Advanced company searchLink opens in new window

LEVITT BERNSTEIN ASSOCIATES LIMITED

Company number 01960584

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Apr 2024 MA Memorandum and Articles of Association
07 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Apr 2024 PSC02 Notification of Levitt Bernstein Eot Limited as a person with significant control on 2 April 2024
03 Apr 2024 PSC07 Cessation of Gary Tidmarsh as a person with significant control on 2 April 2024
03 Apr 2024 PSC07 Cessation of Matthew David Goulcher as a person with significant control on 2 April 2024
13 Mar 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
20 Jan 2024 AA Accounts for a small company made up to 30 April 2023
13 Mar 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
18 Jan 2023 AA Full accounts made up to 30 April 2022
15 Jun 2022 AP01 Appointment of Mrs Victoria Anne Turner as a director on 9 June 2022
11 Mar 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
29 Oct 2021 AA Full accounts made up to 30 April 2021
13 Apr 2021 AA Full accounts made up to 30 April 2020
23 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
31 Jul 2020 TM01 Termination of appointment of Tracey Jane Bishop as a director on 31 July 2020
31 Jul 2020 TM02 Termination of appointment of Tracey Jane Bishop as a secretary on 31 July 2020
06 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
27 Nov 2019 AA Full accounts made up to 30 April 2019
13 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
12 Nov 2018 AA Full accounts made up to 30 April 2018
14 Aug 2018 AD01 Registered office address changed from Thane Studios 2-4 Tthane Villas London N7 7PA England to Thane Studios 2-4 Thane Villas London N7 7PA on 14 August 2018
13 Aug 2018 AD01 Registered office address changed from 1 Kingsland Passage London E8 2BB England to Thane Studios 2-4 Tthane Villas London N7 7PA on 13 August 2018
02 Aug 2018 AD01 Registered office address changed from Thane Studios 2-4 Thane Villas London N7 7PA England to 1 Kingsland Passage London E8 2BB on 2 August 2018
31 Jul 2018 AD01 Registered office address changed from 1 Kingsland Passage London E8 2BB to Thane Studios 2-4 Thane Villas London N7 7PA on 31 July 2018
12 Jul 2018 MR01 Registration of charge 019605840007, created on 6 July 2018