Advanced company searchLink opens in new window

LEVYCOLES LIMITED

Company number 10189627

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)
08 May 2024 AA Micro company accounts made up to 31 May 2023
17 May 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
23 Feb 2023 AD01 Registered office address changed from 59 Rock Hill Chipping Norton OX7 5BA England to 81 Fallsbrook Road London SW16 6DU on 23 February 2023
13 Feb 2023 AA Micro company accounts made up to 31 May 2022
20 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
20 May 2022 CH01 Director's details changed for Mr James Daniel Levy-Vassie on 8 November 2021
20 May 2022 PSC04 Change of details for Mr James Daniel Levy-Vassie as a person with significant control on 8 November 2021
31 Mar 2022 AA Micro company accounts made up to 31 May 2021
25 May 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
12 Apr 2021 AA Micro company accounts made up to 31 May 2020
17 Nov 2020 PSC04 Change of details for Mr James Daniel Levy-Vassie as a person with significant control on 17 November 2020
17 Nov 2020 CH01 Director's details changed for Mr James Levy-Vassie on 17 November 2020
29 Jul 2020 AD01 Registered office address changed from Chester House 3.18 1-3 Brixton Road London SW9 6DE England to 59 Rock Hill Chipping Norton OX7 5BA on 29 July 2020
18 May 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
18 May 2020 PSC04 Change of details for Mr Oliver Miles Coles as a person with significant control on 1 July 2019
18 May 2020 CH01 Director's details changed for Mr James Levy-Vassie on 1 March 2020
18 May 2020 PSC04 Change of details for Mr James Daniel Levy-Vassie as a person with significant control on 1 July 2019
27 Dec 2019 AA Micro company accounts made up to 31 May 2019
17 May 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
17 May 2019 CH01 Director's details changed for Mr James Levy-Vassie on 1 May 2019
17 May 2019 CH01 Director's details changed for Mr Oliver Miles Coles on 9 April 2019
17 May 2019 PSC04 Change of details for Mr Oliver Miles Coles as a person with significant control on 9 April 2019
10 Jan 2019 AD01 Registered office address changed from Working Project Whiteleys Shopping Centre Queensway London W2 4YN England to Chester House 3.18 1-3 Brixton Road London SW9 6DE on 10 January 2019
14 Oct 2018 AA Micro company accounts made up to 31 May 2018
31 Jul 2018 AD01 Registered office address changed from 96 Farringdon Road London EC1R 3EA England to Working Project Whiteleys Shopping Centre Queensway London W2 4YN on 31 July 2018