LEVELPROMPT LIMITED

Register to unlock more data on OkredoRegister

LEVELPROMPT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03577919

Incorporation date

08/06/1998

Size

Full

Contacts

Registered address

Registered address

Deloitte Llp 3 Rivergate, Temple Quay, Bristol BS1 6GDCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1998)
dot icon10/04/2019
Final Gazette dissolved following liquidation
dot icon10/01/2019
Return of final meeting in a members' voluntary winding up
dot icon27/02/2018
Liquidators' statement of receipts and payments to 2017-12-18
dot icon16/02/2017
Appointment of Mr Kevin Alden Maxwell as a director on 2017-02-09
dot icon16/02/2017
Appointment of Mr Kevin Alden Maxwell as a secretary on 2017-02-09
dot icon16/02/2017
Termination of appointment of Keith Charles Wright as a director on 2017-02-09
dot icon16/02/2017
Termination of appointment of Keith Charles Wright as a secretary on 2017-02-09
dot icon10/01/2017
Registered office address changed from C/O Westrock Packaging Systems Uk Ltd PO Box BS37 5YS 500 Woodward Avenue 500 Woodward Avenue Yate Bristol BS37 5YS United Kingdom to Deloitte Llp 3 Rivergate Temple Quay Bristol BS1 6GD on 2017-01-10
dot icon10/01/2017
Register inspection address has been changed to 500 Woodward Avenue Yate Bristol BS37 5YS
dot icon09/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon09/01/2017
Registered office address changed from C/O Meadwestvaco Uk Limited 500 Woodward Avenue Yate Bristol BS37 5YS to C/O Westrock Packaging Systems Uk Ltd PO Box BS37 5YS 500 Woodward Avenue 500 Woodward Avenue Yate Bristol BS37 5YS on 2017-01-09
dot icon08/01/2017
Declaration of solvency
dot icon08/01/2017
Appointment of a voluntary liquidator
dot icon08/01/2017
Resolutions
dot icon16/12/2016
Appointment of Mr Keith Charles Wright as a director on 2016-12-16
dot icon16/12/2016
Termination of appointment of Steven Chandler Voorhees as a director on 2016-12-16
dot icon16/12/2016
Termination of appointment of Ward Dickson as a director on 2016-12-16
dot icon09/11/2016
Full accounts made up to 2015-12-31
dot icon30/09/2016
Previous accounting period shortened from 2016-12-31 to 2016-09-30
dot icon15/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon27/11/2015
Resignation of an auditor
dot icon26/11/2015
Auditor's resignation
dot icon26/11/2015
Auditor's resignation
dot icon19/11/2015
Appointment of Mr Ward Dickson as a director on 2015-11-01
dot icon19/11/2015
Appointment of Mr Steven Voorhees as a director on 2015-11-01
dot icon18/11/2015
Termination of appointment of John Joseph Carrara as a director on 2015-11-01
dot icon18/11/2015
Termination of appointment of John Joseph Carrara as a secretary on 2015-11-01
dot icon16/11/2015
Appointment of Mr Keith Charles Wright as a secretary on 2015-11-01
dot icon18/06/2015
Full accounts made up to 2014-12-31
dot icon12/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon13/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon24/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon18/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon02/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon20/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon12/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon17/08/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon24/11/2010
Total exemption full accounts made up to 2009-12-31
dot icon01/10/2010
Appointment of Mr John Joseph Carrara as a director
dot icon01/10/2010
Registered office address changed from Units 2 & 3 Slough Interchange Whittenham Close Slough Berkshire SL2 5EP on 2010-10-01
dot icon01/10/2010
Termination of appointment of Colin Lammie as a secretary
dot icon01/10/2010
Termination of appointment of Stephen Scherger as a director
dot icon01/10/2010
Termination of appointment of Colin Lammie as a director
dot icon01/10/2010
Termination of appointment of Anthony Garnish as a director
dot icon01/10/2010
Appointment of Mr John Joseph Carrara as a secretary
dot icon30/07/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon18/01/2010
Termination of appointment of Diane Williams as a director
dot icon02/09/2009
Registered office changed on 02/09/2009 from drayton house, drayton lane drayton chichester west sussex PO20 2EW
dot icon12/06/2009
Return made up to 09/06/09; full list of members
dot icon26/05/2009
Director appointed mr stephen richard scherger
dot icon23/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon06/04/2009
Director appointed mr anthony thomas garnish
dot icon03/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/06/2008
Return made up to 09/06/08; full list of members
dot icon27/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon12/06/2007
Return made up to 09/06/07; full list of members
dot icon23/04/2007
Director resigned
dot icon23/04/2007
Secretary resigned
dot icon11/04/2007
