LEVITON MANUFACTURING UK SERVICES LIMITED
Overview
| Company Name | LEVITON MANUFACTURING UK SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05099792 |
| 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 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 Address | No |
What were the previous names of LEVITON MANUFACTURING UK SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRAND-REX SERVICES LIMITED | Sep 07, 2005 | Sep 07, 2005 |
| L'INFORMATIQUE DIRECTE (UK) LIMITED | Jul 14, 2004 | Jul 14, 2004 |
| WINDOWSTAMP LIMITED | Apr 13, 2004 | Apr 13, 2004 |
What are the latest accounts for LEVITON MANUFACTURING UK SERVICES 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 SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Apr 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 13, 2025 |
| Overdue | No |
What are the latest filings for LEVITON MANUFACTURING UK SERVICES LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 18 pages | AA | ||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||
Confirmation statement made on Apr 13, 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 | ||||||
Accounts for a small company made up to Dec 31, 2023 | 18 pages | AA | ||||||
Second filing of Confirmation Statement dated Apr 13, 2020 | 3 pages | RP04CS01 | ||||||
Confirmation statement made on Apr 13, 2024 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Donald Jay Hendler on Apr 19, 2024 | 2 pages | CH01 | ||||||
Accounts for a small company made up to Dec 31, 2022 | 18 pages | AA | ||||||
Confirmation statement made on Apr 13, 2023 with no updates | 3 pages | CS01 | ||||||
Change of details for Brand-Rex Limited as a person with significant control on Nov 25, 2019 | 2 pages | PSC05 | ||||||
Full accounts made up to Dec 31, 2021 | 18 pages | AA | ||||||
Confirmation statement made on Apr 13, 2022 with no updates | 3 pages | CS01 | ||||||
Auditor's resignation | 1 pages | AUD | ||||||
Full accounts made up to Dec 31, 2020 | 18 pages | AA | ||||||
Confirmation statement made on Apr 13, 2021 with no updates | 3 pages | CS01 | ||||||
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 | ||||||
Appointment of Ms Lucy Guilherme as a director on Jan 01, 2021 | 2 pages | AP01 | ||||||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||||||
Termination of appointment of Daryoush Larizadeh as a director on Jun 23, 2020 | 1 pages | TM01 | ||||||
Confirmation statement made on Apr 13, 2020 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Who are the officers of LEVITON MANUFACTURING UK SERVICES 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 | 279184540001 | |||||||
| 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 | 203878370001 | |||||||
| HANNIDES, George | Secretary | 78 Cannon Street EC4N 6AF London Cannon Place | British | 193695850001 | ||||||
| SANDRINGHAM, Peter Rankin, Mr. | Secretary | The Old Courtyard 11 Lower Cookham Road SL6 8JN Maidenhead Berkshire | British | 48638940001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| 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 | |||||
| BAYDARIAN, Mark Stephen | Director | 78 Cannon Street EC4N 6AF London Cannon Place | United States | American | 203784090001 | |||||
| BRADLEY, Brent Dwayne | Director | 1130 High Point Street FOREIGN Los Angeles California Ca 90035 Usa | Us | 107320770001 | ||||||
| BRANCH, Sara Jocelyn | Director | Fields Farm Egerton Green SY14 8AN Malpas Cheshire | England | British | 111650400001 | |||||
| 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 | |||||
| HANS, Kurt | Director | 6260 Lookout Road Boulder Colorado Co 80301 Usa | American | 107320750001 | ||||||
| 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 | ||||||
| STEWART, Haley Rose | Director | The Old Courtyard 11 Lower Cookham Road SL6 8JN Maidenhead | Scotland | British | 99590120002 | |||||
| STEWART, William | Director | Lower Cookham Road SL6 8JN Maidenhead 11 Berkshire | Scotland | British | 156892410001 | |||||
| WILKIE, Ian Gerard | Director | 78 Cannon Street EC4N 6AF London Cannon Place | United Kingdom | British | 111272410002 | |||||
| WYNTER, Lindsay Anton | Director | 7150, Pinecone Court Longmont Colorado Co 80503 Usa | British | 111558400001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of LEVITON MANUFACTURING UK SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Leviton Manufacturing Uk Limited | Apr 06, 2016 | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom | 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