LEVVEL CONSULTING LIMITED

Company Documents

DateDescription
19/06/1819 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/06/1716 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

12/06/1712 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANTHONY WOODWARD / 12/06/2017

View Document

12/06/1712 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANTHONY WOODWARD / 12/06/2017

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANTHONY WOODWARD / 27/03/2017

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/07/1614 July 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANTHONY WOODWARD / 06/04/2016

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/06/1525 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

10/06/1410 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

21/06/1321 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/06/1317 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/06/1226 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

08/06/128 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / STUART ANTHONY WOODWARD / 08/06/2012

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/05/1223 May 2012 REGISTERED OFFICE CHANGED ON 23/05/2012 FROM 147 LEIGH ROAD WIMBORNE DORSET BH21 2AD

View Document

22/06/1122 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, SECRETARY LESLEY WOODWARD

View Document

28/10/1028 October 2010 SECRETARY APPOINTED RAYMOND ERIC PUTTICK

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, SECRETARY LESLEY WOODWARD

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, DIRECTOR LESLEY WOODWARD

View Document

10/06/1010 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/06/0919 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

18/06/0818 June 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

07/06/077 June 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

14/06/0614 June 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

16/06/0516 June 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 COMPANY NAME CHANGED LEVVEL LTD CERTIFICATE ISSUED ON 16/05/05

View Document

21/10/0421 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

21/10/0421 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0421 October 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/047 September 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 REGISTERED OFFICE CHANGED ON 26/03/04 FROM: BRIAR COTTAGE TARRANT MONKTON BLANDFORD DORSET DT1 8RX

View Document

22/08/0322 August 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

05/07/025 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

06/06/026 June 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

30/06/0030 June 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

04/03/004 March 2000 REGISTERED OFFICE CHANGED ON 04/03/00 FROM: 71 THE HUNDRED ROMSEY HAMPSHIRE SO51 8EZ

View Document

18/06/9918 June 1999 RETURN MADE UP TO 03/06/99; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 COMPANY NAME CHANGED TRIEDA PROJECTS LIMITED CERTIFICATE ISSUED ON 02/12/98

View Document

30/11/9830 November 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/11/9830 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/08/987 August 1998 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 30/09/99

View Document

22/07/9822 July 1998 REGISTERED OFFICE CHANGED ON 22/07/98 FROM: THE OLD FORGE GOGGS LANE REDLYNCH SALISBURY WILTSHIRE SP5 2HL

View Document

09/07/989 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/07/989 July 1998 ALTER MEM AND ARTS 03/06/98

View Document

04/06/984 June 1998 NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 REGISTERED OFFICE CHANGED ON 04/06/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

04/06/984 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 SECRETARY RESIGNED

View Document

04/06/984 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 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