Advanced company searchLink opens in new window

LEVINE MORTGAGES LIMITED

Company number 09039754

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)
09 Jan 2024 AA Micro company accounts made up to 31 May 2023
19 May 2023 CS01 Confirmation statement made on 14 May 2023 with no updates
24 Jan 2023 AA Micro company accounts made up to 31 May 2022
20 May 2022 CS01 Confirmation statement made on 14 May 2022 with no updates
05 Nov 2021 AA Micro company accounts made up to 31 May 2021
18 Oct 2021 AD01 Registered office address changed from 3 Bundish Hall Cottages Ongar Road Fyfield Ongar CM5 0HP England to 3 Bundish Hall Cottages Ongar Road Fyfield Ongar CM5 0HP on 18 October 2021
18 Oct 2021 AD01 Registered office address changed from 57 Chestnut Avenue Buckhurst Hill Essex IG9 6EP to 3 Bundish Hall Cottages Ongar Road Fyfield Ongar CM5 0HP on 18 October 2021
28 May 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
01 Sep 2020 AA Total exemption full accounts made up to 31 May 2020
14 May 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
28 Nov 2019 AA Total exemption full accounts made up to 31 May 2019
28 May 2019 CS01 Confirmation statement made on 14 May 2019 with no updates
13 Dec 2018 AA Total exemption full accounts made up to 31 May 2018
14 May 2018 CS01 Confirmation statement made on 14 May 2018 with no updates
12 Jan 2018 AA Total exemption full accounts made up to 31 May 2017
15 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates
11 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
16 May 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
21 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
18 Jun 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
22 May 2014 CH01 Director's details changed for Mrs Sharon Levine on 19 May 2014
19 May 2014 AP01 Appointment of Mr Stuart Levine as a director
15 May 2014 AD01 Registered office address changed from 57 Chestnut Avenue 406 Roding Lane South Buckhurst Hill IG9 6EP England on 15 May 2014
14 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-14
  • GBP 1