

17/06/1117 June 2011 COMPANY NAME CHANGED CUMBRIA BIOTECHNOLOGY LIMITED CERTIFICATE ISSUED ON 17/06/11

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PRESTON

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/01/1118 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

18/01/1118 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

18/01/1118 January 2011 SAIL ADDRESS CREATED

View Document

03/06/103 June 2010 DIRECTOR APPOINTED MR DAVID JAMES MARKS

View Document

14/01/1014 January 2010 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