CANTER LEVIN & BERG LIMITED

Register to unlock more data on OkredoRegister

CANTER LEVIN & BERG LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09745853

Incorporation date

24/08/2015

Size

Unaudited abridged

Contacts

Registered address

Registered address

St. Nicholas House, Old Churchyard, Liverpool L2 8TXCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2015)
dot icon24/02/2026
Satisfaction of charge 097458530004 in full
dot icon24/02/2026
Satisfaction of charge 097458530005 in full
dot icon16/12/2025
Registration of charge 097458530006, created on 2025-12-15
dot icon19/08/2025
Confirmation statement made on 2025-08-17 with no updates
dot icon18/07/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon03/09/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon23/07/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon26/03/2024
Satisfaction of charge 097458530002 in full
dot icon21/08/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon23/05/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon19/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon03/11/2022
Registration of charge 097458530005, created on 2022-10-26
dot icon01/11/2022
Registration of charge 097458530004, created on 2022-10-26
dot icon17/08/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon11/03/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon17/08/2021
Confirmation statement made on 2021-08-17 with updates
dot icon17/08/2021
Notification of Claire Jansz as a person with significant control on 2021-08-16
dot icon17/08/2021
Termination of appointment of Sean Bernard Carty as a director on 2021-08-16
dot icon02/08/2021
Change of details for Mr Martin Malone as a person with significant control on 2021-06-01
dot icon02/08/2021
Confirmation statement made on 2021-08-02 with updates
dot icon02/08/2021
Cessation of Ian Patrick Fitzpatrick as a person with significant control on 2021-06-01
dot icon01/07/2021
Termination of appointment of Ian Patrick Fitzpatrick as a director on 2021-05-31
dot icon04/05/2021
Appointment of Ms Claire Jansz as a director on 2021-05-04
dot icon04/05/2021
Appointment of Mr Sean Bernard Carty as a director on 2021-05-04
dot icon04/03/2021
Registered office address changed from 1 Temple Square 24 Dale Street Liverpool Merseyside L2 5RL United Kingdom to St. Nicholas House Old Churchyard Liverpool L2 8TX on 2021-03-04
dot icon04/01/2021
Confirmation statement made on 2021-01-02 with updates
dot icon27/10/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon17/08/2020
Satisfaction of charge 097458530003 in full
dot icon13/01/2020
Confirmation statement made on 2020-01-02 with updates
dot icon13/01/2020
Appointment of Mr Martin Christopher Malone as a secretary on 2020-01-01
dot icon13/01/2020
Termination of appointment of Paul Kelly as a secretary on 2019-12-31
dot icon18/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon18/02/2019
Confirmation statement made on 2019-01-02 with updates
dot icon03/01/2019
Statement of capital following an allotment of shares on 2017-02-13
dot icon06/09/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon10/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/06/2018
Accounts for a dormant company made up to 2017-02-12
dot icon16/05/2018
Previous accounting period extended from 2018-02-12 to 2018-03-31
dot icon16/05/2018
Current accounting period shortened from 2017-08-31 to 2017-02-12
dot icon23/10/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon12/10/2017
Registration of charge 097458530003, created on 2017-10-12
dot icon23/05/2017
Accounts for a dormant company made up to 2016-08-31
dot icon09/03/2017
Registration of charge 097458530002, created on 2017-03-09
dot icon08/03/2017
Satisfaction of charge 097458530001 in full
dot icon25/08/2016
Resolutions
dot icon25/08/2016
Confirmation statement made on 2016-08-23 with updates
dot icon22/12/2015
Registration of charge 097458530001, created on 2015-12-21
dot icon24/08/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

28
2023
change arrow icon+17.39 % *

* during past year

Cash in Bank

£173,638.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
779.78K
-
0.00
186.14K
-
2022
27
1.23M
-
0.00
147.91K
-
2023
28
1.44M
-
0.00
173.64K
-
2023
28
1.44M
-
0.00
173.64K
-

Employees

2023

Employees

28 Ascended4 % *

Net Assets(GBP)

1.44M £Ascended17.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

173.64K £Ascended17.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jansz, Claire
Director
04/05/2021 - Present
1
Malone, Martin Christopher
Director
24/08/2015 - Present
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,001
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANTER LEVIN & BERG LIMITED

CANTER LEVIN & BERG LIMITED is an(a) Active company incorporated on 24/08/2015 with the registered office located at St. Nicholas House, Old Churchyard, Liverpool L2 8TX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of CANTER LEVIN & BERG LIMITED?

toggle

CANTER LEVIN & BERG LIMITED is currently Active. It was registered on 24/08/2015 .

Where is CANTER LEVIN & BERG LIMITED located?

toggle

CANTER LEVIN & BERG LIMITED is registered at St. Nicholas House, Old Churchyard, Liverpool L2 8TX.

What does CANTER LEVIN & BERG LIMITED do?

toggle

CANTER LEVIN & BERG LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

How many employees does CANTER LEVIN & BERG LIMITED have?

toggle

CANTER LEVIN & BERG LIMITED had 28 employees in 2023.

What is the latest filing for CANTER LEVIN & BERG LIMITED?

toggle

The latest filing was on 24/02/2026: Satisfaction of charge 097458530004 in full.