- Company Overview for LEVEL ENERGY LTD (08480856)
- Filing history for LEVEL ENERGY LTD (08480856)
- People for LEVEL ENERGY LTD (08480856)
- Insolvency for LEVEL ENERGY LTD (08480856)
- More for LEVEL ENERGY LTD (08480856)
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
|
|
09 Jun 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
18 May 2016 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
13 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 29 January 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
|
|
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
|
|
17 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 8 September 2014
|
|
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
|
|
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
|