Company NameSame Level Limited
DirectorsSarah Elizabeth Connolly and James Alexander Connolly
Company StatusActive
Company Number11643180
CategoryPrivate Limited Company
Incorporation Date25 October 2018(5 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Sarah Elizabeth Connolly
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2018(same day as company formation)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence AddressF38 & F39 Cheadle Place Stockport Road
Cheadle
Cheshire
SK8 2GL
Director NameMr James Alexander Connolly
Date of BirthOctober 1984 (Born 39 years ago)
NationalityEnglish
StatusCurrent
Appointed25 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressF38 & F39 Cheadle Place Stockport Road
Cheadle
Cheshire
SK8 2GL
Secretary NameMrs Sarah Elizabeth Connolly
StatusCurrent
Appointed25 October 2018(same day as company formation)
RoleCompany Director
Correspondence AddressF38 & F39 Cheadle Place Stockport Road
Cheadle
Cheshire
SK8 2GL

Location

Registered AddressF38 & F39 Cheadle Place Stockport Road
Cheadle
Cheshire
SK8 2GL
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return24 October 2023 (5 months, 4 weeks ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Charges

31 May 2019Delivered on: 3 June 2019
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 42 kipling way. Crewe. CW1 5JG.
Outstanding

Filing History

26 October 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
26 October 2020Confirmation statement made on 24 October 2020 with updates (4 pages)
23 October 2020Previous accounting period shortened from 31 October 2019 to 30 October 2019 (1 page)
11 September 2020Registered office address changed from Datum House Electra Way Crewe Cheshire CW1 6ZF England to C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH on 11 September 2020 (1 page)
5 November 2019Confirmation statement made on 24 October 2019 with updates (4 pages)
3 June 2019Registration of charge 116431800001, created on 31 May 2019 (3 pages)
3 April 2019Registered office address changed from Banks Sheridan Ltd Datum House Crewe CW1 6ZF England to Datum House Electra Way Crewe Cheshire CW1 6ZF on 3 April 2019 (1 page)
2 January 2019Statement of capital following an allotment of shares on 25 October 2018
  • GBP 100
(3 pages)
2 January 2019Appointment of Mr James Connolly as a director on 25 October 2018 (2 pages)
2 January 2019Change of details for Mrs Sarah Elizabeth Connolly as a person with significant control on 25 October 2018 (2 pages)
2 January 2019Notification of James Connolly as a person with significant control on 25 October 2018 (2 pages)
5 November 2018Secretary's details changed for Mrs Sarah Connolly on 5 November 2018 (1 page)
25 October 2018Incorporation
Statement of capital on 2018-10-25
  • GBP 1
(28 pages)