LEVY FAMILY HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 00147702 |
Category | Private Limited Company |
Incorporated | 11 Jun 1917 |
Age | 106 years, 11 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 01 Aug 2023 |
Years | 10 months, 6 days |
SUMMARY
LEVY FAMILY HOLDINGS LIMITED is an dissolved private limited company with number 00147702. It was incorporated 106 years, 11 months, 26 days ago, on 11 June 1917 and it was dissolved 10 months, 6 days ago, on 01 August 2023. The company address is Aston House Aston House, London, N3 1LF, England.
Company Fillings
Gazette dissolved voluntary
Date: 01 Aug 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 May 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 01 Nov 2022
Action Date: 17 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-17
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 02 Nov 2021
Action Date: 17 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-17
Documents
Change person director company with change date
Date: 18 Oct 2021
Action Date: 09 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Maurice Samuel Levy
Change date: 2021-02-09
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 29 Oct 2020
Action Date: 17 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-17
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 19 Nov 2019
Action Date: 17 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-17
Documents
Appoint person secretary company with name date
Date: 14 Nov 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Julia Aryeh
Appointment date: 2019-10-01
Documents
Termination secretary company with name termination date
Date: 14 Nov 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Julius Levinkind
Termination date: 2019-10-01
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Mortgage satisfy charge full
Date: 28 Mar 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 28 Mar 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Change account reference date company previous shortened
Date: 21 Dec 2018
Action Date: 30 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-30
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2018
Action Date: 17 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-17
Documents
Notification of a person with significant control
Date: 29 Nov 2018
Action Date: 01 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-10-01
Psc name: Rapor Ltd
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2018
Action Date: 27 Sep 2018
Category: Address
Type: AD01
Old address: 7 Highview 5 Holford Road London NW3 1AG
Change date: 2018-09-27
New address: Aston House Cornwall Avenue London N3 1LF
Documents
Resolution
Date: 24 May 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2017
Action Date: 17 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-17
Documents
Cessation of a person with significant control
Date: 18 Sep 2017
Action Date: 17 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Rapor Ltd
Cessation date: 2017-08-17
Documents
Cessation of a person with significant control
Date: 18 Sep 2017
Action Date: 16 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-08-16
Psc name: Maurice Samuel Levy
Documents
Cessation of a person with significant control
Date: 18 Sep 2017
Action Date: 16 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Isaac Samuel Levy
Cessation date: 2017-08-16
Documents
Notification of a person with significant control
Date: 30 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Maurice Samuel Levy
Documents
Notification of a person with significant control
Date: 30 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Isaac Samuel Levy
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 17 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-17
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2015
Action Date: 17 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-17
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person secretary company with name date
Date: 26 Jan 2015
Action Date: 18 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Julius Levinkind
Appointment date: 2014-12-18
Documents
Termination secretary company with name termination date
Date: 26 Jan 2015
Action Date: 18 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-12-18
Officer name: Radha Lorraine De Silva
Documents
Termination secretary company with name termination date
Date: 26 Jan 2015
Action Date: 18 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-12-18
Officer name: Radha Lorraine De Silva
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2014
Action Date: 17 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-17
Documents
Change registered office address company with date old address
Date: 06 May 2014
Action Date: 06 May 2014
Category: Address
Type: AD01
Old address: Unit 9B Eley Industrial Estate Eley Road Edmonton London N18 3BB
Change date: 2014-05-06
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2013
Action Date: 17 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-17
Documents
Termination director company with name
Date: 17 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ivone Lopes
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person director company with name
Date: 19 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Maurice Samuel Levy
Documents
Appoint person director company with name
Date: 19 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Isaac Samuel Levy
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2012
Action Date: 17 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-17
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2011
Action Date: 17 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-17
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2010
Action Date: 17 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-17
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2010
Action Date: 17 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-17
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 10 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/08; full list of members
Documents
Legacy
Date: 31 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 23 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 01 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/05; full list of members
Documents
Legacy
Date: 01 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Nov 2005
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 01 Nov 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 01 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 01/11/05 from: unit 9B eley industrial estate eley road edmonton london N18 3BH
Documents
Legacy
Date: 19 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 06 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 13 Nov 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 22 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/03; full list of members
Documents
Accounts with accounts type small
Date: 02 Apr 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 01 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/02; full list of members
Documents
Legacy
Date: 24 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 14 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 18 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/01; full list of members
Documents
Accounts with accounts type small
Date: 11 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 13 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/00; full list of members
Documents
Accounts with accounts type small
Date: 23 Nov 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 25 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/99; full list of members
Documents
Accounts with accounts type small
Date: 19 Nov 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 17 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/98; full list of members
Documents
Legacy
Date: 24 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/97; no change of members
Documents
Legacy
Date: 21 Aug 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 13 Aug 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Accounts with accounts type small
Date: 19 Dec 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 23 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/96; full list of members
Documents
Legacy
Date: 09 Oct 1996
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 09 Oct 1996
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 28 Dec 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 15 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/95; no change of members
Documents
Legacy
Date: 24 Nov 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/94; no change of members
Documents
Accounts with accounts type small
Date: 12 Sep 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 20 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/93; full list of members
Documents
Accounts with accounts type small
Date: 15 Nov 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 07 Jan 1993
Category: Annual-return
Type: 363b
Description: Return made up to 17/10/92; no change of members
Documents
Accounts with accounts type small
Date: 08 Oct 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 16 Jul 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 10 Jan 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Some Companies
BE AS YOU SAY NEWS MANAGEMENT LIMITED
2 CHURCH STREET,BUCKS,SL1 7HZ
Number: | 06497574 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 08474029 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 QUEENS GATE,BRISTOL,BS9 1TZ
Number: | 07900229 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 ACORN BUSINESS PARK,SHEFFIELD,S8 0TB
Number: | 02010440 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARTINS HOME FURNISHINGS LIMITED
11 SHELDRAKE ROAD,NEWARK,NG24 1JX
Number: | 11387841 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 KING'S ARMS YARD,LONDON,EC2R 7AF
Number: | 09263989 |
Status: | ACTIVE |
Category: | Private Limited Company |