LEVVEL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameLEVVEL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03820488
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LEVVEL LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAPANNINI LIMITEDDec 14, 2016Dec 14, 2016
    LEVVEL LIMITEDMay 16, 2005May 16, 2005
    LEVVEL CONSULTING LIMITEDAug 02, 1999Aug 02, 1999

    What are the latest accounts for LEVVEL LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

    What are the latest filings for LEVVEL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Unaudited abridged accounts made up to Sep 30, 2019

    12 pagesAA

    Previous accounting period shortened from Dec 31, 2019 to Sep 30, 2019

    1 pagesAA01

    Confirmation statement made on Dec 23, 2019 with updates

    5 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2018

    12 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 30, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 30, 2019

    RES15

    Confirmation statement made on Dec 23, 2018 with updates

    5 pagesCS01

    Change of details for Mr Stuart Anthony Woodward as a person with significant control on Dec 01, 2018

    2 pagesPSC04

    Director's details changed for Ms Cara Helen Dymond on Dec 01, 2018

    2 pagesCH01

    Director's details changed for Mr Stuart Anthony Woodward on Dec 01, 2018

    2 pagesCH01

    Unaudited abridged accounts made up to Dec 31, 2017

    13 pagesAA

    Confirmation statement made on Dec 23, 2017 with updates

    5 pagesCS01

    Change of details for Mr Stuart Anthony Woodward as a person with significant control on Apr 06, 2017

    2 pagesPSC04

    Director's details changed for Mr Stuart Anthony Woodward on Dec 13, 2017

    2 pagesCH01

    Director's details changed for Ms Cara Helen Dymond on Dec 13, 2017

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2016

    15 pagesAA

    Director's details changed for Mr Stuart Anthony Woodward on Sep 25, 2017

    2 pagesCH01

    Director's details changed for Ms Cara Helen Dymond on Sep 25, 2017

    2 pagesCH01

    Confirmation statement made on Dec 23, 2016 with updates

    4 pagesCS01

    Appointment of Mr Stuart Anthony Woodward as a director on Dec 22, 2016

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 14, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 14, 2016

    RES15

    Total exemption small company accounts made up to Dec 31, 2015

    6 pagesAA

    Confirmation statement made on Aug 02, 2016 with updates

    7 pagesCS01

    Who are the officers of LEVVEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PUTTICK, Raymond Eric
    Highlands House Highlands
    Winters Lane
    EX11 1AS Ottery St Mary
    Devon
    Secretary
    Highlands House Highlands
    Winters Lane
    EX11 1AS Ottery St Mary
    Devon
    English86389690001
    DYMOND, Cara Helen
    Chartered Accountants
    Cosmopolitan House Old Fore Street
    EX10 8LS Sidmouth
    Easterbrook Eaton Limited
    Devon
    Director
    Chartered Accountants
    Cosmopolitan House Old Fore Street
    EX10 8LS Sidmouth
    Easterbrook Eaton Limited
    Devon
    PortugalBritishProperty Management178646420004
    WOODWARD, Stuart Anthony
    Chartered Accountants
    Cosmopolitan House Old Fore Street
    EX10 8LS Sidmouth
    Easterbrook Eaton Limited
    Devon
    Director
    Chartered Accountants
    Cosmopolitan House Old Fore Street
    EX10 8LS Sidmouth
    Easterbrook Eaton Limited
    Devon
    PortugalBritishDirector62902300013
    COTTINGHAM, John Charles
    Asher House 89 Fore Street
    Topsham
    EX3 0HQ Exeter
    Devon
    Secretary
    Asher House 89 Fore Street
    Topsham
    EX3 0HQ Exeter
    Devon
    BritishProperty Services Consultant100508800001
    BRISTOL LEGAL SERVICES LIMITED
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    Nominee Secretary
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    900001040001
    COTTINGHAM, John Charles
    Asher House 89 Fore Street
    Topsham
    EX3 0HQ Exeter
    Devon
    Director
    Asher House 89 Fore Street
    Topsham
    EX3 0HQ Exeter
    Devon
    BritishProperty Services Consultant100508800001
    WOODWARD, Lesley
    Taddlestones
    14 Witchampton Mill
    BH21 5DE Wimborne
    Dorset
    Director
    Taddlestones
    14 Witchampton Mill
    BH21 5DE Wimborne
    Dorset
    BritishTeacher Secretary52093270002
    WOODWARD, Stuart Anthony
    Floor
    Tayfield House 38 Poole Road, Westbourne
    BH4 9DW Bournemouth
    1st
    Dorset
    England
    Director
    Floor
    Tayfield House 38 Poole Road, Westbourne
    BH4 9DW Bournemouth
    1st
    Dorset
    England
    United KingdomBritishChartered Surveyor62902300004

    Who are the persons with significant control of LEVVEL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Richard James Bailey
    SP8 4PG Gillingham
    28 King John Road
    Dorset
    England
    Apr 06, 2016
    SP8 4PG Gillingham
    28 King John Road
    Dorset
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Stuart Anthony Woodward
    Old Fore Street
    EX10 8LS Sidmouth
    Cosmopolitan House
    United Kingdom
    Apr 06, 2016
    Old Fore Street
    EX10 8LS Sidmouth
    Cosmopolitan House
    United Kingdom
    No
    Nationality: British
    Country of Residence: Portugal
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does LEVVEL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 26, 2004Registration of a charge (395)
    • Mar 07, 2016All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Apr 05, 2016Satisfaction of a charge (MR04)

    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