About

Registered Number: 03550777
Date of Incorporation: 22/04/1998 (26 years ago)
Company Status: Active
Registered Address: 125 Cowley Road, Cambridge Commercial Park, Cambridge, CB4 0DL,

 

Established in 1998, Levy Hill Group Ltd has its registered office in Cambridge, it's status in the Companies House registry is set to "Active". Baytser, Viktoriya is the current director of the company. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BAYTSER, Viktoriya 09 October 2014 31 July 2018 1

Filing History

Document Type Date
CS01 - N/A 03 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 07 December 2018
AP01 - Appointment of director 27 November 2018
TM01 - Termination of appointment of director 27 November 2018
TM02 - Termination of appointment of secretary 27 November 2018
AA - Annual Accounts 30 September 2018
CS01 - N/A 06 December 2017
AP01 - Appointment of director 13 November 2017
TM01 - Termination of appointment of director 04 October 2017
AA - Annual Accounts 02 October 2017
AD01 - Change of registered office address 28 February 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 16 August 2016
AA01 - Change of accounting reference date 15 March 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 30 November 2015
TM01 - Termination of appointment of director 05 October 2015
AA - Annual Accounts 02 January 2015
AR01 - Annual Return 17 December 2014
AP01 - Appointment of director 10 December 2014
AP01 - Appointment of director 25 November 2014
AP01 - Appointment of director 25 November 2014
AP03 - Appointment of secretary 25 November 2014
AP01 - Appointment of director 25 November 2014
TM01 - Termination of appointment of director 22 October 2014
TM02 - Termination of appointment of secretary 22 October 2014
RESOLUTIONS - N/A 21 October 2014
MR04 - N/A 25 June 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 28 November 2012
AR01 - Annual Return 06 December 2011
CH03 - Change of particulars for secretary 06 December 2011
CH01 - Change of particulars for director 06 December 2011
CH01 - Change of particulars for director 06 December 2011
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 15 June 2010
SH01 - Return of Allotment of shares 14 June 2010
MISC - Miscellaneous document 14 June 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 01 May 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 22 July 2008
AA - Annual Accounts 17 December 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
363s - Annual Return 22 June 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
RESOLUTIONS - N/A 28 March 2007
RESOLUTIONS - N/A 28 March 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 March 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 March 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 March 2007
AUD - Auditor's letter of resignation 19 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2006
AA - Annual Accounts 15 June 2006
363s - Annual Return 12 May 2006
AA - Annual Accounts 17 June 2005
363s - Annual Return 20 May 2005
RESOLUTIONS - N/A 06 January 2005
CERT10 - Re-registration of a company from public to private 06 January 2005
MAR - Memorandum and Articles - used in re-registration 06 January 2005
53 - Application by a public company for re-registration as a private company 06 January 2005
AA - Annual Accounts 30 June 2004
AA - Annual Accounts 08 May 2004
363s - Annual Return 06 May 2004
363s - Annual Return 22 May 2003
AA - Annual Accounts 04 August 2002
363s - Annual Return 17 May 2002
AA - Annual Accounts 16 October 2001
288a - Notice of appointment of directors or secretaries 15 August 2001
363s - Annual Return 17 May 2001
RESOLUTIONS - N/A 09 April 2001
RESOLUTIONS - N/A 09 April 2001
123 - Notice of increase in nominal capital 09 April 2001
AA - Annual Accounts 16 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2000
363s - Annual Return 26 June 2000
AA - Annual Accounts 02 August 1999
363s - Annual Return 03 June 1999
SA - Shares agreement 27 October 1998
88(2)P - N/A 27 October 1998
88(2)P - N/A 27 October 1998
287 - Change in situation or address of Registered Office 16 October 1998
395 - Particulars of a mortgage or charge 27 August 1998
RESOLUTIONS - N/A 29 July 1998
RESOLUTIONS - N/A 29 July 1998
RESOLUTIONS - N/A 29 July 1998
RESOLUTIONS - N/A 29 July 1998
123 - Notice of increase in nominal capital 29 July 1998
225 - Change of Accounting Reference Date 29 July 1998
CERT8 - Certificate to entitle a public company to commence business and borrow 09 July 1998
CERT8 - Certificate to entitle a public company to commence business and borrow 06 July 1998
117 - Application by a public company for certificate to commence business and statutory declaration in support 06 July 1998
288b - Notice of resignation of directors or secretaries 06 July 1998
288b - Notice of resignation of directors or secretaries 06 July 1998
288b - Notice of resignation of directors or secretaries 06 July 1998
288a - Notice of appointment of directors or secretaries 09 June 1998
288b - Notice of resignation of directors or secretaries 29 May 1998
288b - Notice of resignation of directors or secretaries 29 May 1998
288a - Notice of appointment of directors or secretaries 29 May 1998
288a - Notice of appointment of directors or secretaries 29 May 1998
MEM/ARTS - N/A 29 May 1998
NEWINC - New incorporation documents 22 April 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 24 August 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.