Company NameLevadia Limited
DirectorDavid Alan Taylor
Company StatusActive
Company Number08615188
CategoryPrivate Limited Company
Incorporation Date18 July 2013(10 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr David Alan Taylor
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG

Location

Registered Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1David Alan
100.00%
Ordinary

Financials

Year2014
Net Worth£3
Cash£3,477
Current Liabilities£3,474

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due28 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 July

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Filing History

2 August 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
24 July 2023Total exemption full accounts made up to 31 July 2022 (3 pages)
28 April 2023Previous accounting period shortened from 29 July 2022 to 28 July 2022 (1 page)
27 July 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
26 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
27 October 2021Compulsory strike-off action has been discontinued (1 page)
26 October 2021Total exemption full accounts made up to 31 July 2020 (3 pages)
16 October 2021Compulsory strike-off action has been suspended (1 page)
5 October 2021First Gazette notice for compulsory strike-off (1 page)
2 August 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
30 April 2021Previous accounting period shortened from 31 July 2020 to 29 July 2020 (1 page)
4 August 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
28 April 2020Micro company accounts made up to 31 July 2019 (3 pages)
9 August 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
16 April 2019Micro company accounts made up to 31 July 2018 (3 pages)
24 August 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
20 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
14 August 2017Change of share class name or designation (2 pages)
14 August 2017Change of share class name or designation (2 pages)
11 August 2017Confirmation statement made on 18 July 2017 with updates (5 pages)
11 August 2017Confirmation statement made on 18 July 2017 with updates (5 pages)
9 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
9 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
1 August 2017Statement of capital following an allotment of shares on 14 March 2017
  • GBP 100
(3 pages)
1 August 2017Statement of capital following an allotment of shares on 14 March 2017
  • GBP 100
(3 pages)
30 March 2017Micro company accounts made up to 31 July 2016 (3 pages)
30 March 2017Micro company accounts made up to 31 July 2016 (3 pages)
29 July 2016Director's details changed for Mr David Alan Taylor on 1 July 2016 (2 pages)
29 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
29 July 2016Director's details changed for Mr David Alan Taylor on 1 July 2016 (2 pages)
28 April 2016Micro company accounts made up to 31 July 2015 (3 pages)
28 April 2016Micro company accounts made up to 31 July 2015 (3 pages)
27 April 2016Registered office address changed from Winton House Winton Square Basingstoke Hampshire RG21 8EN to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 27 April 2016 (1 page)
27 April 2016Registered office address changed from Winton House Winton Square Basingstoke Hampshire RG21 8EN to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 27 April 2016 (1 page)
20 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
20 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
13 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(3 pages)
13 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(3 pages)
20 August 2013Director's details changed for Mr David Alan on 20 August 2013 (2 pages)
20 August 2013Director's details changed for Mr David Alan on 20 August 2013 (2 pages)
18 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)