LEVENTECH LIMITED
Status | ACTIVE |
Company No. | 07703321 |
Category | Private Limited Company |
Incorporated | 13 Jul 2011 |
Age | 12 years, 10 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
LEVENTECH LIMITED is an active private limited company with number 07703321. It was incorporated 12 years, 10 months, 21 days ago, on 13 July 2011. The company address is 5 Wannock Gardens, Ilford, IG6 2SH, England.
Company Fillings
Confirmation statement with no updates
Date: 30 Jun 2023
Action Date: 23 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-23
Documents
Accounts with accounts type dormant
Date: 10 Mar 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 15 Jul 2022
Action Date: 23 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-23
Documents
Accounts with accounts type dormant
Date: 12 Mar 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Accounts with accounts type dormant
Date: 13 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 23 Jun 2021
Action Date: 23 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-23
Documents
Accounts with accounts type dormant
Date: 29 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 29 Jul 2020
Action Date: 13 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-13
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2019
Action Date: 13 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-13
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2019
Action Date: 24 Jul 2019
Category: Address
Type: AD01
New address: 5 Wannock Gardens Ilford IG6 2SH
Old address: Rift House, 200 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ England
Change date: 2019-07-24
Documents
Cessation of a person with significant control
Date: 28 Jan 2019
Action Date: 24 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Satya Narayana Veerlapati
Cessation date: 2019-01-24
Documents
Change account reference date company previous extended
Date: 07 Dec 2018
Action Date: 31 Oct 2018
Category: Accounts
Type: AA01
New date: 2018-10-31
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 16 Jul 2018
Action Date: 13 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-13
Documents
Accounts with accounts type micro entity
Date: 01 Mar 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2017
Action Date: 14 Dec 2017
Category: Address
Type: AD01
New address: Rift House, 200 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ
Change date: 2017-12-14
Old address: Suite D 1-3 New Road Grays RM17 6NG England
Documents
Termination director company with name termination date
Date: 09 Oct 2017
Action Date: 09 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-09
Officer name: Sujatha Veerlapati
Documents
Confirmation statement with no updates
Date: 15 Jul 2017
Action Date: 13 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-13
Documents
Notification of a person with significant control
Date: 15 Jul 2017
Action Date: 12 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-07-12
Psc name: Satya Narayana Veerlapati
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2017
Action Date: 28 Apr 2017
Category: Address
Type: AD01
Old address: Suite D New Road Grays RM17 6NG England
New address: Suite D 1-3 New Road Grays RM17 6NG
Change date: 2017-04-28
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2017
Action Date: 10 Apr 2017
Category: Address
Type: AD01
Old address: 5 Wannock Gardens Ilford Essex IG6 2SH
Change date: 2017-04-10
New address: Suite D New Road Grays RM17 6NG
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 13 Jul 2016
Action Date: 13 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-13
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2015
Action Date: 13 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-13
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2014
Action Date: 13 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-13
Documents
Change person director company with change date
Date: 23 May 2014
Action Date: 23 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Satya Narayana Veerlapati
Change date: 2014-05-23
Documents
Change registered office address company with date old address
Date: 23 May 2014
Action Date: 23 May 2014
Category: Address
Type: AD01
Old address: 22 Carlton Court Craven Gardens Ilford Essex IG6 1LT United Kingdom
Change date: 2014-05-23
Documents
Accounts with accounts type total exemption small
Date: 09 May 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2013
Action Date: 13 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-13
Documents
Change person director company with change date
Date: 17 Mar 2013
Action Date: 21 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-21
Officer name: Mr Satya Narayana Veerlapati
Documents
Accounts with accounts type dormant
Date: 17 Mar 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Appoint person director company with name
Date: 08 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sujatha Veerlapati
Documents
Termination secretary company with name
Date: 08 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sujatha Veerlapati
Documents
Change registered office address company with date old address
Date: 06 Dec 2012
Action Date: 06 Dec 2012
Category: Address
Type: AD01
Old address: 84a Craven Gardens Ilford Essex IG6 1PF United Kingdom
Change date: 2012-12-06
Documents
Appoint person secretary company with name
Date: 05 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Sujatha Veerlapati
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2012
Action Date: 13 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-13
Documents
Change person director company with change date
Date: 16 Jul 2012
Action Date: 05 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-05
Officer name: Mr Satya Narayana Veerlapati
Documents
Termination secretary company with name
Date: 16 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Satya Veerlapati
Documents
Change person director company with change date
Date: 28 Mar 2012
Action Date: 08 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-08
Officer name: Mr Satya Narayana Veerlapati
Documents
Change registered office address company with date old address
Date: 28 Mar 2012
Action Date: 28 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-28
Old address: 46B Ingleby Road Ilford Essex IG1 4RY
Documents
Change person director company with change date
Date: 19 Dec 2011
Action Date: 29 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-29
Officer name: Mr Satya Narayana Veerlapati
Documents
Change registered office address company with date old address
Date: 19 Dec 2011
Action Date: 19 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-19
Old address: 120 Redgrave Millsands Sheffield S38NF England
Documents
Incorporation company
Date: 13 Jul 2011
Category: Incorporation
Type: NEWINC
Documents
Some Companies
BLUE SKY IRONMONGERY & DOOR CONSULTANTS LIMITED
13 CHARLTON DRIVE,SWINTON,M27 9RT
Number: | 08450785 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 CHAPEL ROAD,BEXLEYHEATH,DA7 4HN
Number: | 11261314 |
Status: | ACTIVE |
Category: | Private Limited Company |
JS ELECTRICAL CONTROLS / INSTALLATIONS LTD
6 SYCAMORE COURT,PONTEFRACT,WF8 2WG
Number: | 06054032 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 SANDY LANE,MIDDLESEX,TW11 0DR
Number: | 03683013 |
Status: | ACTIVE |
Category: | Private Limited Company |
AMICABLE HOUSE, 252 UNION STREET,ABERDEENSHIRE,AB10 1TN
Number: | SC303372 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
TUITION HOUSE, 27-37 ST. GEORGES ROAD,LONDON,SW19 4EU
Number: | 11649766 |
Status: | ACTIVE |
Category: | Private Limited Company |