About

Registered Number: 08190142
Date of Incorporation: 23/08/2012 (12 years and 7 months ago)
Company Status: Active
Registered Address: Office 20, Second Floor Innovation House, Ramsgate Road, Sandwich, Kent, CT13 9FF,

 

Having been setup in 2012, Levicept Ltd have registered office in Sandwich, it's status is listed as "Active". The current directors of this business are listed as Franken, Arthur Lodewijk, Tak, Paul-peter, Dr, Westbrook, Simon Lempriere, Zocco, Giuseppe, Grainger, David John, Dr at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANKEN, Arthur Lodewijk 18 September 2014 - 1
TAK, Paul-Peter, Dr 04 July 2018 - 1
WESTBROOK, Simon Lempriere 23 August 2012 - 1
ZOCCO, Giuseppe 11 June 2018 - 1
GRAINGER, David John, Dr 23 August 2012 11 June 2018 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 06 September 2019
AA - Annual Accounts 04 April 2019
SH01 - Return of Allotment of shares 21 December 2018
RESOLUTIONS - N/A 26 November 2018
AP01 - Appointment of director 20 November 2018
CS01 - N/A 30 August 2018
AA - Annual Accounts 27 June 2018
TM01 - Termination of appointment of director 14 June 2018
AP01 - Appointment of director 14 June 2018
PSC08 - N/A 03 April 2018
PSC07 - N/A 03 April 2018
CS01 - N/A 13 September 2017
SH01 - Return of Allotment of shares 06 September 2017
SH01 - Return of Allotment of shares 06 September 2017
RESOLUTIONS - N/A 15 August 2017
AA - Annual Accounts 08 June 2017
SH01 - Return of Allotment of shares 10 November 2016
CS01 - N/A 14 September 2016
AA - Annual Accounts 26 June 2016
AD01 - Change of registered office address 12 May 2016
AR01 - Annual Return 09 September 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 September 2015
TM02 - Termination of appointment of secretary 21 July 2015
SH01 - Return of Allotment of shares 01 July 2015
RESOLUTIONS - N/A 25 June 2015
AA - Annual Accounts 18 June 2015
SH01 - Return of Allotment of shares 14 April 2015
CH01 - Change of particulars for director 11 March 2015
SH01 - Return of Allotment of shares 27 October 2014
AP01 - Appointment of director 15 October 2014
AP01 - Appointment of director 03 October 2014
RESOLUTIONS - N/A 01 October 2014
AR01 - Annual Return 18 September 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 September 2014
RESOLUTIONS - N/A 28 August 2014
SH18 - Statement of directors in accordance with reduction of capital following redenomination 28 August 2014
SH15 - Notice of reduction of capital following redenomination 28 August 2014
SH14 - Notice of redenomination 28 August 2014
SH01 - Return of Allotment of shares 18 August 2014
RESOLUTIONS - N/A 01 April 2014
AA - Annual Accounts 18 November 2013
AA01 - Change of accounting reference date 22 October 2013
CH01 - Change of particulars for director 11 October 2013
AD01 - Change of registered office address 11 October 2013
RESOLUTIONS - N/A 25 September 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 August 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 August 2013
AR01 - Annual Return 27 August 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 February 2013
RESOLUTIONS - N/A 21 September 2012
AA01 - Change of accounting reference date 12 September 2012
NEWINC - New incorporation documents 23 August 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.