SEAN LEVEY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 Confirmation statement made on 2025-07-01 with no updates

View Document

04/04/254 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

02/04/252 April 2025 Change of details for Mr Sean Levey as a person with significant control on 2025-03-31

View Document

02/04/252 April 2025 Director's details changed for Mrs Toni Esther Levey on 2025-03-31

View Document

02/04/252 April 2025 Director's details changed for Mr Sean Levey on 2025-03-31

View Document

02/04/252 April 2025 Registered office address changed from 12 Biddesden Lane Ludgershall Andover SP11 9PG England to 12 Biddesden Lane Ludgershall Andover SP11 9PG on 2025-04-02

View Document

02/04/252 April 2025 Registered office address changed from 11 Saxon Rise Collingbourne Ducis Marlborough Wiltshire SN8 3HQ England to 12 Biddesden Lane Ludgershall Andover SP11 9PG on 2025-04-02

View Document

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

View Accounts

08/07/248 July 2024 Appointment of Mrs Toni Esther Levey as a director on 2024-04-06

View Document

08/07/248 July 2024 Statement of capital following an allotment of shares on 2024-04-06

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

13/10/2313 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

13/10/2313 October 2023 Total exemption full accounts made up to 2022-07-31

View Document

27/09/2327 September 2023 Compulsory strike-off action has been discontinued

View Document

27/09/2327 September 2023 Compulsory strike-off action has been discontinued

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

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

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

13/05/1913 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

01/07/181 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

28/04/1828 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

11/05/1711 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

05/07/165 July 2016 REGISTERED OFFICE CHANGED ON 05/07/2016 FROM 3 HIGHLAND COTTAGES HERRIDGE COLLINGBOURNE DUCIS MARLBOROUGH SN8 3EG

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / SEAN LEVEY / 25/04/2016

View Document

05/07/165 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

20/08/1520 August 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

08/09/148 September 2014 DIRECTOR APPOINTED SEAN LEVEY

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

01/07/141 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • DISRUPT GROUP LTD


  • 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