Advanced company searchLink opens in new window

LEVANTER (ESHER) LTD

Company number 08443082

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)
13 Mar 2024 CS01 Confirmation statement made on 9 March 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
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
27 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
15 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
09 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
18 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
17 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
17 Mar 2021 CH03 Secretary's details changed for Ginette Anne Manning on 17 March 2021
17 Mar 2021 CH03 Secretary's details changed for Joanne Weston on 17 March 2021
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
14 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
23 Nov 2020 CH03 Secretary's details changed for Joanne Weston on 23 November 2020
23 Nov 2020 CH03 Secretary's details changed for Ginette Anne Manning on 23 November 2020
26 Oct 2020 CH03 Secretary's details changed for Joanne Weston on 12 August 2019
26 Oct 2020 CH03 Secretary's details changed for Ginette Anne Manning on 12 August 2019
07 May 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
04 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Aug 2019 AD01 Registered office address changed from 2 Ac Court High Street Thames Ditton Surrey KT7 0SR to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 12 August 2019
20 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
14 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
15 Feb 2018 CH01 Director's details changed for Mr Paul Mark Weston on 1 August 2017
15 Feb 2018 CH01 Director's details changed for Mr Christopher Michael Manning on 31 January 2018
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017