About

Registered Number: 04256561
Date of Incorporation: 20/07/2001 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 23/07/2019 (4 years and 8 months ago)
Registered Address: 15 Warwick Road, Stratford Upon Avon, Warwickshire, CV37 6YW

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BEVAN, Deborah Patricia Mary 20 July 2001 - 1

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.