Advanced company searchLink opens in new window

LEVELUP (UK) LIMITED

Company number 10457984

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)
23 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
31 May 2022 DS01 Application to strike the company off the register
24 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
06 Jan 2022 TM01 Termination of appointment of Seth Priebatsch as a director on 15 December 2021
06 Jan 2022 AP01 Appointment of Margo Drucker as a director on 15 December 2021
06 Jan 2022 AP01 Appointment of Mr. Adam Dewitt as a director on 15 December 2021
06 Jan 2022 AP01 Appointment of Mr. Adam Patnaude as a director on 15 December 2021
09 Dec 2021 AD01 Registered office address changed from C/O Memery Crystal Llp, 165 Fleet Street London EC4A 2DY England to Memery Crystal, 165 Fleet Street London EC4A 2DY on 9 December 2021
11 Nov 2021 CS01 Confirmation statement made on 13 October 2021 with no updates
27 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
09 Dec 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
13 Nov 2020 AD01 Registered office address changed from 165 Fleet Street London EC4A 2DY to C/O Memery Crystal Llp, 165 Fleet Street London EC4A 2DY on 13 November 2020
07 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
14 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
11 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
16 Nov 2018 TM01 Termination of appointment of Brian Carroll as a director on 16 November 2018
16 Nov 2018 TM01 Termination of appointment of Lang Leonard as a director on 16 November 2018
16 Nov 2018 TM02 Termination of appointment of Brian Carroll as a secretary on 16 November 2018
13 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
04 Apr 2018 AD01 Registered office address changed from Memery Crystal Llp 44 Southampton Buildings London WC2A 1AP United Kingdom to 165 Fleet Street London EC4A 2DY on 4 April 2018
04 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
16 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
06 Mar 2017 AA01 Current accounting period extended from 30 November 2017 to 31 December 2017
02 Nov 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-11-02
  • GBP 10