Advanced company searchLink opens in new window

LEVELLR LTD

Company number 12909887

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 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
02 Oct 2023 CS01 Confirmation statement made on 27 September 2023 with updates
29 Sep 2023 PSC04 Change of details for Mr Thomas Frizzell Gayner as a person with significant control on 29 September 2023
29 Sep 2023 CH01 Director's details changed for Mr Thomas Frizzell Gayner on 29 September 2023
03 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Apr 2023 SH01 Statement of capital following an allotment of shares on 12 April 2023
  • GBP 117.483
24 Apr 2023 SH01 Statement of capital following an allotment of shares on 11 April 2023
  • GBP 112.531
03 Oct 2022 CS01 Confirmation statement made on 27 September 2022 with updates
13 Jun 2022 AA Total exemption full accounts made up to 28 February 2022
10 Jun 2022 AA01 Previous accounting period extended from 30 September 2021 to 28 February 2022
15 Feb 2022 SH01 Statement of capital following an allotment of shares on 8 February 2022
  • GBP 111.431
23 Dec 2021 AD01 Registered office address changed from 4 Upper Cheyne Row London SW3 5JN England to 2, Television Centre Soho Works Wood Lane London W12 7FR on 23 December 2021
01 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Dec 2021 MA Memorandum and Articles of Association
24 Nov 2021 PSC04 Change of details for Mr Thomas Frizzell Gayner as a person with significant control on 17 November 2021
24 Nov 2021 PSC01 Notification of Benjamin Barbersmith as a person with significant control on 17 November 2021
24 Nov 2021 AP01 Appointment of Benjamin Barbersmith as a director on 17 November 2021
07 Oct 2021 CS01 Confirmation statement made on 27 September 2021 with updates
06 Aug 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
30 Jul 2021 SH02 Sub-division of shares on 12 July 2021
30 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Jul 2021 SH01 Statement of capital following an allotment of shares on 26 July 2021
  • GBP 108.5
19 Jul 2021 SH01 Statement of capital following an allotment of shares on 16 July 2021
  • GBP 100
28 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-28
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted