LEVEN HALL MANAGEMENT LTD
Status | ACTIVE |
Company No. | 06233382 |
Category | Private Limited Company |
Incorporated | 01 May 2007 |
Age | 17 years, 1 month, 4 days |
Jurisdiction | England Wales |
SUMMARY
LEVEN HALL MANAGEMENT LTD is an active private limited company with number 06233382. It was incorporated 17 years, 1 month, 4 days ago, on 01 May 2007. The company address is Leven Hall Leven Hall, Bournemouth, BH3 7HZ, England.
Company Fillings
Accounts with accounts type dormant
Date: 02 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2023
Action Date: 02 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-02
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2022
Action Date: 02 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-02
Documents
Confirmation statement with updates
Date: 17 Sep 2021
Action Date: 02 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-02
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2020
Action Date: 01 Oct 2020
Category: Address
Type: AD01
New address: Leven Hall Talbot Avenue Bournemouth BH3 7HZ
Old address: Bourne Estates Ltd Unit 4 Branksome Business Park Bourne Valley Road Poole BH12 1DW
Change date: 2020-10-01
Documents
Termination secretary company with name termination date
Date: 01 Oct 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bourne Estate Ltd
Termination date: 2020-09-30
Documents
Notification of a person with significant control
Date: 08 Sep 2020
Action Date: 07 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alexander Charles Mundy
Notification date: 2020-09-07
Documents
Withdrawal of a person with significant control statement
Date: 08 Sep 2020
Action Date: 08 Sep 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-09-08
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2020
Action Date: 02 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-02
Documents
Confirmation statement with updates
Date: 02 Aug 2019
Action Date: 02 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-02
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 21 May 2019
Action Date: 15 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-15
Officer name: Kerry Ross Davies
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 06 Aug 2018
Action Date: 02 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-02
Documents
Confirmation statement with no updates
Date: 04 Aug 2017
Action Date: 02 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-02
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 05 Aug 2016
Action Date: 02 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-02
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2015
Action Date: 02 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-02
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2014
Action Date: 02 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-02
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change account reference date company previous shortened
Date: 04 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2014-05-31
New date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2013
Action Date: 02 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-02
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2012
Action Date: 02 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-02
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2011
Action Date: 02 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-02
Documents
Appoint person director company with name
Date: 07 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alexander Charles Mundy
Documents
Termination director company with name
Date: 07 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Enrique Velasquez
Documents
Termination director company with name
Date: 07 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eva Fermin
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2010
Action Date: 02 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-02
Documents
Change corporate secretary company with change date
Date: 03 Aug 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-08-01
Officer name: Bourne Estate Ltd
Documents
Capital allotment shares
Date: 29 Jul 2010
Action Date: 01 Jun 2010
Category: Capital
Type: SH01
Date: 2010-06-01
Capital : 4 GBP
Documents
Appoint person director company with name
Date: 09 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Enrique Evaristo Fermin Velasquez
Documents
Appoint person director company with name
Date: 09 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Eva Katarina Elisabet Fermin
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2010
Action Date: 01 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-01
Documents
Change person director company with change date
Date: 11 May 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-01
Officer name: Kerry Ross Davies
Documents
Termination director company with name
Date: 11 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ronald Nicholson
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 07 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/09; full list of members
Documents
Legacy
Date: 06 May 2009
Category: Officers
Type: 288a
Description: Director appointed mr robert ian houtman
Documents
Legacy
Date: 06 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary robert houtman
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 02 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/08; full list of members
Documents
Legacy
Date: 17 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 14/07/07 from: 2 trinity, 161 old christchurch road, bournemouth dorset BH1 1JU
Documents
Legacy
Date: 16 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
COMMERCIAL LEASING PARTNERS LLP
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | OC427095 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
AISSELA,ESHER,KT10 9QY
Number: | 09339137 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW CHURCH MANAGEMENT COMPANY LIMITED
120 HIGH STREET,LONDON,SE20 7EZ
Number: | 02538821 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
PORTLAND HOUSE RTM COMPANY LIMITED
PROVINCIAL HOUSE,LEICESTER,LE1 6TU
Number: | 11868459 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
6 VIEWPOINT OFFICE VILLAGE,STEVENAGE,SG1 2EQ
Number: | 10804539 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ENTIRE SOLUTION NORTH WEST LTD
14 CHURCHDOWN RD,LIVERPOOL,L14 7PG
Number: | 08204530 |
Status: | ACTIVE |
Category: | Private Limited Company |