Amanda Levete Consultants LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 22, 2010)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
AMANDA LEVETE ARCHITECTS LIMITED
JRW CONSULTANCY SERVICES LIMITED
R. DEANS LIMITED
FUTURE SYSTEMS (LONDON) LIMITED
DRIOTECH LIMITED
FUTURE SYSTEMS LIMITED
AMANDA LEVETE SERVICES LIMITED
Company type Private Limited Company , Dissolved Company Number 06651629 Record last updated Tuesday, April 4, 2017 12:59:34 PM UTC Official Address New Derwent House 69 Theobalds Road Holborn And Covent Garden There are 949 companies registered at this street
Postal Code WC1X8TA Sector Architectural, technical consult
Visits Document Type Publication date Download link Registry Apr 6, 2016 Appointment of a woman Financials Apr 28, 2015 Annual accounts Registry Apr 13, 2015 Annual return Registry Mar 16, 2015 Company name change Registry Mar 16, 2015 Notice of change of name nm01 - resolution Registry Mar 16, 2015 Notice of change of name nm01 - resolution 3346... Registry Mar 16, 2015 Annual return Financials Nov 28, 2014 Annual accounts Registry Aug 21, 2014 Resignation of one Director Registry May 30, 2014 Resignation of one Director (a man) Registry Apr 16, 2014 Annual return Registry Feb 26, 2014 Annual return 6823... Registry Nov 28, 2013 Appointment of a man as Director Registry Nov 27, 2013 Appointment of a man as Director 3346... Financials Oct 31, 2013 Annual accounts Financials Oct 9, 2013 Annual accounts 3346... Registry Sep 20, 2013 Change of accounting reference date Financials Sep 19, 2013 Annual accounts Registry Apr 8, 2013 Annual return Registry Feb 26, 2013 Annual return 6823... Registry Jan 8, 2013 Second notification of strike-off action in london gazette Financials Oct 11, 2012 Annual accounts Financials Sep 25, 2012 Annual accounts 3346... Registry Sep 25, 2012 First notification of strike - off in london gazette Registry Sep 18, 2012 Striking off application by a company Registry Jul 23, 2012 Appointment of a man as Director Registry Jul 19, 2012 Appointment of a man as Director and Architect Registry May 14, 2012 Annual return Financials Apr 30, 2012 Annual accounts Registry Apr 3, 2012 Change of registered office address Registry Apr 3, 2012 Change of registered office address 6823... Registry Feb 8, 2012 Notice of cancellation of shares Registry Jan 31, 2012 Return of purchase of own shares Financials Oct 13, 2011 Annual accounts Registry Sep 5, 2011 Annual return Financials Jul 20, 2011 Annual accounts Registry Jul 1, 2011 Change of registered office address Registry Jun 28, 2011 Annual return Registry May 13, 2011 Change of registered office address Registry May 10, 2011 Change of particulars for director Registry May 10, 2011 Change of particulars for director 6823... Financials Apr 11, 2011 Annual accounts Registry Mar 31, 2011 Change of particulars for secretary Registry Feb 7, 2011 Change of particulars for corporate secretary Registry Nov 11, 2010 Return of allotment of shares Financials Oct 3, 2010 Annual accounts Registry Sep 30, 2010 Annual return Registry Sep 30, 2010 Change of particulars for corporate secretary Registry Aug 18, 2010 Auditor's letter of resignation Financials Aug 12, 2010 Annual accounts Registry Jul 30, 2010 Change of registered office address Registry Jun 8, 2010 Change of particulars for director Registry Jun 8, 2010 Change of particulars for director 6651... Registry Apr 9, 2010 Annual return Financials Mar 22, 2010 Annual accounts Registry Mar 9, 2010 Change of particulars for director Registry Mar 9, 2010 Change of particulars for director 6823... Financials Oct 1, 2009 Annual accounts Registry Aug 20, 2009 Annual return Registry Jul 21, 2009 Change of accounting reference date Financials May 29, 2009 Annual accounts Registry Apr 29, 2009 Resignation of a director Registry Apr 29, 2009 Resignation of a director 3346... Registry Mar 4, 2009 Appointment of a woman as Director Registry Feb 27, 2009 Change of name certificate Registry Feb 27, 2009 Company name change Registry Feb 26, 2009 Resignation of a director Registry Feb 26, 2009 Appointment of a woman Registry Feb 23, 2009 Memorandum of association Registry Feb 23, 2009 Memorandum of association 6651... Registry Feb 19, 2009 Appointment of a man as Director Registry Feb 19, 2009 Change of name certificate Registry Feb 19, 2009 Company name change Registry Feb 19, 2009 Company name change 6651... Registry Feb 19, 2009 Resignation of one Director (a man) Registry Feb 19, 2009 Change of name certificate Registry Jan 14, 2009 Resignation of one Architect and one Director (a man) Registry Nov 21, 2008 Company name change Registry Nov 20, 2008 Change of name certificate Registry Nov 19, 2008 Change in situation or address of registered office Registry Nov 19, 2008 Appointment of a man as Secretary Registry Nov 19, 2008 Change in situation or address of registered office Registry Nov 19, 2008 Appointment of a woman as Director Registry Nov 19, 2008 Two appointments: a woman and a person Registry Aug 12, 2008 Resignation of a secretary Registry Aug 12, 2008 Resignation of a director Registry Jul 21, 2008 Two appointments: 2 companies Registry Jul 2, 2008 Annual return Financials May 30, 2008 Annual accounts Registry Jul 13, 2007 Annual return Registry Jul 13, 2007 Annual return 3346... Registry Jul 12, 2007 Notice of change of directors or secretaries or in their particulars Financials May 24, 2007 Annual accounts Financials Jun 6, 2006 Annual accounts 3346... Registry Apr 7, 2006 Annual return Registry Apr 26, 2005 Annual return 3346... Financials Nov 30, 2004 Annual accounts Financials Nov 30, 2004 Annual accounts 3346...