Levenbrook Ltd was setup in 2001, it has a status of "Dissolved". There is one director listed as Bevan, Deborah Patricia Mary for the company in the Companies House registry. The company currently employs 1-10 staff.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEVAN, Deborah Patricia Mary | 20 July 2001 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 23 July 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 07 May 2019 | |
DS01 - Striking off application by a company | 26 April 2019 | |
RESOLUTIONS - N/A | 27 November 2018 | |
CONNOT - N/A | 27 November 2018 | |
AA - Annual Accounts | 05 September 2018 | |
CS01 - N/A | 20 July 2018 | |
AA - Annual Accounts | 15 September 2017 | |
CS01 - N/A | 04 August 2017 | |
PSC04 - N/A | 04 August 2017 | |
AA - Annual Accounts | 24 March 2017 | |
CS01 - N/A | 12 August 2016 | |
AA - Annual Accounts | 20 October 2015 | |
AR01 - Annual Return | 21 July 2015 | |
AA - Annual Accounts | 23 December 2014 | |
AR01 - Annual Return | 24 July 2014 | |
AA - Annual Accounts | 25 March 2014 | |
AR01 - Annual Return | 22 July 2013 | |
AA - Annual Accounts | 06 September 2012 | |
AR01 - Annual Return | 01 August 2012 | |
AA - Annual Accounts | 04 November 2011 | |
AR01 - Annual Return | 10 August 2011 | |
AA - Annual Accounts | 19 October 2010 | |
AR01 - Annual Return | 10 September 2010 | |
CH01 - Change of particulars for director | 10 September 2010 | |
CH03 - Change of particulars for secretary | 10 September 2010 | |
AA - Annual Accounts | 25 August 2009 | |
363a - Annual Return | 05 August 2009 | |
RESOLUTIONS - N/A | 24 November 2008 | |
288b - Notice of resignation of directors or secretaries | 24 November 2008 | |
MEM/ARTS - N/A | 24 November 2008 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 24 November 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 24 November 2008 | |
AA - Annual Accounts | 16 September 2008 | |
363a - Annual Return | 11 August 2008 | |
AA - Annual Accounts | 08 September 2007 | |
363a - Annual Return | 30 August 2007 | |
363a - Annual Return | 18 September 2006 | |
288a - Notice of appointment of directors or secretaries | 18 September 2006 | |
AA - Annual Accounts | 05 September 2006 | |
AA - Annual Accounts | 18 October 2005 | |
363s - Annual Return | 20 July 2005 | |
AA - Annual Accounts | 05 May 2005 | |
363s - Annual Return | 28 July 2004 | |
AA - Annual Accounts | 24 October 2003 | |
363s - Annual Return | 06 August 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 November 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 November 2002 | |
363s - Annual Return | 06 August 2002 | |
AA - Annual Accounts | 23 July 2002 | |
225 - Change of Accounting Reference Date | 23 July 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 August 2001 | |
288a - Notice of appointment of directors or secretaries | 29 July 2001 | |
288a - Notice of appointment of directors or secretaries | 29 July 2001 | |
288b - Notice of resignation of directors or secretaries | 29 July 2001 | |
288b - Notice of resignation of directors or secretaries | 29 July 2001 | |
NEWINC - New incorporation documents | 20 July 2001 |