LEVEL (1) SE1 LIMITED

06211402
12TH FLOOR ALDGATE TOWER 2 LEMAN STREET LONDON ENGLAND E1 8FA

Documents

Documents
Date Category Description Pages
17 Sep 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Sep 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Sep 2024 officers Change of particulars for director (Mr Adam Zak Newman) 2 Buy now
03 Sep 2024 officers Change of particulars for director (Mr John Felix Newman) 2 Buy now
28 Aug 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Aug 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Apr 2024 accounts Annual Accounts 5 Buy now
02 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Sep 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Sep 2023 officers Change of particulars for director (Mr Adam Zak Newman) 2 Buy now
26 Apr 2023 accounts Annual Accounts 3 Buy now
24 Oct 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Apr 2022 accounts Annual Accounts 3 Buy now
25 Nov 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Nov 2021 officers Change of particulars for director (Mr Adam Zak Newman) 2 Buy now
22 Mar 2021 accounts Annual Accounts 3 Buy now
22 Dec 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Apr 2020 accounts Annual Accounts 3 Buy now
14 Nov 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Nov 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Nov 2019 officers Change of particulars for director (Mr John Newman) 2 Buy now
13 Nov 2019 officers Change of particulars for director (Ms Lynne Diane Newman) 2 Buy now
11 Nov 2019 officers Change of particulars for director (Mr Adam Zak Newman) 2 Buy now
25 Apr 2019 accounts Annual Accounts 3 Buy now
29 Oct 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Apr 2018 accounts Annual Accounts 3 Buy now
30 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Oct 2017 officers Change of particulars for director (Mr John Newman) 2 Buy now
20 Jun 2017 officers Appointment of director (Mr Adam Zak Newman) 2 Buy now
20 Jun 2017 officers Appointment of director (Ms Lynne Diane Newman) 2 Buy now
10 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
26 Apr 2017 officers Change of particulars for director (Mr John Newman) 2 Buy now
26 Apr 2017 officers Change of particulars for director (Mr Melvyn Julian Carter) 2 Buy now
21 Apr 2017 accounts Annual Accounts 6 Buy now
27 Jun 2016 resolution Resolution 1 Buy now
24 Jun 2016 accounts Annual Accounts 5 Buy now
02 Jun 2016 officers Termination of appointment of director (Kevin Francis Cassandro) 1 Buy now
02 Jun 2016 officers Termination of appointment of secretary (Kevin Francis Cassandro) 1 Buy now
29 Apr 2016 annual-return Annual Return 6 Buy now
19 Jun 2015 mortgage Statement of satisfaction of a charge 4 Buy now
19 Jun 2015 mortgage Statement of satisfaction of a charge 4 Buy now
19 Jun 2015 mortgage Statement of satisfaction of a charge 4 Buy now
21 May 2015 annual-return Annual Return 6 Buy now
11 May 2015 accounts Annual Accounts 4 Buy now
17 Jun 2014 annual-return Annual Return 6 Buy now
01 May 2014 accounts Annual Accounts 5 Buy now
29 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jun 2013 annual-return Annual Return 6 Buy now
19 Jun 2013 officers Change of particulars for director (Melvyn Julian Carter) 2 Buy now
08 May 2013 accounts Annual Accounts 6 Buy now
29 Nov 2012 officers Change of particulars for director (John Newman) 2 Buy now
18 Jul 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 May 2012 annual-return Annual Return 6 Buy now
24 Apr 2012 accounts Annual Accounts 6 Buy now
23 Aug 2011 accounts Amended Accounts 5 Buy now
13 Jul 2011 accounts Annual Accounts 5 Buy now
21 Apr 2011 annual-return Annual Return 6 Buy now
15 Apr 2010 annual-return Annual Return 5 Buy now
16 Feb 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
27 Nov 2009 mortgage Particulars of a mortgage or charge 5 Buy now
01 Sep 2009 accounts Annual Accounts 3 Buy now
17 Jul 2009 miscellaneous Miscellaneous 1 Buy now
15 Jul 2009 annual-return Return made up to 13/04/09; full list of members 4 Buy now
11 Jun 2009 accounts Accounting reference date shortened from 30/04/2009 to 19/02/2009 1 Buy now
08 Apr 2009 capital Ad 19/02/09\gbp si 99900@0.1=9990\gbp ic 10/10000\ 2 Buy now
08 Apr 2009 capital Nc inc already adjusted 19/02/09 2 Buy now
08 Apr 2009 resolution Resolution 1 Buy now
24 Mar 2009 capital Conve 1 Buy now
10 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 1 8 Buy now
10 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 2 7 Buy now
10 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
19 Jan 2009 accounts Annual Accounts 1 Buy now
01 Oct 2008 annual-return Return made up to 13/04/08; full list of members 4 Buy now
19 Jul 2007 officers Secretary resigned 1 Buy now
19 Jul 2007 officers New secretary appointed 2 Buy now
13 Apr 2007 incorporation Incorporation Company 17 Buy now