LEVALLOIS CONSULTING LIMITED
Status | ACTIVE |
Company No. | 07401642 |
Category | Private Limited Company |
Incorporated | 08 Oct 2010 |
Age | 13 years, 7 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
LEVALLOIS CONSULTING LIMITED is an active private limited company with number 07401642. It was incorporated 13 years, 7 months, 28 days ago, on 08 October 2010. The company address is Nettles Kings Mill Lane Nettles Kings Mill Lane, Stroud, GL6 6SA, England.
Company Fillings
Confirmation statement with updates
Date: 09 Oct 2023
Action Date: 08 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-08
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 10 Oct 2022
Action Date: 08 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-08
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 08 Oct 2021
Action Date: 08 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-08
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2020
Action Date: 03 Dec 2020
Category: Address
Type: AD01
New address: Nettles Kings Mill Lane Painswick Stroud GL6 6SA
Change date: 2020-12-03
Old address: Vine Tree Cottage Wood End Lane Nailsworth Gloucestershire GL6 0RH
Documents
Change person director company with change date
Date: 09 Oct 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-01
Officer name: Mr John Andrew Podmore
Documents
Confirmation statement with updates
Date: 09 Oct 2020
Action Date: 08 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-08
Documents
Change to a person with significant control
Date: 09 Oct 2020
Action Date: 01 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-05-01
Psc name: Mr John Andrew Podmore
Documents
Change to a person with significant control
Date: 09 Oct 2020
Action Date: 01 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-05-01
Psc name: Ms Amy Manuella Coyte
Documents
Change person director company with change date
Date: 09 Oct 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-01
Officer name: Ms Amy Manuella Coyte
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 08 Oct 2019
Action Date: 08 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-08
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 12 Oct 2018
Action Date: 08 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-08
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 11 Oct 2017
Action Date: 08 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-08
Documents
Accounts with accounts type total exemption small
Date: 18 May 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 18 Oct 2016
Action Date: 08 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-08
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Capital variation of rights attached to shares
Date: 01 Apr 2016
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 01 Apr 2016
Category: Capital
Type: SH08
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2015
Action Date: 08 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-08
Documents
Accounts with accounts type total exemption small
Date: 07 May 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2014
Action Date: 08 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-08
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2013
Action Date: 08 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-08
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2012
Action Date: 08 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-08
Documents
Change person director company with change date
Date: 31 Oct 2012
Action Date: 08 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-08
Officer name: Ms Amy Manuella Coyte
Documents
Change person director company with change date
Date: 31 Oct 2012
Action Date: 08 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Andrew Podmore
Change date: 2012-10-08
Documents
Change registered office address company with date old address
Date: 31 Oct 2012
Action Date: 31 Oct 2012
Category: Address
Type: AD01
Old address: 15 Madeira Way Sovereign Harbour South Eastbourne BN23 5UQ England
Change date: 2012-10-31
Documents
Change person secretary company with change date
Date: 31 Oct 2012
Action Date: 08 Oct 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-10-08
Officer name: Ms Amy Manuella Coyte
Documents
Accounts with accounts type dormant
Date: 30 May 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2011
Action Date: 08 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-08
Documents
Some Companies
1 EAGLE STREET,GLASGOW,G4 9XA
Number: | SC576539 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 STRATFORD PLACE,LONDON,W1C 1AX
Number: | 03425528 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHOENIX WAY PHOENIX WAY,SWANSEA,SA4 9WF
Number: | 03327911 |
Status: | ACTIVE |
Category: | Private Limited Company |
HORUS SECURITY CONSULTANCY LIMITED
C/O CRITCHLEYS LLP; BEAVER HOUSE,OXFORD,OX1 2EP
Number: | 05788493 |
Status: | ACTIVE |
Category: | Private Limited Company |
483 GREEN LANES,LONDON,N13 4BS
Number: | 09503194 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 ROPER CRESCENT,SUNBURY-ON-THAMES,TW16 5BA
Number: | 10176257 |
Status: | ACTIVE |
Category: | Private Limited Company |