Advanced company searchLink opens in new window

ROSS LEVENSON HARRIS LIMITED

Company number 01337758

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2023 CS01 Confirmation statement made on 21 July 2023 with updates
04 Aug 2023 AP01 Appointment of Mr Neville Taylor as a director on 21 July 2023
04 Aug 2023 PSC02 Notification of Namare Grp Ltd as a person with significant control on 21 July 2023
04 Aug 2023 AD01 Registered office address changed from 124 City Road London EC1V 2NX England to Office 10, 15a Market Street Oakengates Telford TF2 6EL on 4 August 2023
04 Aug 2023 TM01 Termination of appointment of Leighton Ashley Herdson as a director on 21 July 2023
04 Aug 2023 PSC07 Cessation of Leighton Herdson as a person with significant control on 21 July 2023
16 May 2023 AD01 Registered office address changed from Ibex House Baker Street Weybridge Surrey KT13 8AH England to 124 City Road London EC1V 2NX on 16 May 2023
16 May 2023 CH01 Director's details changed for Mr Leighton Ashley Herdson on 16 May 2023
16 May 2023 PSC04 Change of details for Mr Leighton Herdson as a person with significant control on 16 May 2023
09 May 2023 CS01 Confirmation statement made on 9 May 2023 with updates
09 May 2023 CS01 Confirmation statement made on 4 May 2023 with updates
28 Apr 2023 PSC01 Notification of Leighton Herdson as a person with significant control on 28 April 2023
28 Apr 2023 PSC07 Cessation of 5by3 Limited as a person with significant control on 28 April 2023
28 Apr 2023 TM01 Termination of appointment of Garry Michael Adamson as a director on 28 April 2023
27 Feb 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
20 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
21 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
15 Apr 2022 TM01 Termination of appointment of Christine June Jones as a director on 14 April 2022
21 Feb 2022 CS01 Confirmation statement made on 17 February 2022 with no updates
15 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
11 Oct 2021 CH01 Director's details changed for Mr Leighton Ashley Herdson on 8 October 2021
15 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
23 Feb 2021 CS01 Confirmation statement made on 17 February 2021 with updates