A. Levy & Son Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 7, 2013)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Details

Company type Private Limited Company, Receivership
Company Number 00487019
Record last updated Monday, January 25, 2016 5:12:58 PM UTC
Official Address 64 New Cavendish Street Marylebone High, Marylebone High Street
There are 3,321 companies registered at this street
Locality Marylebone High Streetlondon
Region WestminsterLondon, England
Postal Code W1G8TB
Sector Retail sale of clothing in specialised stores

Charts

Visits

A. LEVY & SON LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2021-72021-102022-32022-82023-32024-72025-12025-3012

Searches

A. LEVY & SON LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2019-42020-12020-22020-122021-32021-92022-4012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Notices Jan 25, 2016 Appointment of administrators Appointment of administrators
Financials Oct 7, 2013 Annual accounts Annual accounts
Registry Jul 5, 2013 Change of particulars for director Change of particulars for director
Registry Mar 12, 2013 Annual return Annual return
Financials Oct 4, 2012 Annual accounts Annual accounts
Registry Aug 30, 2012 Appointment of a woman as Director Appointment of a woman as Director
Registry Aug 6, 2012 Change of registered office address Change of registered office address
Registry Mar 22, 2012 Annual return Annual return
Registry Mar 22, 2012 Return of allotment of shares Return of allotment of shares
Financials Oct 4, 2011 Annual accounts Annual accounts
Registry Sep 30, 2011 Annual return Annual return
Registry Sep 29, 2011 Return of allotment of shares Return of allotment of shares
Registry May 10, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Mar 17, 2011 Annual return Annual return
Registry Nov 17, 2010 Appointment of a man as Director Appointment of a man as Director
Financials Oct 2, 2010 Annual accounts Annual accounts
Registry Sep 30, 2010 Annual return Annual return
Registry Sep 30, 2010 Return of allotment of shares Return of allotment of shares
Registry Mar 19, 2010 Return of allotment of shares 4870... Return of allotment of shares 4870...
Registry Mar 11, 2010 Annual return Annual return
Registry Mar 11, 2010 Change of particulars for director Change of particulars for director
Registry Mar 11, 2010 Change of particulars for director 4870... Change of particulars for director 4870...
Registry Mar 11, 2010 Change of particulars for director Change of particulars for director
Financials Oct 15, 2009 Annual accounts Annual accounts
Registry Feb 27, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Feb 27, 2009 Annual return Annual return
Registry Nov 6, 2008 Annual return 4870... Annual return 4870...
Financials Nov 1, 2008 Annual accounts Annual accounts
Registry Oct 28, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Oct 28, 2008 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Oct 28, 2008 £ nc 1000/1500000 £ nc 1000/1500000
Registry Feb 5, 2008 Annual return Annual return
Financials Oct 31, 2007 Annual accounts Annual accounts
Registry Sep 19, 2007 Change of accounting reference date Change of accounting reference date
Financials Mar 8, 2007 Annual accounts Annual accounts
Registry Feb 26, 2007 Annual return Annual return
Registry Jul 1, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 6, 2006 Annual return Annual return
Registry Feb 17, 2006 Appointment of a director Appointment of a director
Registry Feb 7, 2006 Appointment of a director 4870... Appointment of a director 4870...
Registry Feb 3, 2006 Appointment of a director Appointment of a director
Registry Feb 1, 2006 Appointment of a director 4870... Appointment of a director 4870...
Registry Jan 23, 2006 Appointment of a director Appointment of a director
Registry Jan 23, 2006 Resignation of a director Resignation of a director
Registry Jan 23, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 23, 2006 Resignation of a director Resignation of a director
Registry Jan 5, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 3, 2006 Four appointments: a woman and 3 men,: a woman and 3 men Four appointments: a woman and 3 men,: a woman and 3 men
Financials Dec 16, 2005 Annual accounts Annual accounts
Registry Nov 26, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Mar 2, 2005 Annual accounts Annual accounts
Registry Feb 16, 2005 Annual return Annual return
Registry Aug 26, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 6, 2004 Annual return Annual return
Registry Jan 7, 2004 Auditor's letter of resignation Auditor's letter of resignation
Financials Dec 16, 2003 Annual accounts Annual accounts
Financials Feb 26, 2003 Annual accounts 4870... Annual accounts 4870...
Registry Feb 20, 2003 Annual return Annual return
Registry Jun 19, 2002 Resignation of a director Resignation of a director
Registry Jun 19, 2002 Annual return Annual return
Financials Mar 4, 2002 Annual accounts Annual accounts
Registry Mar 2, 2001 Annual return Annual return
Registry Aug 23, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 18, 2000 Declaration of satisfaction in full or in part of a mortgage or charge 4870... Declaration of satisfaction in full or in part of a mortgage or charge 4870...
Financials Apr 20, 2000 Annual accounts Annual accounts
Registry Mar 3, 2000 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Mar 2, 2000 Annual return Annual return
Registry Feb 12, 1999 Annual return 4870... Annual return 4870...
Registry Jan 28, 1999 Appointment of a director Appointment of a director
Registry Jan 24, 1999 Resignation of a director Resignation of a director
Financials Dec 30, 1998 Annual accounts Annual accounts
Registry Mar 9, 1998 Appointment of a secretary Appointment of a secretary
Registry Mar 9, 1998 Resignation of a secretary Resignation of a secretary
Registry Mar 3, 1998 Annual return Annual return
Financials Mar 2, 1998 Annual accounts Annual accounts
Registry Sep 8, 1997 P.o.s 2834 £1 P.o.s 2834 £1
Registry Sep 8, 1997 Adopt mem and arts Adopt mem and arts
Registry Sep 5, 1997 Resignation of a director Resignation of a director
Registry Aug 19, 1997 Resignation of a director 4870... Resignation of a director 4870...
Registry Aug 19, 1997 Appointment of a director Appointment of a director
Registry Aug 19, 1997 Appointment of a director 4870... Appointment of a director 4870...
Registry Aug 14, 1997 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Jul 24, 1997 Resignation of a director Resignation of a director
Registry Jul 24, 1997 Appointment of a director Appointment of a director
Financials Apr 18, 1997 Annual accounts Annual accounts
Registry Feb 24, 1997 Annual return Annual return
Financials Feb 20, 1996 Annual accounts Annual accounts
Registry Feb 20, 1996 Annual return Annual return
Registry Feb 2, 1995 Annual return 4870... Annual return 4870...
Financials Jan 27, 1995 Annual accounts Annual accounts
Registry Feb 4, 1994 Annual return Annual return
Registry Feb 4, 1994 Director's particulars changed Director's particulars changed
Financials Dec 1, 1993 Annual accounts Annual accounts
Financials Feb 10, 1993 Annual accounts 4870... Annual accounts 4870...
Registry Feb 8, 1993 Director's particulars changed Director's particulars changed
Registry Feb 8, 1993 Annual return Annual return
Financials May 12, 1992 Annual accounts Annual accounts
Registry Apr 8, 1992 Annual return Annual return
Financials Apr 11, 1991 Annual accounts Annual accounts
Registry Mar 15, 1991 Annual return Annual return
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)