LEVELISE LIMITED

Synergy House Woolpit Business Park Synergy House Woolpit Business Park, Bury St. Edmunds, IP30 9UP, Suffolk, England
StatusACTIVE
Company No.10653159
CategoryPrivate Limited Company
Incorporated06 Mar 2017
Age7 years, 2 months, 9 days
JurisdictionEngland Wales

SUMMARY

LEVELISE LIMITED is an active private limited company with number 10653159. It was incorporated 7 years, 2 months, 9 days ago, on 06 March 2017. The company address is Synergy House Woolpit Business Park Synergy House Woolpit Business Park, Bury St. Edmunds, IP30 9UP, Suffolk, England.



Company Fillings

Appoint person director company with name date

Date: 21 Dec 2023

Action Date: 21 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-21

Officer name: Mr Clive Eric Linsdell

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2023

Action Date: 20 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-20

Officer name: Nicola Ruth Hindle

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2023

Action Date: 28 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Mark Brett

Appointment date: 2023-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2023

Action Date: 28 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darryl John Corney

Termination date: 2023-07-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2023

Action Date: 22 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2022-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2023

Action Date: 08 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Social Energy Limited

Cessation date: 2023-02-08

Documents

View document PDF

Notification of a person with significant control

Date: 29 Mar 2023

Action Date: 08 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Buuk Infrastructure No 2 Limited

Notification date: 2023-02-08

Documents

View document PDF

Resolution

Date: 14 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 14 Feb 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Feb 2023

Action Date: 08 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-02-08

Officer name: Mr Christopher Paul Mumford

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2023

Action Date: 08 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-08

Officer name: Mr John Graham Marsh

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2023

Action Date: 08 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darryl John Corney

Appointment date: 2023-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2023

Action Date: 08 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nicola Ruth Hindle

Appointment date: 2023-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2023

Action Date: 09 Feb 2023

Category: Address

Type: AD01

New address: Synergy House Woolpit Business Park Woolpit Bury St. Edmunds Suffolk IP30 9UP

Old address: C/O Sharp Laboratories of Europe Ltd. Edmund Halley Road Oxford OX4 4GB United Kingdom

Change date: 2023-02-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106531590001

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106531590002

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2023

Action Date: 27 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Memorandum articles

Date: 15 Sep 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Sep 2022

Action Date: 07 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106531590002

Charge creation date: 2022-09-07

Documents

View document PDF

Resolution

Date: 12 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2022

Action Date: 05 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ivan Castro Leon

Appointment date: 2022-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Lawrence Wiley

Termination date: 2022-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2022

Action Date: 03 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-03

Officer name: Richard Ian Smith

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-15

Officer name: Ryan James Gill

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 27 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-27

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2020

Action Date: 27 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jan 2019

Action Date: 14 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Social Energy Limited

Notification date: 2018-12-14

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-01-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2019

Action Date: 27 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Lawrence Wiley

Appointment date: 2018-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-11

Officer name: Mr Ryan James Gill

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Ian Smith

Appointment date: 2018-10-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Oct 2018

Action Date: 11 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106531590001

Charge creation date: 2018-10-11

Documents

View document PDF

Capital alter shares subdivision

Date: 20 Sep 2018

Action Date: 06 Sep 2018

Category: Capital

Type: SH02

Date: 2018-09-06

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2018

Action Date: 05 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-05

Documents

View document PDF

Directors register information on withdrawal from the public register

Date: 01 Mar 2018

Category: Officers

Sub Category: Register

Type: EW01RSS

Date: 2018-03-01

Documents

View document PDF

Withdrawal of the directors register information from the public register

Date: 01 Mar 2018

Category: Officers

Sub Category: Register

Type: EW01

Documents

View document PDF

Capital alter shares subdivision

Date: 09 Feb 2018

Action Date: 26 Jan 2018

Category: Capital

Type: SH02

Date: 2018-01-26

Documents

View document PDF

Incorporation company

Date: 06 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AARDVARK PROPERTIES LIMITED

UNIT 4 ALPHA POINT,BRADNOR ROAD SHARSTON,M22 4TE

Number:03606324
Status:ACTIVE
Category:Private Limited Company

ADDICTED WAKE LTD

TAPLOW LAKE,MAIDENHEAD,SL6 0EA

Number:08805378
Status:ACTIVE
Category:Private Limited Company

CHRIS ROUND CONSULTING ENGINEERS LTD

PARKES & CO ACCOUNTANTS LTD THE COACH HOUSE,KINGSWINFORD,DY6 0AH

Number:09541978
Status:ACTIVE
Category:Private Limited Company

JP’S AND SON’S MOTORS LIMITED

7 MILLBROOK COURT MCKEE AVENUE,WARRINGTON,WA2 9QX

Number:11753422
Status:ACTIVE
Category:Private Limited Company

LOUCHEM LIMITED

4109 CROSTONS ROAD,BURY,BL8 1AF

Number:11264176
Status:ACTIVE
Category:Private Limited Company

MARLINESPIKE LIMITED

BISHOPSTONE,WORTHING,BN11 1RL

Number:06862571
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