Advanced company searchLink opens in new window

LEVANTER (ANNANDALE) LIMITED

Company number 11847747

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 Mar 2024 CS01 Confirmation statement made on 17 February 2024 with no updates
31 Jan 2024 AD01 Registered office address changed from 5B Highway Farm Horsley Road Downside Cobham Surrey KT11 3JZ England to The Loft Shere Village Hall Gomshall Lane Shere Surrey GU5 9HE on 31 January 2024
12 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
22 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
07 Dec 2022 MR04 Satisfaction of charge 118477470002 in full
07 Dec 2022 MR04 Satisfaction of charge 118477470003 in full
07 Dec 2022 MR04 Satisfaction of charge 118477470001 in full
17 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
23 Feb 2022 CS01 Confirmation statement made on 17 February 2022 with no updates
21 Jun 2021 AA01 Current accounting period extended from 28 February 2022 to 31 March 2022
18 Jun 2021 AA Total exemption full accounts made up to 28 February 2021
24 Mar 2021 MR01 Registration of charge 118477470003, created on 3 March 2021
17 Mar 2021 AD01 Registered office address changed from Ground Floor 68 Baker Street Weybridge Surrey KT13 8AL to 5B Highway Farm Horsley Road Downside Cobham Surrey KT11 3JZ on 17 March 2021
12 Mar 2021 MR01 Registration of charge 118477470001, created on 3 March 2021
12 Mar 2021 MR01 Registration of charge 118477470002, created on 3 March 2021
17 Feb 2021 CS01 Confirmation statement made on 17 February 2021 with updates
15 Dec 2020 AA Total exemption full accounts made up to 29 February 2020
14 Dec 2020 PSC08 Notification of a person with significant control statement
14 Dec 2020 PSC07 Cessation of Jack Richard Sutcliffe as a person with significant control on 11 December 2020
14 Dec 2020 AP01 Appointment of Mrs Yasmin Lauren Sutcliffe as a director on 11 December 2020
23 Nov 2020 CH01 Director's details changed for Mrs Joanne Weston on 23 November 2020
23 Nov 2020 CH01 Director's details changed for Mrs Ginette Anne Manning on 23 November 2020
26 Mar 2020 CS01 Confirmation statement made on 25 February 2020 with updates
02 Mar 2020 AD01 Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR United Kingdom to Ground Floor 68 Baker Street Weybridge Surrey KT13 8AL on 2 March 2020
26 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-26
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted