London
EC3R 7AA
Secretary Name | Mrs Justine Howard |
---|---|
Status | Current |
Appointed | 14 May 2015(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Correspondence Address | Number One Minster Court London EC3R 7AA |
Director Name | Mrs Justine Howard |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Number One Minster Court London EC3R 7AA |
Director Name | Mr Charles Alastair Jackson |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ray Walk Leigh-On-Sea Essex SS9 2NP |
Director Name | Mr David Jeremy Jackson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ray Walk Leigh-On-Sea Essex SS9 2NP |
Director Name | Mr Richard Charles Platt |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2015(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Number One Minster Court London EC3R 7AA |
Registered Address | Number One Minster Court London EC3R 7AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | David Jeremy Jackson 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
10 October 2023 | Full accounts made up to 31 December 2022 (24 pages) |
---|---|
9 March 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
4 October 2022 | Full accounts made up to 31 December 2021 (24 pages) |
11 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
6 January 2022 | Full accounts made up to 31 December 2020 (24 pages) |
7 April 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
7 January 2021 | Full accounts made up to 31 December 2019 (23 pages) |
5 January 2021 | Appointment of Mrs Justine Howard as a director on 1 January 2021 (2 pages) |
4 January 2021 | Termination of appointment of Richard Charles Platt as a director on 31 December 2020 (1 page) |
6 February 2020 | Confirmation statement made on 3 February 2020 with updates (4 pages) |
6 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
11 June 2019 | Termination of appointment of David Jeremy Jackson as a director on 5 June 2019 (1 page) |
4 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
5 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (23 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (23 pages) |
3 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
24 October 2016 | Secretary's details changed for Ms Justine Doherty on 24 October 2016 (1 page) |
24 October 2016 | Secretary's details changed for Ms Justine Doherty on 24 October 2016 (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
30 August 2016 | Registered office address changed from St Clare House 30-33 Minories London EC3N 1DD England to Number One Minster Court London EC3R 7AA on 30 August 2016 (1 page) |
30 August 2016 | Registered office address changed from St Clare House 30-33 Minories London EC3N 1DD England to Number One Minster Court London EC3R 7AA on 30 August 2016 (1 page) |
15 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
22 December 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
22 December 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
10 June 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
10 June 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
8 June 2015 | Memorandum and Articles of Association (25 pages) |
8 June 2015 | Memorandum and Articles of Association (25 pages) |
8 June 2015 | Memorandum and Articles of Association (25 pages) |
1 June 2015 | Registered office address changed from 7 Ray Walk Leigh-on-Sea Essex SS9 2NP to St Clare House 30-33 Minories London EC3N 1DD on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 7 Ray Walk Leigh-on-Sea Essex SS9 2NP to St Clare House 30-33 Minories London EC3N 1DD on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 7 Ray Walk Leigh-on-Sea Essex SS9 2NP to St Clare House 30-33 Minories London EC3N 1DD on 1 June 2015 (1 page) |
29 May 2015 | Appointment of Ms Justine Doherty as a secretary on 14 May 2015 (2 pages) |
29 May 2015 | Director's details changed for Mr Rchard Charles Platt on 29 May 2015 (2 pages) |
29 May 2015 | Company name changed leveloak LIMITED\certificate issued on 29/05/15
|
29 May 2015 | Appointment of Mr Andrew James Hills as a director on 14 May 2015 (2 pages) |
29 May 2015 | Appointment of Mr Andrew James Hills as a director on 14 May 2015 (2 pages) |
29 May 2015 | Appointment of Mr Rchard Charles Platt as a director on 14 May 2015 (2 pages) |
29 May 2015 | Company name changed leveloak LIMITED\certificate issued on 29/05/15
|
29 May 2015 | Appointment of Mr Rchard Charles Platt as a director on 14 May 2015 (2 pages) |
29 May 2015 | Director's details changed for Mr Rchard Charles Platt on 29 May 2015 (2 pages) |
29 May 2015 | Appointment of Ms Justine Doherty as a secretary on 14 May 2015 (2 pages) |
29 May 2015 | Termination of appointment of Charles Alastair Jackson as a director on 14 May 2015 (1 page) |
29 May 2015 | Termination of appointment of Charles Alastair Jackson as a director on 14 May 2015 (1 page) |
22 May 2015 | Resolutions
|
22 May 2015 | Resolutions
|
23 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders (4 pages) |
23 March 2015 | Accounts made up to 28 February 2015 (2 pages) |
23 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders (4 pages) |
23 March 2015 | Accounts made up to 28 February 2015 (2 pages) |
23 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders (4 pages) |
23 March 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
3 February 2014 | Incorporation
|
3 February 2014 | Incorporation
|
3 February 2014 | Incorporation Statement of capital on 2014-02-03
|