About

Registered Number: 02340157
Date of Incorporation: 27/01/1989 (35 years and 3 months ago)
Company Status: Active
Registered Address: Cannon Place, 78 Cannon Street, London, EC4N 6AF

 

Leviton Manufacturing Uk Ltd was established in 1989, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAYDARIAN, Mark Stephen 17 December 2015 - 1
HENDLER, Donald Jay 17 December 2015 - 1
WILKIE, Ian Gerard 01 February 2008 - 1
ABDO, Ashley Warren 31 January 2006 29 January 2008 1
ASTON, Edmund John 31 October 2005 30 January 2006 1
BALLINGALL, Iain 03 July 2000 31 October 2005 1
DELVE, Martin Christopher 01 March 2004 29 June 2004 1
FOSTER, Graham Peter 03 July 2000 30 September 2001 1
GONI, Fernando 18 January 2007 29 January 2008 1
HANCHARD, Martin Jeremiah 01 January 2013 17 December 2015 1
HANNIDES, George Michael 18 May 2013 17 December 2015 1
HILLS, David 04 July 2002 02 April 2004 1
JOHNSTON, John 03 July 2000 31 October 2001 1
LARIZADEH, Daryoush 17 December 2015 23 June 2020 1
LINES, Paul Edward 02 January 2003 01 April 2013 1
NSOULI, Nadim 31 October 2005 15 August 2006 1
SHERWOOD III, Roderick Mackenzie 02 May 2007 29 January 2008 1
STEWART, Haley Rose 05 April 2004 13 May 2013 1
STEWART, William 15 December 2010 31 May 2013 1
STONE, Mark Ronald 02 March 2006 29 January 2008 1
WYNTER, Lindsay Anton 02 March 2006 29 January 2008 1
Secretary Name Appointed Resigned Total Appointments
BAYDARIAN, Mark Stephen 17 December 2015 - 1
HANNIDES, George 18 December 2014 17 December 2015 1
SANDRINGHAM, Peter Rankin 31 October 2005 18 December 2014 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
TM01 - Termination of appointment of director 24 June 2020
CS01 - N/A 03 June 2020
RESOLUTIONS - N/A 25 November 2019
AA - Annual Accounts 09 September 2019
CS01 - N/A 31 July 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 25 July 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 31 July 2017
CH01 - Change of particulars for director 06 January 2017
AA - Annual Accounts 16 September 2016
CS01 - N/A 27 July 2016
MR04 - N/A 05 January 2016
MR04 - N/A 05 January 2016
MR04 - N/A 05 January 2016
AP01 - Appointment of director 24 December 2015
AP01 - Appointment of director 24 December 2015
AP01 - Appointment of director 24 December 2015
AP03 - Appointment of secretary 24 December 2015
TM01 - Termination of appointment of director 24 December 2015
TM02 - Termination of appointment of secretary 24 December 2015
TM01 - Termination of appointment of director 24 December 2015
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 01 September 2015
CH01 - Change of particulars for director 04 August 2015
AD01 - Change of registered office address 07 July 2015
RP04 - N/A 11 June 2015
RP04 - N/A 01 June 2015
RP04 - N/A 01 June 2015
CH01 - Change of particulars for director 26 February 2015
AP03 - Appointment of secretary 24 December 2014
TM02 - Termination of appointment of secretary 24 December 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 18 September 2013
AP01 - Appointment of director 11 September 2013
TM01 - Termination of appointment of director 03 September 2013
TM01 - Termination of appointment of director 02 September 2013
AR01 - Annual Return 02 August 2013
TM01 - Termination of appointment of director 02 April 2013
AP01 - Appointment of director 08 January 2013
AR01 - Annual Return 01 August 2012
CH01 - Change of particulars for director 01 August 2012
CH01 - Change of particulars for director 01 August 2012
CH01 - Change of particulars for director 01 August 2012
CH01 - Change of particulars for director 01 August 2012
AA - Annual Accounts 16 April 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 12 August 2011
AP01 - Appointment of director 13 January 2011
TM01 - Termination of appointment of director 20 December 2010
AR01 - Annual Return 19 August 2010
AA - Annual Accounts 09 June 2010
TM01 - Termination of appointment of director 20 April 2010
AP01 - Appointment of director 19 April 2010
RESOLUTIONS - N/A 23 December 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 December 2009
CAP-SS - N/A 23 December 2009
SH19 - Statement of capital 23 December 2009
MG01 - Particulars of a mortgage or charge 08 December 2009
AA - Annual Accounts 06 November 2009
363a - Annual Return 24 August 2009
363a - Annual Return 12 August 2008
288c - Notice of change of directors or secretaries or in their particulars 03 July 2008
AA - Annual Accounts 11 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2008
288b - Notice of resignation of directors or secretaries 13 February 2008
395 - Particulars of a mortgage or charge 12 February 2008
RESOLUTIONS - N/A 11 February 2008
RESOLUTIONS - N/A 11 February 2008
RESOLUTIONS - N/A 11 February 2008
RESOLUTIONS - N/A 11 February 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2008
123 - Notice of increase in nominal capital 11 February 2008
RESOLUTIONS - N/A 08 February 2008
RESOLUTIONS - N/A 08 February 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 February 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 February 2008
395 - Particulars of a mortgage or charge 07 February 2008
395 - Particulars of a mortgage or charge 05 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288a - Notice of appointment of directors or secretaries 05 September 2007
363s - Annual Return 20 August 2007
AA - Annual Accounts 09 August 2007
395 - Particulars of a mortgage or charge 02 August 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
288b - Notice of resignation of directors or secretaries 22 August 2006
AA - Annual Accounts 21 August 2006
363s - Annual Return 16 August 2006
225 - Change of Accounting Reference Date 11 July 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
363s - Annual Return 15 March 2006
