-
LEVANTER DEVELOPMENTS LIMITED - 5b Highway Farm Horsley Road, Downside, Cobham, Surrey, United Kingdom
Company Information
- Company registration number
- 11096057
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 5b Highway Farm Horsley Road
- Downside
- Cobham
- Surrey
- KT11 3JZ
- England 5b Highway Farm Horsley Road, Downside, Cobham, Surrey, KT11 3JZ, England UK
Management
- Managing Directors
- MANNING, Christopher Michael
- SUTCLIFFE, Jack Richard
- WESTON, Paul Mark
- TOMALIN, Oliver Robert
- Company secretaries
- MANNING, Ginette Anne
- SUTCLIFFE, Yasmin Lauren
- WESTON, Joanne
Company Details
- Type of Business
- ltd
- Incorporated
- 2017-12-05
- Age Of Company 2017-12-05 6 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- -
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- LEVANTER PROPERTIES LIMITED
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Annual Return
- Due Date: 2021-12-18
- Last Date: 2020-12-04
-
LEVANTER DEVELOPMENTS LIMITED Company Description
- LEVANTER DEVELOPMENTS LIMITED is a ltd registered in United Kingdom with the Company reg no 11096057. Its current trading status is "live". It was registered 2017-12-05. It was previously called LEVANTER PROPERTIES LIMITED. It has declared SIC or NACE codes as "41100". It has 4 directors and 3 secretaries. The latest accounts are filed up to 2020-03-31.It can be contacted at 5B Highway Farm Horsley Road .
Get LEVANTER DEVELOPMENTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Levanter Developments Limited - 5b Highway Farm Horsley Road, Downside, Cobham, Surrey, United Kingdom
- 2017-12-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for LEVANTER DEVELOPMENTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-03-17) - AD01
-
appoint-person-director-company-with-name-date (2021-04-08) - AP01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-12-09) - CS01
-
capital-allotment-shares (2020-04-02) - SH01
-
capital-allotment-shares (2020-04-01) - SH01
-
change-account-reference-date-company-previous-extended (2020-03-31) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-03-31) - AD01
-
appoint-person-secretary-company-with-name-date (2020-03-30) - AP03
-
appoint-person-director-company-with-name-date (2020-03-30) - AP01
-
change-of-name-notice (2020-07-01) - CONNOT
-
resolution (2020-07-01) - RESOLUTIONS
-
accounts-with-accounts-type-dormant (2020-12-15) - AA
-
notification-of-a-person-with-significant-control-statement (2020-12-14) - PSC08
-
cessation-of-a-person-with-significant-control (2020-12-09) - PSC07
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-02-04) - CS01
-
notification-of-a-person-with-significant-control (2019-12-10) - PSC01
-
confirmation-statement-with-updates (2019-12-18) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-02-04) - AD01
-
accounts-with-accounts-type-dormant (2019-08-12) - AA
-
withdrawal-of-a-person-with-significant-control-statement (2019-12-10) - PSC09
keyboard_arrow_right 2017
-
resolution (2017-12-19) - RESOLUTIONS
-
change-of-name-notice (2017-12-19) - CONNOT
-
incorporation-company (2017-12-05) - NEWINC