LEVITT BERNSTEIN ASSOCIATES LIMITED

01960584
THANE STUDIOS 2-4 THANE VILLAS LONDON UNITED KINGDOM N7 7PA

Documents

Documents
Date Category Description Pages
07 Apr 2024 incorporation Memorandum Articles 11 Buy now
07 Apr 2024 resolution Resolution 2 Buy now
03 Apr 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Apr 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Apr 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2024 accounts Annual Accounts 31 Buy now
13 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2023 accounts Annual Accounts 33 Buy now
15 Jun 2022 officers Appointment of director (Mrs Victoria Anne Turner) 2 Buy now
11 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2021 accounts Annual Accounts 34 Buy now
13 Apr 2021 accounts Annual Accounts 31 Buy now
23 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2020 officers Termination of appointment of director (Tracey Jane Bishop) 1 Buy now
31 Jul 2020 officers Termination of appointment of secretary (Tracey Jane Bishop) 1 Buy now
06 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2019 accounts Annual Accounts 29 Buy now
13 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2018 accounts Annual Accounts 25 Buy now
14 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jul 2018 mortgage Registration of a charge 5 Buy now
16 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2017 accounts Annual Accounts 18 Buy now
14 Mar 2017 resolution Resolution 18 Buy now
21 Feb 2017 officers Termination of appointment of secretary (Matthew David Goulcher) 1 Buy now
21 Feb 2017 officers Appointment of secretary (Ms Tracey Jane Bishop) 2 Buy now
21 Feb 2017 officers Appointment of director (Ms Tracey Jane Bishop) 2 Buy now
15 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Oct 2016 accounts Annual Accounts 22 Buy now
20 Jul 2016 officers Appointment of secretary (Mr Matthew David Goulcher) 2 Buy now
20 Jul 2016 officers Termination of appointment of secretary (Gioacchino Milanese) 1 Buy now
12 Jul 2016 mortgage Statement of satisfaction of a charge 1 Buy now
09 Jul 2016 mortgage Statement of satisfaction of a charge 1 Buy now
09 Jul 2016 mortgage Statement of satisfaction of a charge 1 Buy now
09 Jul 2016 mortgage Statement of satisfaction of a charge 1 Buy now
03 May 2016 mortgage Statement of satisfaction of a charge 2 Buy now
05 Feb 2016 annual-return Annual Return 6 Buy now
13 Oct 2015 accounts Annual Accounts 15 Buy now
05 Feb 2015 annual-return Annual Return 6 Buy now
07 Jan 2015 accounts Annual Accounts 15 Buy now
13 Feb 2014 annual-return Annual Return 6 Buy now
13 Feb 2014 officers Change of particulars for director (Matthew Goulcher) 2 Buy now
13 Feb 2014 officers Change of particulars for director (Joanne Mccafferty) 2 Buy now
13 Feb 2014 officers Change of particulars for director (Barry Mccullough) 2 Buy now
13 Feb 2014 officers Change of particulars for director (Irene Lister Craik) 2 Buy now
13 Feb 2014 officers Change of particulars for director (Gary Tidmarsh) 2 Buy now
09 Oct 2013 accounts Annual Accounts 15 Buy now
13 Mar 2013 annual-return Annual Return 9 Buy now
13 Mar 2013 officers Change of particulars for director (Matthew Goulcher) 2 Buy now
17 Dec 2012 accounts Annual Accounts 16 Buy now
05 Mar 2012 capital Statement of capital (Section 108) 4 Buy now
05 Mar 2012 insolvency Solvency statement dated 18/11/11 1 Buy now
05 Mar 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
05 Mar 2012 capital Return of purchase of own shares 3 Buy now
01 Mar 2012 annual-return Annual Return 9 Buy now
01 Mar 2012 officers Change of particulars for director (Matthew Goulcher) 2 Buy now
01 Feb 2012 officers Change of particulars for director (Matthew Goulcher) 2 Buy now
01 Feb 2012 officers Termination of appointment of director (Hedley Burrough) 1 Buy now
06 Dec 2011 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
06 Dec 2011 resolution Resolution 2 Buy now
28 Oct 2011 accounts Annual Accounts 16 Buy now
03 Mar 2011 annual-return Annual Return 10 Buy now
01 Sep 2010 accounts Annual Accounts 15 Buy now
26 Feb 2010 annual-return Annual Return 8 Buy now
26 Feb 2010 officers Change of particulars for director (Matthew Goulcher) 2 Buy now
26 Feb 2010 officers Change of particulars for director (Barry Mccullough) 2 Buy now
26 Feb 2010 officers Change of particulars for director (Gary Tidmarsh) 2 Buy now
26 Feb 2010 officers Change of particulars for director (Irene Lister Craik) 2 Buy now
26 Feb 2010 officers Change of particulars for director (Joanne Mccafferty) 2 Buy now
16 Dec 2009 accounts Annual Accounts 21 Buy now
03 Sep 2009 capital Gbp ic 4000/3000\19/08/09\gbp sr 1000@1=1000\ 2 Buy now
03 Sep 2009 resolution Resolution 1 Buy now
26 Aug 2009 insolvency Solvency statement dated 19/08/09 1 Buy now
26 Aug 2009 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
26 Aug 2009 resolution Resolution 2 Buy now
25 Aug 2009 officers Appointment terminated director hugh geddes 1 Buy now
03 Mar 2009 accounts Annual Accounts 21 Buy now
18 Feb 2009 annual-return Return made up to 04/02/09; full list of members 6 Buy now
04 Mar 2008 accounts Annual Accounts 21 Buy now
15 Feb 2008 annual-return Return made up to 04/02/08; full list of members 4 Buy now
16 Oct 2007 officers Director's particulars changed 1 Buy now
15 Oct 2007 officers Secretary's particulars changed 1 Buy now
17 Apr 2007 resolution Resolution 5 Buy now
16 Apr 2007 capital £ ic 5000/4000 01/03/07 £ sr 1000@1=1000 1 Buy now
16 Feb 2007 annual-return Return made up to 04/02/07; full list of members 4 Buy now
23 Jan 2007 accounts Annual Accounts 21 Buy now
26 Jun 2006 officers Director resigned 1 Buy now
05 May 2006 officers New director appointed 2 Buy now
05 May 2006 officers New director appointed 2 Buy now
23 Mar 2006 annual-return Return made up to 04/02/06; full list of members 4 Buy now
03 Mar 2006 accounts Annual Accounts 19 Buy now
15 Apr 2005 officers Director's particulars changed 1 Buy now
02 Mar 2005 accounts Annual Accounts 22 Buy now
21 Feb 2005 annual-return Return made up to 04/02/05; full list of members 10 Buy now
24 Nov 2004 mortgage Particulars of mortgage/charge 3 Buy now
26 Mar 2004 miscellaneous Miscellaneous 2 Buy now