LEV (ANTIQUES) LIMITED



Company Documents

DateDescription
22/05/1822 May 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/03/186 March 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/02/1827 February 2018 DISS40 (DISS40(SOAD))

View Document

27/02/1827 February 2018 APPLICATION FOR STRIKING-OFF

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

13/02/1713 February 2017 PREVEXT FROM 05/08/2016 TO 05/02/2017

View Document

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM 21A CRAVEN TERRACE LONDON W2 3QH

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MS DIANNE LEVINSON

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, DIRECTOR LEILA SNIPPER

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, DIRECTOR ALYSON LAWRENCE

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, SECRETARY ALYSON LAWRENCE

View Document

21/03/1621 March 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts for year ending 5 Aug 2015

View Accounts

Analyse these accounts
02/03/152 March 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts for year ending 5 Aug 2014

View Accounts

Analyse these accounts
23/01/1423 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

05/08/135 August 2013 Annual accounts for year ending 5 Aug 2013

View Accounts

Analyse these accounts
05/03/135 March 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

05/08/125 August 2012 Annual accounts small company total exemption made up to 5 August 2012

View Document

31/01/1231 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 5 August 2011

View Document

04/01/114 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 5 August 2010

View Document

15/01/1015 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEILA SNIPPER / 29/12/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALYSON BERNICE LAWRENCE / 29/12/2009

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 5 August 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 5 August 2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

05/08/075 August 2007 Annual accounts small company total exemption made up to 5 August 2007

View Document

19/01/0719 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

05/08/065 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/08/06

View Document

24/01/0624 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/08/05

View Document

30/12/0430 December 2004 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 REGISTERED OFFICE CHANGED ON 02/12/04 FROM: 97A KENSINGTON CHURCH STREET LONDON W8 7LN

View Document

02/12/042 December 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/08/04

View Document

21/04/0421 April 2004 NC INC ALREADY ADJUSTED 24/02/04

View Document

21/04/0421 April 2004 £ NC 100/200 24/02/04

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/08/03

View Document



28/01/0328 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/08/02

View Document

08/03/028 March 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

05/08/015 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/08/01

View Document

08/03/018 March 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/009 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/005 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/08/00

View Document

03/08/003 August 2000 REGISTERED OFFICE CHANGED ON 03/08/00 FROM: 8 BALTIC STREET EAST LONDON EC1Y 0UP

View Document

10/02/0010 February 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 10/02/00

View Document

05/08/995 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/08/99

View Document

05/05/995 May 1999 NEW DIRECTOR APPOINTED

View Document

21/01/9921 January 1999 RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS

View Document

05/08/985 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/08/98

View Document

19/02/9819 February 1998 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS

View Document

05/08/975 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/08/97

View Document

13/02/9713 February 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

05/08/965 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/08/96

View Document

26/02/9626 February 1996 REGISTERED OFFICE CHANGED ON 26/02/96 FROM: 8 BALTIC STREET LONDON EC1Y OTB

View Document

26/02/9626 February 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

05/08/955 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/08/95

View Document

26/01/9526 January 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

05/08/945 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/08/94

View Document

15/02/9415 February 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

05/08/935 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/08/93

View Document

03/03/933 March 1993 REGISTERED OFFICE CHANGED ON 03/03/93 FROM: 5 NORTH END ROAD, LONDON. NW11 7RJ.

View Document

03/03/933 March 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

05/08/925 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/08/92

View Document

20/03/9220 March 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

05/08/915 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/08/91

View Document

29/06/9129 June 1991 RETURN MADE UP TO 24/12/90; NO CHANGE OF MEMBERS

View Document

17/08/9017 August 1990 REGISTERED OFFICE CHANGED ON 17/08/90 FROM: 16 BEAUCHAMP PLACE LONDON SW3 1NQ

View Document

05/08/905 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/08/90

View Document

25/05/9025 May 1990 AUDITOR'S RESIGNATION

View Document

16/02/9016 February 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

05/08/895 August 1989 FULL ACCOUNTS MADE UP TO 05/08/89

View Document

24/11/8824 November 1988 RETURN MADE UP TO 17/11/88; FULL LIST OF MEMBERS

View Document

05/08/885 August 1988 FULL ACCOUNTS MADE UP TO 05/08/88

View Document

14/10/8714 October 1987 RETURN MADE UP TO 29/09/87; FULL LIST OF MEMBERS

View Document

05/08/875 August 1987 FULL ACCOUNTS MADE UP TO 05/08/87

View Document

06/11/866 November 1986 RETURN MADE UP TO 29/09/86; FULL LIST OF MEMBERS

View Document

05/08/865 August 1986 FULL ACCOUNTS MADE UP TO 05/08/86

View Document

05/08/855 August 1985 FULL ACCOUNTS MADE UP TO 05/08/85

View Document

22/05/6422 May 1964 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company