LEV PRODUCTIONS LIMITED
Status | DISSOLVED |
Company No. | 07665951 |
Category | Private Limited Company |
Incorporated | 10 Jun 2011 |
Age | 12 years, 11 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 25 Oct 2022 |
Years | 1 year, 7 months, 7 days |
SUMMARY
LEV PRODUCTIONS LIMITED is an dissolved private limited company with number 07665951. It was incorporated 12 years, 11 months, 21 days ago, on 10 June 2011 and it was dissolved 1 year, 7 months, 7 days ago, on 25 October 2022. The company address is 37 Chart Place 37 Chart Place, Gillingham, ME8 0LW, Kent, England.
Company Fillings
Gazette dissolved voluntary
Date: 25 Oct 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Jul 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 13 Apr 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type dormant
Date: 21 Jul 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 21 Jul 2021
Action Date: 10 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-10
Documents
Confirmation statement with no updates
Date: 10 Jul 2020
Action Date: 10 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-10
Documents
Accounts with accounts type dormant
Date: 11 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 19 Jul 2019
Action Date: 10 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-10
Documents
Accounts with accounts type dormant
Date: 06 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2018
Action Date: 10 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-10
Documents
Accounts with accounts type dormant
Date: 15 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 10 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-10
Documents
Accounts with accounts type dormant
Date: 27 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2016
Action Date: 15 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-15
New address: 37 Chart Place Wigmore Gillingham Kent ME8 0LW
Old address: 55 Aragon Avenue Epsom Surrey KT17 2QL England
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 10 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-10
Documents
Accounts with accounts type dormant
Date: 20 May 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change person director company with change date
Date: 02 Nov 2015
Action Date: 02 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-02
Officer name: Mr Robert Dallamore-Hynd
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2015
Action Date: 02 Nov 2015
Category: Address
Type: AD01
Old address: 149 Balham Hill London SW12 9DJ
Change date: 2015-11-02
New address: 55 Aragon Avenue Epsom Surrey KT17 2QL
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2015
Action Date: 10 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-10
Documents
Accounts with accounts type dormant
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2014
Action Date: 10 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-10
Documents
Accounts with accounts type dormant
Date: 24 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Termination director company with name
Date: 24 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Dallamore
Documents
Appoint person director company with name
Date: 24 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Dallamore-Hynd
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2013
Action Date: 10 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-10
Documents
Accounts with accounts type dormant
Date: 11 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2012
Action Date: 10 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-10
Documents
Some Companies
FORTRESS RISK MANAGEMENT LIMITED
FLAT 711 DENISON HOUSE,LONDON,E14 9JL
Number: | 09160116 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 NIGHTINGALE ROAD,NEWPORT,PO30 5GB
Number: | 11535933 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O WHITESIDE & DAVIES,SALFORD,M6 6DE
Number: | 07112089 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
UNIT A1 BRIDGE PARK ROAD,LEICESTER,LE4 8BL
Number: | 07678483 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAIRFAX HOUSE,BRADFORD,BD16 1PY
Number: | 10702801 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO ATTILIO CABIANCA LIMITED
83 ST. STEPHENS ROAD,LONDON,E3 5JN
Number: | 08557036 |
Status: | ACTIVE |
Category: | Private Limited Company |