Advanced company searchLink opens in new window

LEVISTOR LTD

Company number 13216670

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)
31 Jan 2024 SH01 Statement of capital following an allotment of shares on 20 December 2023
  • GBP 11.20573
23 Jan 2024 MA Memorandum and Articles of Association
01 Dec 2023 AA Total exemption full accounts made up to 28 February 2023
17 Jul 2023 CS01 Confirmation statement made on 15 June 2023 with updates
21 Apr 2023 SH01 Statement of capital following an allotment of shares on 5 April 2023
  • GBP 11.19873
13 Mar 2023 SH01 Statement of capital following an allotment of shares on 23 February 2023
  • GBP 11.09873
13 Mar 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Mar 2023 SH01 Statement of capital following an allotment of shares on 8 March 2023
  • GBP 10.17793
09 Mar 2023 SH01 Statement of capital following an allotment of shares on 20 February 2023
  • GBP 10.12597
27 Feb 2023 SH01 Statement of capital following an allotment of shares on 13 February 2023
  • GBP 10.07402
21 Jul 2022 CS01 Confirmation statement made on 15 June 2022 with updates
27 Jun 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jun 2022 AA Total exemption full accounts made up to 28 February 2022
25 May 2022 MA Memorandum and Articles of Association
24 May 2022 CH01 Director's details changed for Mr Thomas Elwyn Andrews on 24 May 2022
18 May 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 December 2021
  • GBP 9.73911
04 Mar 2022 SH01 Statement of capital following an allotment of shares on 7 February 2022
  • GBP 9.73911
18 Feb 2022 PSC08 Notification of a person with significant control statement
20 Jan 2022 PSC07 Cessation of Dynamic Boosting Systems Ltd as a person with significant control on 22 December 2021
20 Jan 2022 SH01 Statement of capital following an allotment of shares on 22 December 2021
  • GBP 9.71689
  • ANNOTATION Clarification a second filed SH01 was registered on 18/05/2022.
16 Dec 2021 SH02 Sub-division of shares on 13 December 2021
22 Oct 2021 SH01 Statement of capital following an allotment of shares on 22 October 2021
  • GBP 8.043
18 Oct 2021 SH01 Statement of capital following an allotment of shares on 18 October 2021
  • GBP 7.332
04 Oct 2021 AD01 Registered office address changed from 2 2 Old Court Mews 311a Chase Road London N14 6JS United Kingdom to 2 Old Court Mews 311a Chase Road London N14 6JS on 4 October 2021
09 Sep 2021 CH01 Director's details changed for Mr Matthew Francis Journee on 9 September 2021