Advanced company searchLink opens in new window

N LEVICK & SON LIMITED

Company number 04159237

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)
03 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2023 AA Micro company accounts made up to 30 April 2022
25 Oct 2022 CS01 Confirmation statement made on 21 October 2022 with updates
11 Nov 2021 AA Micro company accounts made up to 30 April 2021
21 Oct 2021 CS01 Confirmation statement made on 21 October 2021 with updates
14 Oct 2021 SH01 Statement of capital following an allotment of shares on 11 October 2021
  • GBP 100
30 Apr 2021 AA Micro company accounts made up to 30 April 2020
19 Mar 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
18 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
20 Jan 2020 AA Unaudited abridged accounts made up to 30 April 2019
13 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
28 Jan 2019 AA Unaudited abridged accounts made up to 30 April 2018
21 Jan 2019 AD01 Registered office address changed from Castle Tank Farm Brown Wood Lane Thorney Newark NG23 7DN England to Westfields 46 High Street Beckingham Doncaster South Yorkshire DN10 4PB on 21 January 2019
23 Oct 2018 AP01 Appointment of Mrs Katia Brigitte Jeannine Levick as a director on 23 October 2018
21 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with updates
20 Feb 2018 CH01 Director's details changed for Mr Martin Frank Hemsley Levick on 20 February 2018
20 Feb 2018 AD01 Registered office address changed from Westfields 46 High Street Beckingham Doncaster South Yorkshire DN10 4PB to Castle Tank Farm Brown Wood Lane Thorney Newark NG23 7DN on 20 February 2018
17 Jan 2018 AA Unaudited abridged accounts made up to 30 April 2017
22 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
17 Mar 2016 TM01 Termination of appointment of Norman Sidney Levick as a director on 17 September 2015
17 Mar 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
20 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
17 Feb 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2