Company NameChancelevel Holdings Limited
DirectorsMichael Swift and Damian John Bloor
Company StatusActive
Company Number10435222
CategoryPrivate Limited Company
Incorporation Date19 October 2016(7 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64204Activities of distribution holding companies

Directors

Director NameMr Michael Swift
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Tyldesley Distribution Mort Lane
Tyldesley
Manchester
M29 8PH
Director NameMr Damian John Bloor
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Tyldesley Distribution Mort Lane
Tyldesley
Manchester
M29 8PH

Location

Registered AddressC/O Tyldesley Distribution Mort Lane
Tyldesley
Manchester
M29 8PH
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardTyldesley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryGroup
Accounts Year End31 October

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Filing History

23 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
25 July 2023Group of companies' accounts made up to 31 October 2022 (38 pages)
1 November 2022Group of companies' accounts made up to 31 October 2021 (30 pages)
28 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
29 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
28 October 2021Full accounts made up to 31 October 2020 (29 pages)
17 May 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 May 2021Memorandum and Articles of Association (14 pages)
16 November 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
1 April 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
13 December 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
1 May 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
28 November 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
3 March 2018Compulsory strike-off action has been discontinued (1 page)
2 March 2018Confirmation statement made on 18 October 2017 with updates (5 pages)
2 March 2018Cessation of Stephen Mlp Attree as a person with significant control on 5 April 2017 (1 page)
2 March 2018Director's details changed for Mr Damian John Bloor on 28 February 2018 (2 pages)
2 March 2018Notification of Damian John Bloor as a person with significant control on 13 December 2016 (2 pages)
2 March 2018Notification of Michael Swift as a person with significant control on 5 April 2017 (2 pages)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
26 May 2017Statement of capital following an allotment of shares on 13 December 2016
  • GBP 131.00
(4 pages)
26 May 2017Statement of capital following an allotment of shares on 13 December 2016
  • GBP 131.00
(4 pages)
24 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 October 2016Incorporation
Statement of capital on 2016-10-19
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
19 October 2016Incorporation
Statement of capital on 2016-10-19
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)