About

Registered Number: 04500440
Date of Incorporation: 01/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: C/O Ground Floor St Paul's House, 23 Park Square, Leeds, LS1 2ND

 

Founded in 2002, Abigail Levin Consultancy Ltd has its registered office in Leeds. We do not know the number of employees at this company. There is one director listed as Greenfield, Anthony Charles, Dr for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREENFIELD, Anthony Charles, Dr 01 August 2002 - 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 20 January 2020
CS01 - N/A 26 September 2019
PSC04 - N/A 26 September 2019
PSC04 - N/A 26 September 2019
PSC04 - N/A 17 September 2019
PSC04 - N/A 17 September 2019
AA - Annual Accounts 23 December 2018
CS01 - N/A 07 August 2018
PSC04 - N/A 07 August 2018
PSC04 - N/A 07 August 2018
AD01 - Change of registered office address 19 April 2018
AA - Annual Accounts 13 March 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 03 April 2017
CS01 - N/A 16 August 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 08 April 2015
AD01 - Change of registered office address 08 December 2014
AR01 - Annual Return 12 August 2014
MR01 - N/A 01 August 2014
MR01 - N/A 01 August 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AD01 - Change of registered office address 07 April 2010
AA - Annual Accounts 05 March 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 07 August 2008
288c - Notice of change of directors or secretaries or in their particulars 07 August 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 13 September 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 03 November 2006
363a - Annual Return 04 September 2006
AA - Annual Accounts 20 March 2006
287 - Change in situation or address of Registered Office 15 March 2006
287 - Change in situation or address of Registered Office 08 March 2006
RESOLUTIONS - N/A 08 February 2006
RESOLUTIONS - N/A 08 February 2006
MEM/ARTS - N/A 08 February 2006
363a - Annual Return 26 August 2005
AA - Annual Accounts 20 May 2005
363s - Annual Return 08 September 2004
287 - Change in situation or address of Registered Office 18 May 2004
AA - Annual Accounts 10 March 2004
363s - Annual Return 23 August 2003
225 - Change of Accounting Reference Date 13 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2002
288a - Notice of appointment of directors or secretaries 16 August 2002
287 - Change in situation or address of Registered Office 08 August 2002
288b - Notice of resignation of directors or secretaries 08 August 2002
288b - Notice of resignation of directors or secretaries 08 August 2002
288a - Notice of appointment of directors or secretaries 08 August 2002
NEWINC - New incorporation documents 01 August 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 July 2014 Outstanding

N/A

A registered charge 28 July 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.