About

Registered Number: 05099792
Date of Incorporation: 13/04/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Cannon Place, 78 Cannon Street, London, EC4N 6AF

 

Based in London, Leviton Manufacturing Uk Services Ltd was registered on 13 April 2004, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. The current directors of the organisation are listed as Baydarian, Mark Stephen, Hannides, George, Bradley, Brent Dwayne, Hans, Kurt.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADLEY, Brent Dwayne 12 September 2005 31 October 2005 1
HANS, Kurt 12 September 2005 28 November 2005 1
Secretary Name Appointed Resigned Total Appointments
BAYDARIAN, Mark Stephen 17 December 2015 - 1
HANNIDES, George 18 December 2014 17 December 2015 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
TM01 - Termination of appointment of director 24 June 2020
CS01 - N/A 14 April 2020
RESOLUTIONS - N/A 25 November 2019
AA - Annual Accounts 09 September 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 13 September 2017
CS01 - N/A 25 April 2017
CH01 - Change of particulars for director 06 January 2017
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 03 May 2016
MR04 - N/A 05 January 2016
AP03 - Appointment of secretary 04 January 2016
AP01 - Appointment of director 24 December 2015
AP01 - Appointment of director 24 December 2015
AP01 - Appointment of director 24 December 2015
TM01 - Termination of appointment of director 24 December 2015
TM01 - Termination of appointment of director 24 December 2015
TM02 - Termination of appointment of secretary 24 December 2015
AA - Annual Accounts 09 October 2015
CH01 - Change of particulars for director 04 August 2015
AD01 - Change of registered office address 07 July 2015
AR01 - Annual Return 18 May 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 23 September 2014
AR01 - Annual Return 07 May 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 24 April 2013
TM01 - Termination of appointment of director 02 April 2013
AP01 - Appointment of director 08 January 2013
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 16 April 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 09 May 2011
CH01 - Change of particulars for director 09 May 2011
CH01 - Change of particulars for director 09 May 2011
CH01 - Change of particulars for director 09 May 2011
AP01 - Appointment of director 13 January 2011
TM01 - Termination of appointment of director 20 December 2010
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 06 May 2010
TM01 - Termination of appointment of director 20 April 2010
AP01 - Appointment of director 19 April 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 11 May 2009
288c - Notice of change of directors or secretaries or in their particulars 03 July 2008
AA - Annual Accounts 11 June 2008
363a - Annual Return 30 April 2008
RESOLUTIONS - N/A 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
AA - Annual Accounts 29 October 2007
288b - Notice of resignation of directors or secretaries 15 July 2007
363s - Annual Return 02 May 2007
AA - Annual Accounts 06 December 2006
225 - Change of Accounting Reference Date 23 May 2006
363s - Annual Return 26 April 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
288b - Notice of resignation of directors or secretaries 16 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
AA - Annual Accounts 10 February 2006
288b - Notice of resignation of directors or secretaries 07 December 2005
288a - Notice of appointment of directors or secretaries 05 December 2005
288a - Notice of appointment of directors or secretaries 05 December 2005
288b - Notice of resignation of directors or secretaries 05 December 2005
288b - Notice of resignation of directors or secretaries 05 December 2005
RESOLUTIONS - N/A 18 November 2005
288a - Notice of appointment of directors or secretaries 05 October 2005
288b - Notice of resignation of directors or secretaries 26 September 2005
288a - Notice of appointment of directors or secretaries 26 September 2005
CERTNM - Change of name certificate 07 September 2005
363s - Annual Return 29 April 2005
288a - Notice of appointment of directors or secretaries 17 August 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2004
CERTNM - Change of name certificate 14 July 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
287 - Change in situation or address of Registered Office 15 June 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
NEWINC - New incorporation documents 13 April 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 29 January 2008 Fully Satisfied

N/A

Debenture 29 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.