About

Registered Number: 03820488
Date of Incorporation: 02/08/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: Easterbrook Eaton Limited Chartered Accountants, Cosmopolitan House Old Fore Street, Sidmouth, Devon, EX10 8LS

 

Levvel Ltd was setup in 1999. There are 2 directors listed for this company. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DYMOND, Cara Helen 05 February 2016 - 1
WOODWARD, Lesley 01 July 2003 19 October 2010 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 18 February 2020
DS01 - Striking off application by a company 07 February 2020
AA - Annual Accounts 03 January 2020
AA01 - Change of accounting reference date 03 January 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 11 September 2019
RESOLUTIONS - N/A 30 January 2019
CS01 - N/A 24 December 2018
PSC04 - N/A 24 December 2018
CH01 - Change of particulars for director 24 December 2018
CH01 - Change of particulars for director 24 December 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 28 December 2017
PSC04 - N/A 13 December 2017
CH01 - Change of particulars for director 13 December 2017
CH01 - Change of particulars for director 13 December 2017
AA - Annual Accounts 26 September 2017
CH01 - Change of particulars for director 25 September 2017
CH01 - Change of particulars for director 25 September 2017
CS01 - N/A 23 December 2016
AP01 - Appointment of director 22 December 2016
RESOLUTIONS - N/A 14 December 2016
AA - Annual Accounts 16 September 2016
CS01 - N/A 24 August 2016
MR04 - N/A 05 April 2016
MR05 - N/A 07 March 2016
TM01 - Termination of appointment of director 10 February 2016
AP01 - Appointment of director 05 February 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 13 August 2012
CH01 - Change of particulars for director 08 June 2012
AD01 - Change of registered office address 23 May 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 22 August 2011
TM01 - Termination of appointment of director 10 February 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 27 August 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 18 August 2009
363a - Annual Return 03 September 2008
AA - Annual Accounts 02 July 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 29 August 2007
363a - Annual Return 04 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2006
AA - Annual Accounts 22 June 2006
AA - Annual Accounts 06 September 2005
363a - Annual Return 02 August 2005
287 - Change in situation or address of Registered Office 02 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2005
CERTNM - Change of name certificate 16 May 2005
363s - Annual Return 10 September 2004
AA - Annual Accounts 10 September 2004
288c - Notice of change of directors or secretaries or in their particulars 07 September 2004
288c - Notice of change of directors or secretaries or in their particulars 07 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 2004
287 - Change in situation or address of Registered Office 01 April 2004
287 - Change in situation or address of Registered Office 26 March 2004
395 - Particulars of a mortgage or charge 26 February 2004
288a - Notice of appointment of directors or secretaries 06 October 2003
363s - Annual Return 02 September 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
AA - Annual Accounts 20 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2003
RESOLUTIONS - N/A 02 June 2003
RESOLUTIONS - N/A 02 June 2003
123 - Notice of increase in nominal capital 02 June 2003
363s - Annual Return 12 August 2002
AA - Annual Accounts 27 June 2002
287 - Change in situation or address of Registered Office 21 December 2001
288b - Notice of resignation of directors or secretaries 21 December 2001
288a - Notice of appointment of directors or secretaries 21 December 2001
363s - Annual Return 10 August 2001
AA - Annual Accounts 30 May 2001
363s - Annual Return 14 September 2000
225 - Change of Accounting Reference Date 31 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 1999
288b - Notice of resignation of directors or secretaries 10 August 1999
NEWINC - New incorporation documents 02 August 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 18 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.