395 - Particulars of a mortgage or charge 02 March 2006
395 - Particulars of a mortgage or charge 24 February 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
RESOLUTIONS - N/A 05 December 2005
RESOLUTIONS - N/A 05 December 2005
RESOLUTIONS - N/A 05 December 2005
288a - Notice of appointment of directors or secretaries 05 December 2005
288a - Notice of appointment of directors or secretaries 05 December 2005
288a - Notice of appointment of directors or secretaries 05 December 2005
287 - Change in situation or address of Registered Office 05 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2005
123 - Notice of increase in nominal capital 05 December 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
RESOLUTIONS - N/A 18 November 2005
MEM/ARTS - N/A 18 November 2005
395 - Particulars of a mortgage or charge 17 November 2005
288b - Notice of resignation of directors or secretaries 10 November 2005
288b - Notice of resignation of directors or secretaries 10 November 2005
225 - Change of Accounting Reference Date 10 November 2005
287 - Change in situation or address of Registered Office 24 August 2005
288b - Notice of resignation of directors or secretaries 24 August 2005
288b - Notice of resignation of directors or secretaries 24 August 2005
288a - Notice of appointment of directors or secretaries 24 August 2005
AA - Annual Accounts 12 August 2005
RESOLUTIONS - N/A 26 July 2005
RESOLUTIONS - N/A 26 July 2005
RESOLUTIONS - N/A 26 July 2005
MEM/ARTS - N/A 26 July 2005
AA - Annual Accounts 26 October 2004
288a - Notice of appointment of directors or secretaries 25 August 2004
363s - Annual Return 25 August 2004
288a - Notice of appointment of directors or secretaries 16 August 2004
288b - Notice of resignation of directors or secretaries 23 July 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
288b - Notice of resignation of directors or secretaries 30 March 2004
288b - Notice of resignation of directors or secretaries 30 March 2004
288b - Notice of resignation of directors or secretaries 30 March 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
363s - Annual Return 19 August 2003
AA - Annual Accounts 03 July 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
AA - Annual Accounts 10 September 2002
363a - Annual Return 29 August 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
288b - Notice of resignation of directors or secretaries 11 December 2001
288b - Notice of resignation of directors or secretaries 18 October 2001
363a - Annual Return 20 July 2001
288c - Notice of change of directors or secretaries or in their particulars 16 May 2001
AA - Annual Accounts 30 April 2001
RESOLUTIONS - N/A 28 February 2001
RESOLUTIONS - N/A 28 February 2001
RESOLUTIONS - N/A 28 February 2001
RESOLUTIONS - N/A 28 February 2001
288c - Notice of change of directors or secretaries or in their particulars 28 February 2001
288c - Notice of change of directors or secretaries or in their particulars 28 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2001
123 - Notice of increase in nominal capital 28 February 2001
RESOLUTIONS - N/A 06 February 2001
RESOLUTIONS - N/A 06 February 2001
RESOLUTIONS - N/A 06 February 2001
RESOLUTIONS - N/A 06 February 2001
287 - Change in situation or address of Registered Office 03 January 2001
363a - Annual Return 31 October 2000
288a - Notice of appointment of directors or secretaries 31 October 2000
288a - Notice of appointment of directors or secretaries 31 October 2000
288a - Notice of appointment of directors or secretaries 31 October 2000
288a - Notice of appointment of directors or secretaries 31 October 2000
288b - Notice of resignation of directors or secretaries 31 October 2000
363a - Annual Return 10 October 2000
AA - Annual Accounts 23 August 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
CERTNM - Change of name certificate 31 March 2000
CERTNM - Change of name certificate 24 March 2000
AA - Annual Accounts 27 August 1999
363a - Annual Return 02 August 1999
AA - Annual Accounts 27 August 1998
363a - Annual Return 10 August 1998
AA - Annual Accounts 25 September 1997
363a - Annual Return 15 August 1997
AA - Annual Accounts 29 September 1996
363a - Annual Return 01 August 1996
288 - N/A 28 February 1996
288 - N/A 28 February 1996
288 - N/A 28 February 1996
363x - Annual Return 14 August 1995
AA - Annual Accounts 15 May 1995
AA - Annual Accounts 20 October 1994
363x - Annual Return 15 August 1994
288 - N/A 16 June 1994
363x - Annual Return 27 August 1993
AA - Annual Accounts 29 April 1993
363x - Annual Return 04 September 1992
AA - Annual Accounts 23 April 1992
363x - Annual Return 27 January 1992
AA - Annual Accounts 04 September 1991
288 - N/A 26 June 1991
287 - Change in situation or address of Registered Office 28 April 1991
363x - Annual Return 27 February 1991
RESOLUTIONS - N/A 22 January 1991
AA - Annual Accounts 27 February 1990
363 - Annual Return 27 February 1990
RESOLUTIONS - N/A 23 February 1990
288 - N/A 23 February 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 February 1990
287 - Change in situation or address of Registered Office 22 February 1990
CERTNM - Change of name certificate 11 April 1989
CERTNM - Change of name certificate 22 March 1989
NEWINC - New incorporation documents 27 January 1989

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 17 November 2009 Outstanding

N/A

Fixed and floating charge 29 January 2008 Fully Satisfied

N/A

Debenture 29 January 2008 Fully Satisfied

N/A

Debenture 29 January 2008 Outstanding

N/A

Chattel mortgage 26 July 2007 Fully Satisfied

N/A

Rent deposit deed 01 March 2006 Fully Satisfied

N/A

Charge of deposit 13 February 2006 Outstanding

N/A

Composite all assets guarantee and debenture 31 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.