Advanced company searchLink opens in new window

LEVINGTON FREIGHT LTD

Company number 09498452

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)
12 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
12 Dec 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Dec 2021 LIQ02 Statement of affairs
24 Nov 2021 600 Appointment of a voluntary liquidator
24 Nov 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-17
17 Nov 2021 AD01 Registered office address changed from 33 Storeys Lane Burgh Le Marsh Skegness Lincolnshire PE24 5LR to 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 17 November 2021
11 Nov 2021 AD01 Registered office address changed from 33 Storeys Lane Burgh Le Marsh Skegness PE24 5LR England to 33 Storeys Lane Burgh Le Marsh Skegness Lincolnshire PE24 5LR on 11 November 2021
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2020 AAMD Amended micro company accounts made up to 31 March 2018
10 Jan 2020 AD01 Registered office address changed from 380 Cherry Hinton Road Cambridge CB1 8BA England to 33 Storeys Lane Burgh Le Marsh Skegness PE24 5LR on 10 January 2020
10 Jan 2020 AA Micro company accounts made up to 31 March 2019
01 Jul 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
08 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with updates
08 Jun 2018 PSC01 Notification of Amanda Jean Benton as a person with significant control on 8 June 2018
20 Mar 2018 PSC01 Notification of Paul Richard Benton as a person with significant control on 16 March 2018
19 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with updates
31 Dec 2017 TM01 Termination of appointment of Frederick Barry Lycett as a director on 31 December 2017
31 Dec 2017 PSC07 Cessation of Frederick Barry Lycett as a person with significant control on 31 December 2017
30 Dec 2017 AP01 Appointment of Mr. Paul Richard Benton as a director on 30 December 2017
30 Dec 2017 TM01 Termination of appointment of Nigel Thomas Barry Lycett as a director on 30 December 2017
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
27 Jul 2017 CH01 Director's details changed for Mr. Nigel Thomas Barry Lycett on 24 July 2017
12 Jul 2017 AP01 Appointment of Mr. Nigel Thomas Barry Lycett as a director on 11 July 2017