LEV ASSOCIATES LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-12-27 View Report
Confirmation statement. Statement with no updates. 2023-12-20 View Report
Accounts. Accounts type micro entity. 2022-12-31 View Report
Confirmation statement. Statement with no updates. 2022-12-21 View Report
Accounts. Accounts type micro entity. 2021-12-31 View Report
Confirmation statement. Statement with updates. 2021-12-07 View Report
Persons with significant control. Psc name: Miss Sara Jane Miller. Change date: 2021-02-02. 2021-02-02 View Report
Officers. Officer name: Miss Sara Jane Miller. Change date: 2021-02-02. 2021-02-02 View Report
Confirmation statement. Statement with no updates. 2021-02-02 View Report
Address. Old address: 16 st Martin's Le Grand St Pauls London EC1A 4EN England. Change date: 2021-02-02. New address: 3rd Floor, 86-90 Paul Street London EC2A 4NE. 2021-02-02 View Report
Accounts. Accounts type micro entity. 2021-01-31 View Report
Accounts. Accounts type total exemption full. 2020-01-30 View Report
Confirmation statement. Statement with no updates. 2020-01-14 View Report
Address. New address: 16 st Martin's Le Grand St Pauls London EC1A 4EN. Old address: Oakhurst House 57 Ashbourne Road Derby Derbyshire DE22 3FS England. Change date: 2019-11-13. 2019-11-13 View Report
Confirmation statement. Statement with no updates. 2018-12-19 View Report
Accounts. Accounts type unaudited abridged. 2018-12-17 View Report
Confirmation statement. Statement with updates. 2017-12-19 View Report
Accounts. Accounts type total exemption full. 2017-12-18 View Report
Persons with significant control. Psc name: Miss Sara Jane Miller. Change date: 2017-11-29. 2017-11-29 View Report
Accounts. Accounts type total exemption small. 2016-12-21 View Report
Confirmation statement. Statement with updates. 2016-12-20 View Report
Officers. Change date: 2016-09-23. Officer name: Miss Sara Jane Miller. 2016-11-09 View Report
Address. Change date: 2016-11-09. Old address: 1 Pinnacle Way Pride Park Derby Derbyshire DE24 8ZS. New address: Oakhurst House 57 Ashbourne Road Derby Derbyshire DE22 3FS. 2016-11-09 View Report
Accounts. Change account reference date company previous extended. 2016-09-27 View Report
Annual return. With made up date full list shareholders. 2016-01-06 View Report
Accounts. Accounts amended with accounts type total exemption small. 2015-10-20 View Report
Officers. Officer name: Miss Sara Jane Miller. Change date: 2015-10-01. 2015-10-01 View Report
Accounts. Accounts type total exemption small. 2015-09-30 View Report
Annual return. With made up date full list shareholders. 2015-01-08 View Report
Accounts. Accounts type total exemption small. 2014-07-03 View Report
Annual return. With made up date full list shareholders. 2014-02-14 View Report
Address. Old address: 147 Station Road North Chingford London E4 6AG United Kingdom. Change date: 2014-01-13. 2014-01-13 View Report
Incorporation. Incorporation company. 2012-12-11 View Report