New secretary appointed
dot icon11/04/2007
New director appointed
dot icon01/11/2006
Return made up to 09/06/06; full list of members
dot icon01/11/2006
Registered office changed on 01/11/06 from: drayton house drayton lane, drayton chichester west sussex PO20 6EW
dot icon01/11/2006
Accounts for a dormant company made up to 2005-11-30
dot icon24/07/2006
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon14/11/2005
Accounts for a dormant company made up to 2004-11-30
dot icon21/09/2005
Delivery ext'd 3 mth 30/11/04
dot icon17/06/2005
Return made up to 09/06/05; full list of members
dot icon24/12/2004
Full accounts made up to 2003-11-30
dot icon04/10/2004
Delivery ext'd 3 mth 30/11/03
dot icon21/07/2004
Return made up to 09/06/04; full list of members
dot icon02/04/2004
New director appointed
dot icon31/03/2004
Director resigned
dot icon31/03/2004
Director resigned
dot icon31/03/2004
Secretary resigned
dot icon24/03/2004
New secretary appointed;new director appointed
dot icon14/12/2003
Full accounts made up to 2002-11-30
dot icon05/10/2003
Delivery ext'd 3 mth 30/11/02
dot icon21/08/2003
Return made up to 09/06/03; full list of members
dot icon03/04/2003
Auditor's resignation
dot icon11/10/2002
Accounting reference date extended from 30/09/02 to 30/11/02
dot icon26/07/2002
Return made up to 09/06/02; full list of members
dot icon15/06/2002
Declaration of satisfaction of mortgage/charge
dot icon06/02/2002
Full accounts made up to 2001-09-30
dot icon09/08/2001
Return made up to 09/06/01; full list of members
dot icon31/07/2001
Full accounts made up to 2000-09-30
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon22/09/2000
Accounting reference date shortened from 31/12/00 to 30/09/00
dot icon18/08/2000
Director resigned
dot icon13/06/2000
Return made up to 09/06/00; full list of members
dot icon13/06/2000
Ad 15/12/98--------- £ si 34712@1
dot icon10/02/2000
Full accounts made up to 1998-12-31
dot icon13/01/2000
Return made up to 09/06/99; full list of members; amend
dot icon06/01/2000
Ad 15/12/98--------- £ si 34712@1
dot icon02/11/1999
Delivery ext'd 3 mth 31/12/98
dot icon03/09/1999
Accounting reference date shortened from 08/12/99 to 31/12/98
dot icon17/06/1999
Return made up to 09/06/99; full list of members
dot icon11/01/1999
Particulars of mortgage/charge
dot icon23/12/1998
Secretary resigned;director resigned
dot icon23/12/1998
Director resigned
dot icon23/12/1998
New secretary appointed
dot icon23/12/1998
New director appointed
dot icon23/12/1998
New director appointed
dot icon23/12/1998
Declaration of assistance for shares acquisition
dot icon23/12/1998
Resolutions
dot icon23/10/1998
Memorandum and Articles of Association
dot icon23/10/1998
Resolutions
dot icon23/10/1998
Resolutions
dot icon23/10/1998
Resolutions
dot icon23/10/1998
Ad 09/09/98--------- £ si 417750@1=417750 £ ic 2/417752
dot icon23/10/1998
£ nc 1000/500000 12/10/98
dot icon30/07/1998
Accounting reference date extended from 30/06/99 to 08/12/99
dot icon23/07/1998
Memorandum and Articles of Association
dot icon23/07/1998
Resolutions
dot icon23/07/1998
Resolutions
dot icon23/07/1998
New director appointed
dot icon23/07/1998
New director appointed
dot icon23/07/1998
New secretary appointed;new director appointed
dot icon23/07/1998
New director appointed
dot icon23/07/1998
Secretary resigned;director resigned
dot icon23/07/1998
Director resigned
dot icon13/07/1998
Memorandum and Articles of Association
dot icon13/07/1998
Resolutions
dot icon10/07/1998
New director appointed
dot icon10/07/1998
Director resigned
dot icon10/07/1998
Secretary resigned
dot icon10/07/1998
Registered office changed on 10/07/98 from: 1 mitchell lane bristol BS1 6BU
dot icon10/07/1998
New secretary appointed;new director appointed
dot icon09/06/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
08/06/1998 - 02/07/1998
99600
INSTANT COMPANIES LIMITED
Nominee Director
08/06/1998 - 02/07/1998
43699
Lawson, Michael Shaun
Director
16/12/1998 - 25/03/2003
34
Lammie, Colin Andrew
Director
08/04/2007 - 29/09/2010
11
Williams, Diane
Director
31/07/2003 - 30/10/2009
55

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEVELPROMPT LIMITED

LEVELPROMPT LIMITED is an(a) Dissolved company incorporated on 08/06/1998 with the registered office located at Deloitte Llp 3 Rivergate, Temple Quay, Bristol BS1 6GD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEVELPROMPT LIMITED?

toggle

LEVELPROMPT LIMITED is currently Dissolved. It was registered on 08/06/1998 and dissolved on 09/04/2019.

Where is LEVELPROMPT LIMITED located?

toggle

LEVELPROMPT LIMITED is registered at Deloitte Llp 3 Rivergate, Temple Quay, Bristol BS1 6GD.

What does LEVELPROMPT LIMITED do?

toggle

LEVELPROMPT LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for LEVELPROMPT LIMITED?

toggle

The latest filing was on 10/04/2019: Final Gazette dissolved following liquidation.