Advanced company searchLink opens in new window

LEVITY CROPSCIENCE LIMITED

Company number 07125879

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)
05 May 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 26/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Apr 2016 AP01 Appointment of Miss Anna Kate Weston as a director on 26 April 2016
27 Apr 2016 AP01 Appointment of Mr Michael Andrew Weston as a director on 26 April 2016
27 Apr 2016 AP01 Appointment of Mr Michael Paul Peters as a director on 26 April 2016
21 Apr 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
04 Apr 2016 AA Total exemption small company accounts made up to 31 January 2015
07 Jul 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
06 Jul 2015 AD02 Register inspection address has been changed from C/O Dodd & Co Clint Mill Cornmarket Penrith Cumbria CA11 7HW United Kingdom to Rural Business Centre St. Michaels Road Bilsborrow Preston PR3 0RY
04 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
17 Jun 2015 AD01 Registered office address changed from Clint Mill Cornmarket Penrith CA11 7HW to Rural Business Centre Myers Cough College St Michaels Road Bilsborrow Lancashire PR3 0RY on 17 June 2015
19 May 2015 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2014 AA Total exemption small company accounts made up to 31 January 2014
29 Apr 2014 AA Total exemption small company accounts made up to 31 January 2013
17 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
01 May 2013 TM01 Termination of appointment of Anna Weston as a director
30 Jan 2013 AA Total exemption small company accounts made up to 31 January 2012
22 Jan 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
22 Jan 2013 AD04 Register(s) moved to registered office address
26 Jun 2012 AP01 Appointment of Anna Weston as a director
25 Jan 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
17 Jun 2011 CERTNM Company name changed cumbria biotechnology LIMITED\certificate issued on 17/06/11
  • RES15 ‐ Change company name resolution on 2011-06-16
  • NM01 ‐ Change of name by resolution
16 Jun 2011 TM01 Termination of appointment of William Preston as a director
10 Jun 2011 AA Total exemption small company accounts made up to 31 January 2011
18 Jan 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
18 Jan 2011 AD03 Register(s) moved to registered inspection location