LEVITON MANUFACTURING UK LIMITED
Overview
| Company Name | LEVITON MANUFACTURING UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02340157 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LEVITON MANUFACTURING UK LIMITED?
- Manufacture of other electronic and electric wires and cables (27320) / Manufacturing
Where is LEVITON MANUFACTURING UK LIMITED located?
| Registered Office Address | Cannon Place 78 Cannon Street EC4N 6AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LEVITON MANUFACTURING UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRAND-REX LIMITED | Mar 31, 2000 | Mar 31, 2000 |
| CARADON BRAND-REX LIMITED | Mar 27, 2000 | Mar 27, 2000 |
| BARCLAY AND FRY LIMITED | Apr 12, 1989 | Apr 12, 1989 |
| MB-CLARKE LIMITED | Mar 23, 1989 | Mar 23, 1989 |
| ALNERY NO. 806 LIMITED | Jan 27, 1989 | Jan 27, 1989 |
What are the latest accounts for LEVITON MANUFACTURING UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LEVITON MANUFACTURING UK LIMITED?
| Last Confirmation Statement Made Up To | Jun 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 03, 2025 |
| Overdue | No |
What are the latest filings for LEVITON MANUFACTURING UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 28 pages | AA | ||||||||||
Confirmation statement made on Jun 03, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Dean Lipke on Jan 31, 2025 | 2 pages | CH01 | ||||||||||
Appointment of Mr Dean Lipke as a director on Jan 31, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Gerard Wilkie as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||||||||||
Confirmation statement made on Jun 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Donald Jay Hendler on Apr 19, 2024 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||||||||||
Confirmation statement made on Jun 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||||||||||
Confirmation statement made on Jun 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2020 | 29 pages | AA | ||||||||||
Confirmation statement made on Jun 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Lucy Guilherme as a director on Jan 01, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Ms Lucy Guilherme as a secretary on Jan 01, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Mark Stephen Baydarian as a secretary on Jan 01, 2021 | 1 pages | TM02 | ||||||||||
Termination of appointment of Mark Stephen Baydarian as a director on Jan 01, 2021 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 31 pages | MA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of LEVITON MANUFACTURING UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GUILHERME, Lucy | Secretary | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom | 279181500001 | |||||||
| GUILHERME, Lucy Leal | Director | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom | United States | Canadian | 278977510001 | |||||
| HENDLER, Donald Jay | Director | 78 Cannon Street EC4N 6AF London Cannon Place | United States | American | 157692770003 | |||||
| LIPKE, Dean | Director | 78 Cannon Street EC4N 6AF London Cannon Place | United States | American | 333076880001 | |||||
| BAYDARIAN, Mark Stephen | Secretary | 78 Cannon Street EC4N 6AF London Cannon Place | 203782510001 | |||||||
| BHOWMIK, Chandan Kanti | Secretary | 22 Armour Hill Tilehurst RG31 6JP Reading Berkshire | British | 3752320001 | ||||||
| BURNINGHAM, Derek | Secretary | 58 Brooklands Way RH1 2BW Redhill Surrey | British | 3360080001 | ||||||
| HANNIDES, George | Secretary | 78 Cannon Street EC4N 6AF London Cannon Place | British | 193695700001 | ||||||
| SANDRINGHAM, Peter Rankin, Mr. | Secretary | The Old Courtyard 11 Lower Cookham Road SL6 8JN Maidenhead Berkshire | British | 48638940001 | ||||||
| EPS SECRETARIES LIMITED | Secretary | Lacon House Theobalds Road WC1X 8RW London | 67339580001 | |||||||
| NOVAR SECRETARIAL SERVICES LIMITED | Secretary | Novar House 24 Queens Road KT13 9UX Weybridge Surrey | 5096460008 | |||||||
| ABDO, Ashley Warren | Director | Alte Landstrasse 39a Kusnacht Zurich Ch-8700 Switzerland | American | 110904380001 | ||||||
| ASTON, Edmund John | Director | 2 Bell House Walk Rockwell Park BS11 0UE Bristol | England | British | 40058090001 | |||||
| BALLINGALL, Iain, Mr. | Director | 6 Penrice Park Lundin Links KY8 6DZ Leven Fife | Scotland | British | 72694320001 | |||||
| BALLINGALL, Iain, Mr. | Director | 6 Penrice Park Lundin Links KY8 6DZ Leven Fife | Scotland | British | 72694320001 | |||||
| BAYDARIAN, Mark Stephen | Director | 78 Cannon Street EC4N 6AF London Cannon Place | United States | American | 203784090001 | |||||
| BHOWMIK, Chandan Kanti | Director | 22 Armour Hill Tilehurst RG31 6JP Reading Berkshire | British | 3752320001 | ||||||
| CAMERON, Ewen | Director | Oakfield House Station Road RG10 8EU Wargrave Berkshire | British | 2421530001 | ||||||
| CHAPMAN, John | Director | 52 Snaefell Park NR26 8GZ Sheringham Norfolk | England | British | 113236480001 | |||||
| DELVE, Martin Christopher | Director | 23 Ember Gardens KT7 0LL Thames Ditton Surrey | Uk | British | 147602450001 | |||||
| DENNIS, Philip Andrew | Director | The Cedars Cricket Way KT13 9LP Weybridge Surrey | England | British | 70220460003 | |||||
| DRAKESMITH, Nicholas Timon | Director | 9 Nightingale Square SW12 8QJ London | British | 30973710003 | ||||||
| FOSTER, Graham Peter | Director | 18 Dane Close Hartlip ME9 7TN Sittingbourne Kent | British | 61898310001 | ||||||
| GONI, Fernando | Director | 16 Abbeville Road SW4 0NJ London | Argentinian | 122433670001 | ||||||
| HANCHARD, Martin Jeremiah, Mr. | Director | 78 Cannon Street EC4N 6AF London Cannon Place | Usa | British | 174805650002 | |||||
| HANNIDES, George Michael | Director | 78 Cannon Street EC4N 6AF London Cannon Place | United Kingdom | British | 127571820001 | |||||
| HILLS, David | Director | 1 Kettilstoun Court EH49 6PS Linlithgow West Lothian | Scotland | British | 174610940001 | |||||
| HOLLAND, Anthony Edward | Director | 6 Brooklyn Drive Emmer Green RG4 8SS Reading Berkshire | England | British | 38110900001 | |||||
| JOHNSTON, John | Director | Dawnrise Gartwhinzean Loan FK14 7LU Powmill Clackmannan | British | 83592070002 | ||||||
| LARIZADEH, Daryoush | Director | 78 Cannon Street EC4N 6AF London Cannon Place | United States | American | 203784210001 | |||||
| LINES, Paul Edward | Director | The Old Courtyard 11 Lower Cookham Road SL6 8JN Maidenhead | England | British | 75433110002 | |||||
| MURRAY, David Douglas | Director | Charlotte Square EH2 4DR Edinburgh 10 United Kingdom | Scotland | British | 62451390003 | |||||
| NSOULI, Nadim | Director | 180 Brompton Road SW3 1HQ London | British Lebanese | 87826690001 | ||||||
| SHERWOOD III, Roderick Mackenzie | Director | 11 Georgeff Road Rolling Hills California 90274 Usa | Usa | 124244940001 | ||||||
| STEWART, Haley Rose | Director | The Old Courtyard 11 Lower Cookham Road SL6 8JN Maidenhead | Scotland | British | 99590120002 |
Who are the persons with significant control of LEVITON MANUFACTURING UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Brand-Rex Holdings Limited | Apr 06, 2016 | 78 Cannon Street EC4N 6AF London Cannon Place England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0