Canter Levin & Berg Limited

General information

Name:

Canter Levin & Berg Ltd

Office Address:

St. Nicholas House Old Churchyard L2 8TX Liverpool

Number: 09745853

Incorporation date: 2015-08-24

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Canter Levin & Berg came into being in 2015 as a company enlisted under no 09745853, located at L2 8TX Liverpool at St. Nicholas House. This company has been in business for 9 years and its official state is active. The company currently known as Canter Levin & Berg Limited was known under the name Clb Service Solutions until 2016-08-25 when the business name was changed. This firm's registered with SIC code 69102 meaning Solicitors. Canter Levin & Berg Ltd released its account information for the financial year up to 2023-03-31. The business most recent annual confirmation statement was filed on 2023-08-17.

The info we posses describing this specific company's members implies there are two directors: Claire J. and Martin M. who assumed their respective positions on 2021-05-04 and 2015-08-24. What is more, the managing director's duties are regularly backed by a secretary - Martin M., who was selected by this company in 2020.

  • Previous company's names
  • Canter Levin & Berg Limited 2016-08-25
  • Clb Service Solutions Ltd 2015-08-24

Financial data based on annual reports

Company staff

Claire J.

Role: Director

Appointed: 04 May 2021

Latest update: 7 February 2024

Martin M.

Role: Secretary

Appointed: 01 January 2020

Latest update: 7 February 2024

Martin M.

Role: Director

Appointed: 24 August 2015

Latest update: 7 February 2024

People with significant control

Executives who control the firm include: Claire J. owns 1/2 or less of company shares. Martin M. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Claire J.
Notified on 16 August 2021
Nature of control:
1/2 or less of shares
Martin M.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Ian F.
Notified on 6 April 2016
Ceased on 1 June 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 31 August 2024
Confirmation statement last made up date 17 August 2023
Annual Accounts 23 May 2017
Start Date For Period Covered By Report 2015-08-24
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 23 May 2017
Annual Accounts 28 June 2018
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-02-12
Date Approval Accounts 28 June 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 2023-08-17 (CS01)
filed on: 21st, August 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
8
Company Age

Closest Companies - by postcode