Advanced company searchLink opens in new window

LEVEL ENERGY LTD

Company number 08480856

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)
02 Aug 2016 SH01 Statement of capital following an allotment of shares on 4 July 2016
  • GBP 7,025.16
09 Jun 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 6,397.36
18 May 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 29/01/2016
13 Apr 2016 SH01 Statement of capital following an allotment of shares on 29 January 2016
  • GBP 2,876.3
  • ANNOTATION A second filed SH01 was registered on 18/05/2016
18 Feb 2016 AP01 Appointment of Peter Robert Hughes as a director on 10 February 2016
12 Feb 2016 AP01 Appointment of Mr Christopher Ray Shelley as a director on 10 February 2016
11 Feb 2016 AP01 Appointment of Dr Stephen William Mahon as a director on 10 February 2016
20 Nov 2015 SH01 Statement of capital following an allotment of shares on 18 November 2015
  • GBP 2,650
29 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Sep 2015 AD01 Registered office address changed from Westmoreland House 80-86 Bath Road Cheltenham Gloucestershire GL53 7JT England to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on 11 September 2015
04 Jul 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
11 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Oct 2014 SH01 Statement of capital following an allotment of shares on 3 October 2014
  • GBP 2,600
17 Sep 2014 SH01 Statement of capital following an allotment of shares on 8 September 2014
  • GBP 2,600
17 Sep 2014 SH08 Change of share class name or designation
17 Sep 2014 SH02 Sub-division of shares on 8 September 2014
17 Sep 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivsion 10/09/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Sep 2014 AP04 Appointment of Vincent Sykes & Higham Llp as a secretary on 8 September 2014
10 Sep 2014 TM02 Termination of appointment of Andrew Newman as a secretary on 8 September 2014
10 Sep 2014 AD01 Registered office address changed from 2nd Floor Essel House 29 Foley Street London W1W 7th to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on 10 September 2014
17 Jul 2014 AA01 Previous accounting period shortened from 30 April 2014 to 31 March 2014
01 May 2014 AR01 Annual return made up to 9 April 2014 with full list of shareholders
05 Feb 2014 AD01 Registered office address changed from Suite 7 Cambridge Innovation Centre 23 Cambridge Science Park Cambridge CB4 0EY England on 5 February 2014
18 Jun 2013 CH01 Director's details changed for Mr Andrew Robert Linton Howe on 1 May 2013
09 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted