Advanced company searchLink opens in new window

LEVENSHULME PROPERTY LIMITED

Company number 06932899

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)
14 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
19 Mar 2015 DS01 Application to strike the company off the register
29 Jul 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 120,000
29 May 2014 AA Accounts for a dormant company made up to 30 June 2013
12 Sep 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-12
12 Sep 2013 AD04 Register(s) moved to registered office address
22 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
22 Mar 2013 TM01 Termination of appointment of Donal Dawson as a director
31 Aug 2012 AR01 Annual return made up to 12 June 2012 with full list of shareholders
13 Jun 2012 AA Accounts for a dormant company made up to 30 June 2011
21 Oct 2011 AR01 Annual return made up to 12 June 2011 with full list of shareholders
21 Oct 2011 AD01 Registered office address changed from Alex House 260-268 Chapel Street Salford Manchester M3 5JZ on 21 October 2011
03 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
09 Jul 2010 AR01 Annual return made up to 12 June 2010 with full list of shareholders
09 Jul 2010 AD03 Register(s) moved to registered inspection location
09 Jul 2010 CH01 Director's details changed for Donal Dawson on 1 January 2010
09 Jul 2010 CH01 Director's details changed for Francis Paul Aiello on 1 January 2010
09 Jul 2010 AD02 Register inspection address has been changed
30 Oct 2009 SH01 Statement of capital following an allotment of shares on 1 July 2009
  • GBP 400
10 Jul 2009 288a Director appointed francis paul aiello
10 Jul 2009 288a Director appointed donal dawson
10 Jul 2009 288a Director and secretary appointed david michael conville
09 Jul 2009 288b Appointment terminated director andrew davis
12 Jun 2009 NEWINC Incorporation