Advanced company searchLink opens in new window

LEVERSTOCK LIMITED

Company number 04820118

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)
16 Apr 2024 AA Unaudited abridged accounts made up to 31 July 2023
13 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
24 Apr 2023 AA Unaudited abridged accounts made up to 31 July 2022
15 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with updates
27 Apr 2022 AA Unaudited abridged accounts made up to 31 July 2021
14 Mar 2022 PSC04 Change of details for Richard Johnathan Clarke as a person with significant control on 28 February 2022
02 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with updates
02 Mar 2022 SH01 Statement of capital following an allotment of shares on 28 February 2022
  • GBP 702
02 Mar 2022 PSC07 Cessation of Alan Thomas Page as a person with significant control on 28 February 2022
16 Jul 2021 PSC01 Notification of Alan Thomas Page as a person with significant control on 16 July 2021
13 Jul 2021 TM01 Termination of appointment of Alan Thomas Page as a director on 30 June 2021
13 Jul 2021 PSC07 Cessation of Alan Thomas Page as a person with significant control on 30 June 2021
12 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
30 Apr 2021 AA Unaudited abridged accounts made up to 31 July 2020
22 Jul 2020 CS01 Confirmation statement made on 17 July 2020 with no updates
22 Jul 2020 AP01 Appointment of Mr Richard Clarke as a director on 22 July 2020
22 Jul 2020 TM01 Termination of appointment of Richard Clarke as a director on 22 July 2020
20 Apr 2020 AA Unaudited abridged accounts made up to 31 July 2019
23 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with no updates
23 Jul 2019 CH01 Director's details changed for Richard Clarke on 15 July 2019
23 Jul 2019 TM02 Termination of appointment of Stephen Robert Goble as a secretary on 10 July 2019
30 Apr 2019 AA Unaudited abridged accounts made up to 31 July 2018
25 Jan 2019 AD01 Registered office address changed from 10 Bradden Lane Gaddesden Row Hemel Hempstead Hertfordshire HP2 6JB to Unit 1B Frilsham Home Farm Yattendon Berkshire RG18 0XT on 25 January 2019
20 Aug 2018 CS01 Confirmation statement made on 17 July 2018 with updates
13 Feb 2018 AA Total exemption full accounts made up to 31 July 2017