Advanced company searchLink opens in new window

LEVECHE DEVELOPMENTS LIMITED

Company number 09173228

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)
31 May 2024 AA Micro company accounts made up to 31 August 2023
21 Sep 2023 PSC01 Notification of Stephen George Greenwood as a person with significant control on 14 August 2023
14 Aug 2023 CS01 Confirmation statement made on 13 August 2023 with no updates
19 May 2023 AA Micro company accounts made up to 31 August 2022
13 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with no updates
28 May 2022 AA Micro company accounts made up to 31 August 2021
13 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
20 Jul 2021 AD01 Registered office address changed from 145 Southchurch Boulevard Southend-on-Sea SS2 4UR England to March Cottage Rayleigh Downs Road Rayleigh SS6 7LR on 20 July 2021
24 May 2021 AA Micro company accounts made up to 31 August 2020
13 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
12 May 2020 AA Micro company accounts made up to 31 August 2019
13 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with no updates
31 May 2019 AA Micro company accounts made up to 31 August 2018
15 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with no updates
30 May 2018 AA Micro company accounts made up to 31 August 2017
14 Aug 2017 CS01 Confirmation statement made on 13 August 2017 with updates
13 Aug 2017 PSC07 Cessation of Cousins Holdings Limited as a person with significant control on 6 December 2016
13 Aug 2017 AD01 Registered office address changed from Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP England to 145 Southchurch Boulevard Southend-on-Sea SS2 4UR on 13 August 2017
17 May 2017 AA Accounts for a dormant company made up to 31 August 2016
14 Dec 2016 TM01 Termination of appointment of Alexander Eric Gordon Cousins as a director on 6 December 2016
27 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates
16 Jun 2016 AD01 Registered office address changed from King's Cote, 151 Kings Road Westcliff-on-Sea Essex SS0 8PP to Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP on 16 June 2016
06 Jun 2016 AA Accounts for a dormant company made up to 31 August 2015
13 Aug 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 200
13 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-13
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted