Advanced company searchLink opens in new window

LEVANTER (ASHTEAD) LIMITED

Company number 12543759

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 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
15 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with updates
05 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
27 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
31 Aug 2022 CH01 Director's details changed for Mr Oliver Robert Tomalin on 26 March 2022
27 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
31 Mar 2022 RP04AP01 Second filing for the appointment of Mr Oliver Robert Tomalin as a director
30 Mar 2022 ANNOTATION Rectified AP01 was removed from the register on 17/06/2022 as it was invalid or ineffective
30 Sep 2021 AP01 Appointment of Mr Paul Mark Weston as a director on 23 September 2021
27 Sep 2021 AP01 Appointment of Mr Oliver Robert Tomalin as a director on 23 September 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 31/03/2022.
24 Sep 2021 PSC02 Notification of Levanter Developments Limited as a person with significant control on 23 September 2021
24 Sep 2021 PSC07 Cessation of Jack Richard Sutcliffe as a person with significant control on 23 September 2021
24 Sep 2021 AP01 Appointment of Mr Christopher Michael Manning as a director on 23 September 2021
21 Jun 2021 AA01 Current accounting period shortened from 30 April 2022 to 31 March 2022
18 Jun 2021 AA Accounts for a dormant company made up to 30 April 2021
07 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
07 Apr 2021 CH01 Director's details changed for Mr Jack Richard Sutcliffe on 1 September 2020
17 Mar 2021 AD01 Registered office address changed from Ground Floor Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to 5B Highway Farm Horsley Road Downside Cobham Surrey KT11 3JZ on 17 March 2021
02 Apr 2020 NEWINC Incorporation
Statement of capital on 2020-04-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted