LEVENTIS OVERSEAS LIMITED
Overview
Company Name | LEVENTIS OVERSEAS LIMITED |
---|---|
Company Status | Active |
Legal Form | Overseas company |
Company Number | FC005838 |
External Registration Number | 2017 |
Jurisdiction | United Kingdom |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
Where is LEVENTIS OVERSEAS LIMITED located?
Registered Office Address | PO BOX 95 2a Lord Street IM99 1HP Douglas Isle Of Man |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LEVENTIS OVERSEAS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
LEVENTIS OVERSEAS LIMITED is a foreign company
Foreign Company Accounting Requirement | |
---|---|
Foreign Account Type | Accounting requirements of originating country do not apply |
Terms of Account Publication | Accounting reference date allocated by Companies House |
Business Activity | Consultancy And Property Management |
Legal Form | Private Limited Company |
Is a Credit or Financial Institution | No |
Governed By | Isle Of Man Comps.Act 1931-86 |
Originating Registry Country | ISLE OF MAN |
Place Registered | Comp.Reg.-General Reg. I.O.M. |
Company Number | 2017 |
What are the latest filings for LEVENTIS OVERSEAS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Haralambos Haralambous as a director on Feb 27, 2025 | 3 pages | OSAP01 | ||
Termination of appointment of Haralambos Kriton Leventis as a director on Feb 27, 2025 | 2 pages | OSTM01 | ||
Termination of appointment of Anastasios Paul Leventis as a director on Feb 27, 2025 | 2 pages | OSTM01 | ||
Details changed for an overseas company - Jubilee Buildings Victoria Street, Douglas, Isle of Man, IM1 2SH | 4 pages | OSCH02 | ||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||
Details changed for an overseas company - Change in Objects 24/01/23 Purchase & Export of Goods | 4 pages | OSCH02 | ||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||
Full accounts made up to Dec 31, 2020 | 35 pages | AA | ||
Full accounts made up to Dec 31, 2019 | 35 pages | AA | ||
Full accounts made up to Dec 31, 2018 | 34 pages | AA | ||
Full accounts made up to Dec 31, 2017 | 32 pages | AA | ||
Full accounts made up to Dec 31, 2016 | 32 pages | AA | ||
Full accounts made up to Dec 31, 2015 | 30 pages | AA | ||
Termination of appointment of George Pavlos Leventis as a director on Apr 04, 2014 | 2 pages | OSTM01 | ||
Full accounts made up to Dec 31, 2014 | 25 pages | AA | ||
Full accounts made up to Dec 31, 2013 | 25 pages | AA | ||
Change of details for John Charles Burwood of New Bridge Street House 30-34 New Bridge Street, London, Ec4V 6Bj, England as a person authorised to represent UK establishment BR001059 on Dec 19, 2013 | 3 pages | OSCH07 | ||
Details changed for an overseas company - 1st Floor Ragnall House, 18 Peel Road, Douglas, Isle of Man, Imi 4Lz, Isle of Man | 4 pages | OSCH02 | ||
Full accounts made up to Dec 31, 2012 | 23 pages | AA | ||
Appointment of a director | 3 pages | OSAP01 | ||
Full accounts made up to Dec 31, 2011 | 22 pages | AA | ||
Full accounts made up to Dec 31, 2010 | 22 pages | AA | ||
Group of companies' accounts made up to Dec 31, 2009 | 29 pages | AA | ||
Full accounts made up to Dec 31, 2008 | 29 pages | AA | ||
Who are the officers of LEVENTIS OVERSEAS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BODDY, Russell John | Secretary | 8 Woodside Road HA6 3QE Northwood Middlesex | British | Manager | 39839090002 | |||||
BODDY, Russell John | Director | 8 Woodside Road HA6 3QE Northwood Middlesex | England | British | Manager | 39839090002 | ||||
HARALAMBOUS, Haralambos | Director | Hanger Lane W5 3QP Ealing West Africa House London United Kingdom | Cyprus | Cypriot | None | 334142980001 | ||||
CARPENTER, David | Secretary | Windrift Oakley Lane Chinnor OX9 4HT Oxford Oxfordshire | British | Merchant | 37929270001 | |||||
MEANWELL, Robert Ernest | Secretary | 28 Wessex Gardens RG10 0AY Twyford Berkshire | British | 46149690001 | ||||||
CARPENTER, David | Director | Windrift Oakley Lane Chinnor OX9 4HT Oxford Oxfordshire | British | Merchant | 37929270001 | |||||
DAVID, Andrew Alkiviades | Director | West Africa House Hanger Lane W5 Ealing London | British | Director | 46149720001 | |||||
KERALAKIS, George Emmanuel | Director | 86 Avenue Foch Paris 75116 France | British | Merchant | 46149680001 | |||||
LEVENTIS, Anastasios Paul | Director | Iddo House P O Box 159 Lagos Nigeria | Cypriot | Merchant | 77600230003 | |||||
LEVENTIS, Constantine | Director | Iddo House Iddo Island Lagos Nigeria | British | Merchant | 46149710001 | |||||
LEVENTIS, George Pavlos | Director | Hanger Lane W5 3QR Ealing West Africa House London United Kingdom | United Kingdom | British | Director | 170665340001 | ||||
LEVENTIS, Haralambos Kriton | Director | Iddo House Iddo Island Lagos Nigeria | British | Merchant | 46149700001 | |||||
MEANWELL, Robert Ernest | Director | 28 Wessex Gardens RG10 0AY Twyford Berkshire | British | Merchant | 46149690001 |
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