About

Registered Number: 06086025
Date of Incorporation: 06/02/2007 (18 years and 2 months ago)
Company Status: Active
Registered Address: Unit 8 Youngs Ind Est, Stanbridge Rd, Leighton Buzzard, Bedfordshire, LU7 4QB

 

On the Level (Showers) Ltd was registered on 06 February 2007 and has its registered office in Leighton Buzzard, it's status is listed as "Active". We don't currently know the number of employees at this company. There are 4 directors listed as Clark, James, Clark, Jean, Clark, Phillip Richard, Crabtree, Mark for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, James 21 March 2007 - 1
CLARK, Jean 06 February 2007 - 1
CLARK, Phillip Richard 06 February 2007 26 December 2019 1
CRABTREE, Mark 21 March 2007 03 August 2018 1

Filing History

Document Type Date
AA - Annual Accounts 04 March 2020
PSC07 - N/A 05 February 2020
TM01 - Termination of appointment of director 05 February 2020
CS01 - N/A 04 October 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 14 February 2019
PSC04 - N/A 14 February 2019
PSC01 - N/A 14 February 2019
SH06 - Notice of cancellation of shares 18 October 2018
SH03 - Return of purchase of own shares 18 October 2018
TM01 - Termination of appointment of director 07 August 2018
CH01 - Change of particulars for director 27 June 2018
CH01 - Change of particulars for director 27 June 2018
CH01 - Change of particulars for director 27 June 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 13 February 2018
AA - Annual Accounts 23 February 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 16 February 2016
AR01 - Annual Return 25 February 2015
CH01 - Change of particulars for director 25 February 2015
CH01 - Change of particulars for director 28 January 2015
CH01 - Change of particulars for director 19 January 2015
CH01 - Change of particulars for director 19 January 2015
CH01 - Change of particulars for director 19 January 2015
CH01 - Change of particulars for director 19 January 2015
CH03 - Change of particulars for secretary 19 January 2015
AA - Annual Accounts 31 October 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 10 February 2014
RESOLUTIONS - N/A 26 April 2013
SH08 - Notice of name or other designation of class of shares 26 April 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 14 February 2012
CH01 - Change of particulars for director 14 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 August 2011
AD01 - Change of registered office address 24 August 2011
MG01 - Particulars of a mortgage or charge 28 June 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 12 April 2011
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 19 January 2010
AA - Annual Accounts 17 March 2009
363a - Annual Return 09 February 2009
225 - Change of Accounting Reference Date 01 December 2008
363a - Annual Return 08 February 2008
288a - Notice of appointment of directors or secretaries 09 May 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2007
288b - Notice of resignation of directors or secretaries 31 March 2007
288b - Notice of resignation of directors or secretaries 31 March 2007
288a - Notice of appointment of directors or secretaries 31 March 2007
288a - Notice of appointment of directors or secretaries 31 March 2007
NEWINC - New incorporation documents 06 February 2007

Mortgages & Charges

Description Date Status Charge by
Security for rent 17 June 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.