About

Registered Number: 03346376
Date of Incorporation: 07/04/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA

 

Amanda Levete Services Ltd was registered on 07 April 1997 and are based in London. We don't currently know the number of employees at the company. This organisation has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HO-YIN NG, Henry 19 July 2012 - 1
DAVISON, Bruce Fraser 27 November 2013 30 May 2014 1
KAPLICKY, Jan 07 April 1997 14 January 2009 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 08 April 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 09 April 2018
AA - Annual Accounts 28 March 2018
MR01 - N/A 25 May 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 24 February 2017
AR01 - Annual Return 15 April 2016
CH03 - Change of particulars for secretary 15 April 2016
CH01 - Change of particulars for director 15 April 2016
CH01 - Change of particulars for director 15 April 2016
AA - Annual Accounts 13 February 2016
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 13 April 2015
CERTNM - Change of name certificate 16 March 2015
CONNOT - N/A 16 March 2015
TM01 - Termination of appointment of director 21 August 2014
AR01 - Annual Return 16 April 2014
AP01 - Appointment of director 28 November 2013
AA - Annual Accounts 09 October 2013
AA01 - Change of accounting reference date 20 September 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 25 September 2012
AP01 - Appointment of director 23 July 2012
AR01 - Annual Return 14 May 2012
SH06 - Notice of cancellation of shares 08 February 2012
SH03 - Return of purchase of own shares 31 January 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 28 June 2011
AD01 - Change of registered office address 13 May 2011
CH03 - Change of particulars for secretary 31 March 2011
SH01 - Return of Allotment of shares 11 November 2010
AA - Annual Accounts 03 October 2010
AUD - Auditor's letter of resignation 18 August 2010
CH01 - Change of particulars for director 08 June 2010
AR01 - Annual Return 09 April 2010
AA - Annual Accounts 01 October 2009
225 - Change of Accounting Reference Date 21 July 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 29 April 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
MEM/ARTS - N/A 23 February 2009
CERTNM - Change of name certificate 19 February 2009
363a - Annual Return 02 July 2008
AA - Annual Accounts 30 May 2008
363a - Annual Return 13 July 2007
288c - Notice of change of directors or secretaries or in their particulars 13 July 2007
288c - Notice of change of directors or secretaries or in their particulars 12 July 2007
AA - Annual Accounts 24 May 2007
AA - Annual Accounts 06 June 2006
363a - Annual Return 07 April 2006
363s - Annual Return 26 April 2005
AA - Annual Accounts 30 November 2004
AA - Annual Accounts 30 November 2004
363a - Annual Return 16 April 2004
363a - Annual Return 09 April 2003
AA - Annual Accounts 17 January 2003
363a - Annual Return 26 November 2002
AA - Annual Accounts 08 January 2002
287 - Change in situation or address of Registered Office 11 July 2001
AA - Annual Accounts 05 June 2001
CERTNM - Change of name certificate 21 May 2001
363a - Annual Return 05 April 2001
225 - Change of Accounting Reference Date 21 September 2000
363s - Annual Return 18 May 2000
AA - Annual Accounts 09 June 1999
363s - Annual Return 12 April 1999
DISS40 - Notice of striking-off action discontinued 15 December 1998
288a - Notice of appointment of directors or secretaries 10 December 1998
363a - Annual Return 10 December 1998
AA - Annual Accounts 10 December 1998
288a - Notice of appointment of directors or secretaries 10 December 1998
GAZ1 - First notification of strike-off action in London Gazette 22 September 1998
CERTNM - Change of name certificate 05 June 1998
288b - Notice of resignation of directors or secretaries 04 June 1998
288b - Notice of resignation of directors or secretaries 04 June 1998
287 - Change in situation or address of Registered Office 04 June 1998
288b - Notice of resignation of directors or secretaries 01 May 1997
288b - Notice of resignation of directors or secretaries 01 May 1997
287 - Change in situation or address of Registered Office 01 May 1997
NEWINC - New incorporation documents 07 April 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 May 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.