About

Registered Number: 05607407
Date of Incorporation: 31/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: Elsinore House, 43 Buckingham Street, Aylesbury, Buckinghamshire, HP20 2NQ

 

Based in Buckinghamshire, Levada Management Ltd was registered on 31 October 2005. Control Is Better Limited, Reiter, Ingmar, Control Is Better Ltd are listed as directors of the business. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONTROL IS BETTER LIMITED 01 February 2015 - 1
REITER, Ingmar 31 October 2005 01 February 2015 1
CONTROL IS BETTER LTD 31 October 2005 30 September 2007 1

Filing History

Document Type Date
CS01 - N/A 06 February 2020
AA - Annual Accounts 29 September 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 30 September 2017
DISS40 - Notice of striking-off action discontinued 23 June 2017
CS01 - N/A 22 June 2017
DISS16(SOAS) - N/A 13 May 2017
GAZ1 - First notification of strike-off action in London Gazette 25 April 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 20 February 2016
DISS40 - Notice of striking-off action discontinued 06 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AA - Annual Accounts 31 December 2015
AP02 - Appointment of corporate director 18 March 2015
TM01 - Termination of appointment of director 18 March 2015
AR01 - Annual Return 01 February 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 02 June 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 28 November 2011
AA - Annual Accounts 22 November 2011
AA - Annual Accounts 14 November 2011
DISS40 - Notice of striking-off action discontinued 01 November 2011
DISS16(SOAS) - N/A 21 September 2011
GAZ1 - First notification of strike-off action in London Gazette 09 August 2011
AR01 - Annual Return 28 April 2011
DISS40 - Notice of striking-off action discontinued 27 November 2010
AR01 - Annual Return 24 November 2010
CH04 - Change of particulars for corporate secretary 24 November 2010
CH01 - Change of particulars for director 23 November 2010
GAZ1 - First notification of strike-off action in London Gazette 09 November 2010
AA - Annual Accounts 01 January 2010
DISS40 - Notice of striking-off action discontinued 02 June 2009
363a - Annual Return 01 June 2009
GAZ1 - First notification of strike-off action in London Gazette 28 April 2009
363a - Annual Return 04 February 2008
363a - Annual Return 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 29 January 2008
288b - Notice of resignation of directors or secretaries 17 December 2007
288b - Notice of resignation of directors or secretaries 17 December 2007
287 - Change in situation or address of Registered Office 17 December 2007
288a - Notice of appointment of directors or secretaries 17 December 2007
AA - Annual Accounts 17 August 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
363a - Annual Return 14 June 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
287 - Change in situation or address of Registered Office 06 June 2007
GAZ1 - First notification of strike-off action in London Gazette 22 May 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
RESOLUTIONS - N/A 11 January 2006
225 - Change of Accounting Reference Date 11 January 2006
288c - Notice of change of directors or secretaries or in their particulars 11 January 2006
NEWINC - New incorporation documents 31 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.