LEVY REAL ESTATE LLP

Heddon House Heddon House, London, W1B 4JD, London, United Kingdom
StatusACTIVE
Company No.OC336420
CategoryLimited Liability Partnership
Incorporated10 Apr 2008
Age16 years, 1 month, 7 days
JurisdictionEngland Wales

SUMMARY

LEVY REAL ESTATE LLP is an active limited liability partnership with number OC336420. It was incorporated 16 years, 1 month, 7 days ago, on 10 April 2008. The company address is Heddon House Heddon House, London, W1B 4JD, London, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 08 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 02 May 2023

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2021-04-01

Officer name: Mr Robert Smith

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 May 2023

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-03-31

Officer name: Jonathan Hart Martyr

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 10 Feb 2022

Action Date: 10 Feb 2022

Category: Address

Type: LLAD01

New address: Heddon House 149-151 Regent Street London London W1B 4JD

Old address: Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB United Kingdom

Change date: 2022-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 08 Oct 2021

Action Date: 08 Oct 2021

Category: Address

Type: LLAD01

Change date: 2021-10-08

New address: Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB

Old address: Nuffield House 41-46 Piccadilly London W1J 0DS England

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 16 Jul 2020

Action Date: 16 Jul 2020

Category: Address

Type: LLAD01

Old address: Palladium House 1-4 Argyll Street London W1F 7LD

Change date: 2020-07-16

New address: Nuffield House 41-46 Piccadilly London W1J 0DS

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Dec 2019

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Matthew Rupert Derek Sharman

Change date: 2018-04-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 19 Dec 2019

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-04-01

Officer name: Matthew Harry Paulson-Ellis

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Jan 2019

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Paul Simon Krendel

Termination date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 Nov 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Simon Guy Heilpern

Termination date: 2016-05-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 May 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-05-12

Officer name: Mr David John Althorp

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 May 2016

Action Date: 10 Apr 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-04-10

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 May 2016

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew Charles Pilbrow

Termination date: 2015-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Apr 2015

Action Date: 10 Apr 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Sep 2014

Action Date: 26 Aug 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-08-26

Officer name: Mr Jeremy Marc Grundy

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Apr 2014

Action Date: 10 Apr 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-04-10

Documents

View document PDF

Certificate change of name company

Date: 19 Feb 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed d e & j levy LLP\certificate issued on 19/02/14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Jul 2013

Action Date: 01 Apr 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Jeremy Marc Grundy

Change date: 2012-04-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Jul 2013

Action Date: 01 Apr 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Jonathan Hart Mertyr

Change date: 2012-04-01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Apr 2013

Action Date: 10 Apr 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-04-10

Documents

View document PDF

Appoint person member limited liability partnership

Date: 17 Apr 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Matthew Rupert Derek Sharman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 21 Jun 2012

Action Date: 10 Apr 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2012-04-10

Form type: LLAR01

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 31 May 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: D E & J Levy Consultants Limited

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 May 2012

Action Date: 10 Apr 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-04-10

Documents

View document PDF

Termination member limited liability partnership with name

Date: 01 May 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Roger Sharpley

Documents

View document PDF

Accounts with accounts type small

Date: 14 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 29 Jul 2011

Action Date: 29 Jul 2011

Category: Address

Type: LLAD01

Old address: , Dukes Court 32 Duke Street, St James's, London, SW1Y 6DF, United Kingdom

Change date: 2011-07-29

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Jun 2011

Action Date: 10 Apr 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-04-10

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 01 Jun 2011

Action Date: 01 Jun 2011

Category: Address

Type: LLAD01

Change date: 2011-06-01

Old address: , Dukes Court 32 Duke Street, St James's, London, SW1Y 6DF

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 31 May 2011

Action Date: 01 May 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-05-01

Officer name: Roger Frank Henry Sharpley

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 31 May 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Jonathan Hart Mertyr

Change date: 2011-04-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 31 May 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Andrew Charles Pilbrow

Change date: 2011-04-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 31 May 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Simon John Westall Higgins

Change date: 2011-04-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 31 May 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Simon Guy Heilpern

Change date: 2011-04-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 31 May 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Simon Christopher Tann

Change date: 2011-04-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 31 May 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Paul Simon Krendel

Change date: 2011-04-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 31 May 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-04-01

Officer name: Jeremy Marc Grundy

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 31 May 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-04-01

Officer name: David John Althorp

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Jan 2011

Action Date: 29 Nov 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: David John Althorp

Change date: 2010-11-29

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 04 Jan 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Jeremy Marc Grundy

Documents

View document PDF

Appoint person member limited liability partnership

Date: 04 Jan 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Jonathan Hart Mertyr

Documents

View document PDF

Appoint person member limited liability partnership

Date: 04 Jan 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Simon Christopher Tann

Documents

View document PDF

Appoint person member limited liability partnership

Date: 04 Jan 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Andrew Charles Pilbrow

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 May 2010

Action Date: 10 Apr 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 05 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: LLAA01

New date: 2009-03-31

Made up date: 2009-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Sep 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 10/04/09

Documents

View document PDF

Gazette notice compulsary

Date: 15 Sep 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

BRECON BEACONS TOURISM

ST DAVID'S HOUSE,BRECON,LD3 7BN

Number:06933196
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

DURHAM LODGE MANAGEMENT COMPANY LIMITED

20 LONDON ROAD,BROMLEY,BR1 3QR

Number:03172989
Status:ACTIVE
Category:Private Limited Company

EDITIONS DE PARFUMS LIMITED

ONE FITZROY,LONDON,W1T 3JJ

Number:09341927
Status:ACTIVE
Category:Private Limited Company

GARY GRANTHAM ASSOCIATES LIMITED

3 WATERSIDE GARDENS,SHREWSBURY,SY3 9AG

Number:09935618
Status:ACTIVE
Category:Private Limited Company

M & K PARTNERSHIP LTD

3 BROOKS PARADE,ILFORD,IG3 9RT

Number:08118761
Status:ACTIVE
Category:Private Limited Company

OFFBEET (SOUTHAMPTON) LIMITED

GROUND FLOOR CROMWELL HOUSE,WINCHESTER,SO23 7BT

Number:10937359
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