LEVEL CONTRACTS LTD

The Olde White Horse Inn 33 Brixworth Road The Olde White Horse Inn 33 Brixworth Road, Northampton, NN6 8HH, Northamptonshire, United Kingdom
StatusACTIVE
Company No.07422161
CategoryPrivate Limited Company
Incorporated28 Oct 2010
Age13 years, 7 months, 17 days
JurisdictionEngland Wales

SUMMARY

LEVEL CONTRACTS LTD is an active private limited company with number 07422161. It was incorporated 13 years, 7 months, 17 days ago, on 28 October 2010. The company address is The Olde White Horse Inn 33 Brixworth Road The Olde White Horse Inn 33 Brixworth Road, Northampton, NN6 8HH, Northamptonshire, United Kingdom.



Company Fillings

Change person director company with change date

Date: 17 Nov 2023

Action Date: 17 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Christopher Teear

Change date: 2023-11-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Nov 2023

Action Date: 17 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Christopher Teear

Change date: 2023-11-17

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2023

Action Date: 28 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2022

Action Date: 28 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-28

Documents

View document PDF

Capital allotment shares

Date: 16 Sep 2022

Action Date: 16 Sep 2022

Category: Capital

Type: SH01

Date: 2022-09-16

Capital : 240 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2021

Action Date: 28 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-28

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2021

Action Date: 12 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-12

Psc name: Mr Andrew Christopher Teear

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2021

Action Date: 12 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Christopher Teear

Change date: 2020-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2020

Action Date: 12 Dec 2020

Category: Address

Type: AD01

Old address: Tanyard House Church Street Newnham Daventry Northamptonshire NN11 3ET England

Change date: 2020-12-12

New address: The Olde White Horse Inn 33 Brixworth Road Spratton Northampton Northamptonshire NN6 8HH

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2020

Action Date: 28 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074221610002

Charge creation date: 2020-09-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074221610001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2019

Action Date: 28 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2018

Action Date: 28 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2018

Action Date: 12 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Christopher Teear

Change date: 2018-02-12

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2018

Action Date: 12 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Christopher Teear

Change date: 2018-02-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Address

Type: AD01

Old address: Upper House Farm Burlingjobb Presteigne Powys LD8 2PW

Change date: 2018-02-21

New address: Tanyard House Church Street Newnham Daventry Northamptonshire NN11 3ET

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2017

Action Date: 28 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 28 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2015

Action Date: 28 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2014

Action Date: 28 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Sep 2014

Action Date: 28 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-08-28

Charge number: 074221610001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2013

Action Date: 28 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2013

Action Date: 28 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-28

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Dec 2012

Action Date: 06 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-06

Old address: 62 Broadway Northampton Northants NN1 4SQ England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2011

Action Date: 28 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-28

Documents

View document PDF

Appoint person director company with name

Date: 31 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Alan Lines

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Lines

Documents

View document PDF

Incorporation company

Date: 28 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELYON ENTERPRISES LTD.

23 OATLANDS ROAD,ENFIELD,EN3 5LJ

Number:08207858
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HH PHARMA LIMITED

UNIT (A1) IN THE GROUNDS OF M & S TRANSPORT APPLETON INDUSTRIAL PARK,WARRINGTON,WA4 4RG

Number:08768812
Status:ACTIVE
Category:Private Limited Company

LATHAM ENGINEERING LIMITED

5-7 GROSVENOR COURT REF JLC LAT15 3,CHESTER,CH1 1HG

Number:03739299
Status:LIQUIDATION
Category:Private Limited Company

TAN IT UK (WALLSEND) LTD

35 REID PARK ROAD,NEWCASTLE UPON TYNE,NE2 2ER

Number:05606929
Status:ACTIVE
Category:Private Limited Company

THE SAFETY GROUP LIMITED

PACIFIC COURT,ALTRINCHAM,WA14 5BJ

Number:04712733
Status:ACTIVE
Category:Private Limited Company

THEMECHOICE KITCHENS ARE US LIMITED

RESOLUTION HOUSE,LEEDS,LS1 5DQ

Number:03907514
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source