Advanced company searchLink opens in new window

LEVELDALE LIMITED

Company number 11032218

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)
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
06 Dec 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
07 Jul 2023 TM01 Termination of appointment of Stephen David Lewis as a director on 30 June 2023
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
19 Dec 2022 CS01 Confirmation statement made on 24 October 2022 with no updates
24 Oct 2021 CS01 Confirmation statement made on 24 October 2021 with no updates
17 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
28 Dec 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
12 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
28 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
04 Nov 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
29 Jul 2019 CH01 Director's details changed for Barry John Pape on 29 July 2019
05 Nov 2018 CS01 Confirmation statement made on 24 October 2018 with updates
25 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
31 Aug 2018 CH01 Director's details changed for Stephen David Lewis on 31 August 2018
04 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-31
06 Mar 2018 PSC02 Notification of Quantil Agriculture Limited as a person with significant control on 9 February 2018
20 Feb 2018 PSC07 Cessation of Clifford Chance Nominees Limited as a person with significant control on 9 February 2018
20 Feb 2018 AA01 Current accounting period shortened from 31 October 2018 to 31 March 2018
20 Feb 2018 AD01 Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to New Park Gates Cranes Lane Lathom Ormskirk Lancashire L40 5UJ on 20 February 2018
20 Feb 2018 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 9 February 2018
20 Feb 2018 TM01 Termination of appointment of David John Pudge as a director on 9 February 2018
20 Feb 2018 TM01 Termination of appointment of Adrian Joseph Morris Levy as a director on 9 February 2018
20 Feb 2018 AP01 Appointment of Barry John Pape as a director on 9 February 2018
20 Feb 2018 AP01 Appointment of Stephen David Lewis as a director on 9 February 2018