LEVENE COMMERCIAL & SURVEYORS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-30
2024-04-07 update accounts_next_due_date 2023-10-20 => 2024-07-30
2023-08-07 update account_ref_day 31 => 30
2023-08-07 update accounts_next_due_date 2023-07-31 => 2023-10-20
2023-07-20 update statutory_documents PREVSHO FROM 31/10/2022 TO 30/10/2022
2023-04-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-07-31
2022-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/22, NO UPDATES
2022-08-07 update accounts_next_due_date 2022-07-31 => 2022-10-31
2021-12-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-07-31
2021-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/21, WITH UPDATES
2021-08-07 update accounts_next_due_date 2021-07-31 => 2021-10-31
2021-07-07 update account_category null => MICRO ENTITY
2021-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/21, NO UPDATES
2020-12-07 delete address JUBILEE HOUSE JUBILEE CLOSE HAMPTON WICK KINGSTON UPON THAMES KT1 4DG
2020-12-07 insert address 41 WALSINGHAM ROAD ENFIELD ENGLAND EN2 6EY
2020-12-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-12-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-12-07 update registered_address
2020-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2020 FROM JUBILEE HOUSE JUBILEE CLOSE HAMPTON WICK KINGSTON UPON THAMES KT1 4DG
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-05-27 update statutory_documents DIRECTOR APPOINTED MR SIMON JAY LEVENE
2020-05-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON LEVENE
2020-05-27 update statutory_documents CESSATION OF IAN JOHN ANDERSON AS A PSC
2020-05-27 update statutory_documents CESSATION OF SIOBHAN WRIGHT AS A PSC
2020-05-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN ANDERSON
2020-05-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIOBHAN WRIGHT
2020-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES
2019-12-05 update statutory_documents DIRECTOR APPOINTED MR IAN JOHN ANDERSON
2019-12-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ANDERSON
2019-12-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SIOBHAN WRIGHT / 19/11/2019
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-06-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIOBHAN WRIGHT
2019-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES
2018-12-07 update account_category DORMANT => null
2018-12-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-12-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-11-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES
2018-08-09 update company_status Active - Proposal to Strike off => Active
2018-07-14 update statutory_documents DISS40 (DISS40(SOAD))
2018-07-07 update company_status Active => Active - Proposal to Strike off
2018-06-12 update statutory_documents FIRST GAZETTE
2017-11-07 delete address 9 BROAD STREET TEDDINGTON MIDDLESEX TW11 8QZ
2017-11-07 insert address JUBILEE HOUSE JUBILEE CLOSE HAMPTON WICK KINGSTON UPON THAMES KT1 4DG
2017-11-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-11-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-11-07 update company_status Active - Proposal to Strike off => Active
2017-11-07 update registered_address
2017-10-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16
2017-10-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/2017 FROM 9 BROAD STREET TEDDINGTON MIDDLESEX TW11 8QZ
2017-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-10-27 update statutory_documents COMPANY RESTORED ON 27/10/2017
2017-08-29 update statutory_documents STRUCK OFF AND DISSOLVED
2017-07-07 update company_status Active => Active - Proposal to Strike off
2017-06-13 update statutory_documents FIRST GAZETTE
2016-05-13 update returns_last_madeup_date 2015-03-21 => 2016-03-20
2016-05-13 update returns_next_due_date 2016-04-17 => 2017-04-17
2016-03-31 update statutory_documents 20/03/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2015-12-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2015-11-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15
2015-08-10 update returns_last_madeup_date 2015-03-20 => 2015-03-21
2015-07-30 update statutory_documents 21/03/15 FULL LIST
2015-07-29 update statutory_documents DIRECTOR APPOINTED MS SIOBHAN WRIGHT
2015-07-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACQUELINE LEVENE
2015-06-08 update returns_last_madeup_date 2014-03-20 => 2015-03-20
2015-06-08 update returns_next_due_date 2015-04-17 => 2016-04-17
2015-05-20 update statutory_documents 20/03/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2014-12-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2014-11-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14
2014-06-07 update accounts_last_madeup_date 2012-09-30 => 2013-10-31
2014-06-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-05-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13
2014-04-07 update returns_last_madeup_date 2013-12-06 => 2014-03-20
2014-04-07 update returns_next_due_date 2015-01-03 => 2015-04-17
2014-03-20 update statutory_documents 20/03/14 FULL LIST
2014-03-19 update statutory_documents DIRECTOR APPOINTED MRS JACQUELINE LEVENE
2014-03-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON LEVENE
2014-01-07 update account_ref_day 30 => 31
2014-01-07 update account_ref_month 9 => 10
2014-01-07 update accounts_next_due_date 2014-06-30 => 2014-07-31
2014-01-07 update returns_last_madeup_date 2013-09-12 => 2013-12-06
2014-01-07 update returns_next_due_date 2014-10-10 => 2015-01-03
2013-12-10 update statutory_documents PREVEXT FROM 30/09/2013 TO 31/10/2013
2013-12-06 update statutory_documents 06/12/13 FULL LIST
2013-11-26 update statutory_documents DIRECTOR APPOINTED MR SIMON JAY LEVENE
2013-11-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACQUELINE LEVENE
2013-10-07 update returns_last_madeup_date 2012-09-12 => 2013-09-12
2013-10-07 update returns_next_due_date 2013-10-10 => 2014-10-10
2013-09-18 update statutory_documents 12/09/13 FULL LIST
2013-07-01 update account_category NO ACCOUNTS FILED => DORMANT
2013-07-01 update accounts_last_madeup_date null => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-12 => 2014-06-30
2013-06-22 insert sic_code 74902 - Quantity surveying activities
2013-06-22 update returns_last_madeup_date null => 2012-09-12
2013-06-22 update returns_next_due_date 2012-10-10 => 2013-10-10
2013-06-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2013-01-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE LEVENE / 08/01/2013
2012-09-17 update statutory_documents 12/09/12 FULL LIST
2012-04-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2012 FROM PARKSIDE HOUSE 41 WALSINGHAM ROAD ENFIELD MIDDLESEX EN2 6EY UNITED KINGDOM
2011-09-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION