LEVINE MORTGAGES LIMITED
Status | ACTIVE |
Company No. | 09039754 |
Category | Private Limited Company |
Incorporated | 14 May 2014 |
Age | 10 years, 9 days |
Jurisdiction | England Wales |
SUMMARY
LEVINE MORTGAGES LIMITED is an active private limited company with number 09039754. It was incorporated 10 years, 9 days ago, on 14 May 2014. The company address is 3 Bundish Hall Cottages Ongar Road 3 Bundish Hall Cottages Ongar Road, Ongar, CM5 0HP, England.
Company Fillings
Accounts with accounts type micro entity
Date: 09 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 19 May 2023
Action Date: 14 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-14
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 20 May 2022
Action Date: 14 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-14
Documents
Accounts with accounts type micro entity
Date: 05 Nov 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2021
Action Date: 18 Oct 2021
Category: Address
Type: AD01
New address: 3 Bundish Hall Cottages Ongar Road Fyfield Ongar CM5 0HP
Change date: 2021-10-18
Old address: 3 Bundish Hall Cottages Ongar Road Fyfield Ongar CM5 0HP England
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2021
Action Date: 18 Oct 2021
Category: Address
Type: AD01
New address: 3 Bundish Hall Cottages Ongar Road Fyfield Ongar CM5 0HP
Old address: 57 Chestnut Avenue Buckhurst Hill Essex IG9 6EP
Change date: 2021-10-18
Documents
Confirmation statement with no updates
Date: 28 May 2021
Action Date: 14 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-14
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 14 May 2020
Action Date: 14 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-14
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 28 May 2019
Action Date: 14 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-14
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 14 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-14
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 14 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-14
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2016
Action Date: 14 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-14
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2015
Action Date: 14 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-14
Documents
Change person director company with change date
Date: 22 May 2014
Action Date: 19 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-19
Officer name: Mrs Sharon Levine
Documents
Appoint person director company with name
Date: 19 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Levine
Documents
Change registered office address company with date old address
Date: 15 May 2014
Action Date: 15 May 2014
Category: Address
Type: AD01
Old address: 57 Chestnut Avenue 406 Roding Lane South Buckhurst Hill IG9 6EP England
Change date: 2014-05-15
Documents
Incorporation company
Date: 14 May 2014
Category: Incorporation
Type: NEWINC
Documents
Some Companies
75 SPRINGFIELD ROAD,CHELMSFORD,CM2 6JB
Number: | 10480728 |
Status: | ACTIVE |
Category: | Private Limited Company |
58/60 KENSINGTON CHURCH STREET,LONDON,W8 4DB
Number: | 10109889 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAKE DISTRICT CAMPER VAN HIRE LIMITED
2 SPRINGS ROAD,KESWICK,CA12 4AQ
Number: | 10944268 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE014284 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
THE MANOR HOUSE,SHEFFIELD,S11 9PS
Number: | 09920322 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
UNIT 15 BRICKFIELD LANE,EASTLEIGH,SO53 4DR
Number: | 11919419 |
Status: | ACTIVE |
Category: | Private Limited Company |