LEVO CONSULTING LIMITED

Company Documents

DateDescription
11/02/2211 February 2022 Final Gazette dissolved following liquidation

View Document

11/02/2211 February 2022 Final Gazette dissolved following liquidation

View Document

11/11/2111 November 2021 Return of final meeting in a members' voluntary winding up

View Document

27/04/2027 April 2020 REGISTERED OFFICE CHANGED ON 27/04/2020 FROM 28 CAMBRIDGE ROAD BIRKENHEAD CH42 8PR

View Document

21/04/2021 April 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/04/2021 April 2020 SPECIAL RESOLUTION TO WIND UP

View Document

21/04/2021 April 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

21/10/1921 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

27/01/1927 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

06/11/186 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

05/02/175 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

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

07/02/167 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

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

View Accounts

12/11/1512 November 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

22/09/1522 September 2015 SECRETARY APPOINTED MS KATHLEEN YOUNG

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, SECRETARY FRANCIS FRASER ORR

View Document

22/02/1522 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

14/10/1414 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

08/02/148 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

10/10/1310 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

09/02/139 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

17/10/1217 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

05/02/125 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

22/10/1122 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/02/1111 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

12/10/1012 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

06/02/106 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

06/02/106 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SCOTT FRASER-ORR / 06/11/2009

View Document

08/09/098 September 2009 REGISTERED OFFICE CHANGED ON 08/09/2009 FROM 48 SHEPESHALL BASILDON ESSEX SS15 5EJ

View Document

18/08/0918 August 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

10/02/0910 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

07/02/087 February 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

28/02/0428 February 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

24/02/0324 February 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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