LEVITON MANUFACTURING UK SERVICES LIMITED

LEVITON MANUFACTURING UK SERVICES LIMITED

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

    Company NameLEVITON MANUFACTURING UK SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05099792
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of LEVITON MANUFACTURING UK SERVICES LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is LEVITON MANUFACTURING UK SERVICES LIMITED located?

    Registered Office Address
    Cannon Place
    78 Cannon Street
    EC4N 6AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of LEVITON MANUFACTURING UK SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRAND-REX SERVICES LIMITEDSep 07, 2005Sep 07, 2005
    L'INFORMATIQUE DIRECTE (UK) LIMITEDJul 14, 2004Jul 14, 2004
    WINDOWSTAMP LIMITEDApr 13, 2004Apr 13, 2004

    What are the latest accounts for LEVITON MANUFACTURING UK SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LEVITON MANUFACTURING UK SERVICES LIMITED?

    Last Confirmation Statement Made Up ToApr 13, 2026
    Next Confirmation Statement DueApr 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 13, 2025
    OverdueNo

    What are the latest filings for LEVITON MANUFACTURING UK SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    18 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Apr 13, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Dean Lipke on Jan 31, 2025

    2 pagesCH01

    Appointment of Mr Dean Lipke as a director on Jan 31, 2025

    2 pagesAP01

    Termination of appointment of Ian Gerard Wilkie as a director on Jan 31, 2025

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2023

    18 pagesAA

    Second filing of Confirmation Statement dated Apr 13, 2020

    3 pagesRP04CS01

    Confirmation statement made on Apr 13, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Donald Jay Hendler on Apr 19, 2024

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2022

    18 pagesAA

    Confirmation statement made on Apr 13, 2023 with no updates

    3 pagesCS01

    Change of details for Brand-Rex Limited as a person with significant control on Nov 25, 2019

    2 pagesPSC05

    Full accounts made up to Dec 31, 2021

    18 pagesAA

    Confirmation statement made on Apr 13, 2022 with no updates

    3 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2020

    18 pagesAA

    Confirmation statement made on Apr 13, 2021 with no updates

    3 pagesCS01

    Appointment of Ms Lucy Guilherme as a secretary on Jan 01, 2021

    2 pagesAP03

    Termination of appointment of Mark Stephen Baydarian as a secretary on Jan 01, 2021

    1 pagesTM02

    Termination of appointment of Mark Stephen Baydarian as a director on Jan 01, 2021

    1 pagesTM01

    Appointment of Ms Lucy Guilherme as a director on Jan 01, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Termination of appointment of Daryoush Larizadeh as a director on Jun 23, 2020

    1 pagesTM01

    Confirmation statement made on Apr 13, 2020 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Apr 29, 2024Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 29/04/2024.

    Who are the officers of LEVITON MANUFACTURING UK SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GUILHERME, Lucy
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Secretary
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    279184540001
    GUILHERME, Lucy Leal
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    United StatesCanadian278977510001
    HENDLER, Donald Jay
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United StatesAmerican157692770003
    LIPKE, Dean
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United StatesAmerican333076880001
    BAYDARIAN, Mark Stephen
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    Secretary
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    203878370001
    HANNIDES, George
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    Secretary
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    British193695850001
    SANDRINGHAM, Peter Rankin, Mr.
    The Old Courtyard
    11 Lower Cookham Road
    SL6 8JN Maidenhead
    Berkshire
    Secretary
    The Old Courtyard
    11 Lower Cookham Road
    SL6 8JN Maidenhead
    Berkshire
    British48638940001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ABDO, Ashley Warren
    Alte Landstrasse 39a
    Kusnacht
    Zurich Ch-8700
    Switzerland
    Director
    Alte Landstrasse 39a
    Kusnacht
    Zurich Ch-8700
    Switzerland
    American110904380001
    ASTON, Edmund John
    2 Bell House Walk
    Rockwell Park
    BS11 0UE Bristol
    Director
    2 Bell House Walk
    Rockwell Park
    BS11 0UE Bristol
    EnglandBritish40058090001
    BALLINGALL, Iain, Mr.
    6 Penrice Park
    Lundin Links
    KY8 6DZ Leven
    Fife
    Director
    6 Penrice Park
    Lundin Links
    KY8 6DZ Leven
    Fife
    ScotlandBritish72694320001
    BAYDARIAN, Mark Stephen
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United StatesAmerican203784090001
    BRADLEY, Brent Dwayne
    1130 High Point Street
    FOREIGN Los Angeles
    California Ca 90035
    Usa
    Director
    1130 High Point Street
    FOREIGN Los Angeles
    California Ca 90035
    Usa
    Us107320770001
    BRANCH, Sara Jocelyn
    Fields Farm
    Egerton Green
    SY14 8AN Malpas
    Cheshire
    Director
    Fields Farm
    Egerton Green
    SY14 8AN Malpas
    Cheshire
    EnglandBritish111650400001
    HANCHARD, Martin Jeremiah, Mr.
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    UsaBritish174805650002
    HANNIDES, George Michael
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United KingdomBritish127571820001
    HANS, Kurt
    6260 Lookout Road
    Boulder
    Colorado Co 80301
    Usa
    Director
    6260 Lookout Road
    Boulder
    Colorado Co 80301
    Usa
    American107320750001
    LARIZADEH, Daryoush
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United StatesAmerican203784210001
    LINES, Paul Edward
    The Old Courtyard
    11 Lower Cookham Road
    SL6 8JN Maidenhead
    Director
    The Old Courtyard
    11 Lower Cookham Road
    SL6 8JN Maidenhead
    EnglandBritish75433110002
    MURRAY, David Douglas
    Charlotte Square
    EH2 4DR Edinburgh
    10
    United Kingdom
    Director
    Charlotte Square
    EH2 4DR Edinburgh
    10
    United Kingdom
    ScotlandBritish62451390003
    NSOULI, Nadim
    180 Brompton Road
    SW3 1HQ London
    Director
    180 Brompton Road
    SW3 1HQ London
    British Lebanese87826690001
    STEWART, Haley Rose
    The Old Courtyard
    11 Lower Cookham Road
    SL6 8JN Maidenhead
    Director
    The Old Courtyard
    11 Lower Cookham Road
    SL6 8JN Maidenhead
    ScotlandBritish99590120002
    STEWART, William
    Lower Cookham Road
    SL6 8JN Maidenhead
    11
    Berkshire
    Director
    Lower Cookham Road
    SL6 8JN Maidenhead
    11
    Berkshire
    ScotlandBritish156892410001
    WILKIE, Ian Gerard
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United KingdomBritish111272410002
    WYNTER, Lindsay Anton
    7150, Pinecone Court
    Longmont
    Colorado Co 80503
    Usa
    Director
    7150, Pinecone Court
    Longmont
    Colorado Co 80503
    Usa
    British111558400001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of LEVITON MANUFACTURING UK SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Apr 06, 2016
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUk/England And Wales
    Place RegisteredCompanies House
    Registration Number2340157
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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