LEVVEL LIMITED
Overview
Company Name | LEVVEL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03820488 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LEVVEL LIMITED?
- Architectural activities (71111) / Professional, scientific and technical activities
Where is LEVVEL LIMITED located?
Registered Office Address | Easterbrook Eaton Limited Chartered Accountants Cosmopolitan House Old Fore Street EX10 8LS Sidmouth Devon |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LEVVEL LIMITED?
Company Name | From | Until |
---|---|---|
CAPANNINI LIMITED | Dec 14, 2016 | Dec 14, 2016 |
LEVVEL LIMITED | May 16, 2005 | May 16, 2005 |
LEVVEL CONSULTING LIMITED | Aug 02, 1999 | Aug 02, 1999 |
What are the latest accounts for LEVVEL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2019 |
What are the latest filings for LEVVEL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2019 | 12 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2019 to Sep 30, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Dec 23, 2019 with updates | 5 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2018 | 12 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Dec 23, 2018 with updates | 5 pages | CS01 | ||||||||||
Change of details for Mr Stuart Anthony Woodward as a person with significant control on Dec 01, 2018 | 2 pages | PSC04 | ||||||||||
Director's details changed for Ms Cara Helen Dymond on Dec 01, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Stuart Anthony Woodward on Dec 01, 2018 | 2 pages | CH01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2017 | 13 pages | AA | ||||||||||
Confirmation statement made on Dec 23, 2017 with updates | 5 pages | CS01 | ||||||||||
Change of details for Mr Stuart Anthony Woodward as a person with significant control on Apr 06, 2017 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Stuart Anthony Woodward on Dec 13, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Cara Helen Dymond on Dec 13, 2017 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 15 pages | AA | ||||||||||
Director's details changed for Mr Stuart Anthony Woodward on Sep 25, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Cara Helen Dymond on Sep 25, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 23, 2016 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Stuart Anthony Woodward as a director on Dec 22, 2016 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 02, 2016 with updates | 7 pages | CS01 | ||||||||||
Who are the officers of LEVVEL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PUTTICK, Raymond Eric | Secretary | Highlands House Highlands Winters Lane EX11 1AS Ottery St Mary Devon | English | 86389690001 | ||||||
DYMOND, Cara Helen | Director | Chartered Accountants Cosmopolitan House Old Fore Street EX10 8LS Sidmouth Easterbrook Eaton Limited Devon | Portugal | British | Property Management | 178646420004 | ||||
WOODWARD, Stuart Anthony | Director | Chartered Accountants Cosmopolitan House Old Fore Street EX10 8LS Sidmouth Easterbrook Eaton Limited Devon | Portugal | British | Director | 62902300013 | ||||
COTTINGHAM, John Charles | Secretary | Asher House 89 Fore Street Topsham EX3 0HQ Exeter Devon | British | Property Services Consultant | 100508800001 | |||||
BRISTOL LEGAL SERVICES LIMITED | Nominee Secretary | Pembroke House 7 Brunswick Square BS2 8PE Bristol Avon | 900001040001 | |||||||
COTTINGHAM, John Charles | Director | Asher House 89 Fore Street Topsham EX3 0HQ Exeter Devon | British | Property Services Consultant | 100508800001 | |||||
WOODWARD, Lesley | Director | Taddlestones 14 Witchampton Mill BH21 5DE Wimborne Dorset | British | Teacher Secretary | 52093270002 | |||||
WOODWARD, Stuart Anthony | Director | Floor Tayfield House 38 Poole Road, Westbourne BH4 9DW Bournemouth 1st Dorset England | United Kingdom | British | Chartered Surveyor | 62902300004 |
Who are the persons with significant control of LEVVEL LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Richard James Bailey | Apr 06, 2016 | SP8 4PG Gillingham 28 King John Road Dorset England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Stuart Anthony Woodward | Apr 06, 2016 | Old Fore Street EX10 8LS Sidmouth Cosmopolitan House United Kingdom | No |
Nationality: British Country of Residence: Portugal | |||
Natures of Control
|
Does LEVVEL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Mortgage deed | Created On Feb 18, 2004 Delivered On Feb 26, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The f/h property k/a 147 leigh road, wimborne, dorset, BH21 2AD t/n DT268130,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. | ||||
Persons Entitled
| ||||
Transactions
|
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