Brantingham
HU15 1QS
Secretary Name | Elizabeth Jane Lucas |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 September 2005(same day as company formation) |
Role | Practice Manager |
Correspondence Address | Brantingham Hall Burril Lane Brantingham HU15 1QS |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2005(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2005(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | www.jacklevison.com |
---|
Registered Address | The Riverside Building Suite 1 Livingstone Road Hessle East Yorkshire HU13 0DZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Built Up Area | Kingston upon Hull |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | J.h. Levison (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £133,605 |
Cash | £20,983 |
Current Liabilities | £41,566 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 4 weeks from now) |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
6 September 2023 | Confirmation statement made on 6 September 2023 with updates (4 pages) |
22 December 2022 | Audited abridged accounts made up to 31 March 2022 (8 pages) |
9 September 2022 | Confirmation statement made on 6 September 2022 with updates (4 pages) |
22 December 2021 | Audited abridged accounts made up to 31 March 2021 (8 pages) |
14 September 2021 | Confirmation statement made on 6 September 2021 with no updates (3 pages) |
31 March 2021 | Accounts for a small company made up to 31 March 2020 (8 pages) |
10 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
10 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
13 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 October 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
13 November 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 August 2015 | Registered office address changed from Francis House, Humber Place the Marina Hull HU1 1UD to The Riverside Building Suite 1 Livingstone Road Hessle East Yorkshire HU13 0DZ on 18 August 2015 (1 page) |
18 August 2015 | Registered office address changed from Francis House, Humber Place the Marina Hull HU1 1UD to The Riverside Building Suite 1 Livingstone Road Hessle East Yorkshire HU13 0DZ on 18 August 2015 (1 page) |
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
7 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Secretary's details changed for Elizabeth Jane Lucas on 1 April 2012 (2 pages) |
7 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Secretary's details changed for Elizabeth Jane Lucas on 1 April 2012 (2 pages) |
7 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Director's details changed for Mr John Howard Levison on 1 April 2012 (2 pages) |
7 September 2012 | Director's details changed for Mr John Howard Levison on 1 April 2012 (2 pages) |
7 September 2012 | Director's details changed for Mr John Howard Levison on 1 April 2012 (2 pages) |
7 September 2012 | Secretary's details changed for Elizabeth Jane Lucas on 1 April 2012 (2 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 September 2009 | Return made up to 06/09/09; full list of members (3 pages) |
7 September 2009 | Return made up to 06/09/09; full list of members (3 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 September 2008 | Return made up to 06/09/08; full list of members (3 pages) |
8 September 2008 | Return made up to 06/09/08; full list of members (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 September 2007 | Return made up to 06/09/07; full list of members (2 pages) |
7 September 2007 | Return made up to 06/09/07; full list of members (2 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 September 2006 | Return made up to 06/09/06; full list of members (6 pages) |
21 September 2006 | Return made up to 06/09/06; full list of members (6 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 September 2005 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
30 September 2005 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
22 September 2005 | New secretary appointed (1 page) |
22 September 2005 | New secretary appointed (1 page) |
22 September 2005 | New director appointed (1 page) |
22 September 2005 | New director appointed (1 page) |
21 September 2005 | Resolutions
|
21 September 2005 | Resolutions
|
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Secretary resigned (1 page) |
8 September 2005 | Secretary resigned (1 page) |
8 September 2005 | Director resigned (1 page) |
6 September 2005 | Incorporation (21 pages) |
6 September 2005 | Incorporation (21 pages) |