LEVENTECH LIMITED

5 Wannock Gardens, Ilford, IG6 2SH, England
StatusACTIVE
Company No.07703321
CategoryPrivate Limited Company
Incorporated13 Jul 2011
Age12 years, 10 months, 21 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 08 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sujatha Veerlapati

Documents

View document PDF

Termination secretary company with name

Date: 08 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sujatha Veerlapati

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

Old address: 84a Craven Gardens Ilford Essex IG6 1PF United Kingdom

Change date: 2012-12-06

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sujatha Veerlapati

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 16 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Satya Veerlapati

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

EFATSMEDIA PRODUCTIONS LTD

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

MARKETABILITY (UK) LIMITED

12 SANDY LANE,MIDDLESEX,TW11 0DR

Number:03683013
Status:ACTIVE
Category:Private Limited Company

NASSER PROPERTY LIMITED

AMICABLE HOUSE, 252 UNION STREET,ABERDEENSHIRE,AB10 1TN

Number:SC303372
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PRIME MIDCO LIMITED

TUITION HOUSE, 27-37 ST. GEORGES ROAD,LONDON,SW19 4EU

Number:11649766
Status:ACTIVE
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