31 Bridge Street
Witham
Essex
CM8 1DY
LLP Member Name | Mrs Evelyn Yvonne Hicks |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor St Georges House 31 Bridge Street Witham Essex CM8 1DY |
LLP Member Name | Miss Paula Josephine Fell |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2017(7 years, 9 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor St Georges House 31 Bridge Street Witham Essex CM8 1DY |
LLP Member Name | Mrs Wendy Elizabeth Cronshey |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2019(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor St Georges House 31 Bridge Street Witham Essex CM8 1DY |
LLP Member Name | Mr Elliott Scott Moulster |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Status | Current |
Appointed | 01 July 2023(14 years after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor St Georges House 31 Bridge Street Witham Essex CM8 1DY |
LLP Designated Member Name | Levy & Co. Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 July 2011(2 years after company formation) |
Appointment Duration | 12 years, 9 months |
Correspondence Address | St. Georges House Bridge Street Witham Essex CM8 1DY |
LLP Member Name | Mrs Katie Jane Armstrong-Mason |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Status | Resigned |
Appointed | 06 April 2017(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor St Georges House 31 Bridge Street Witham Essex CM8 1DY |
LLP Member Name | Miss Lauren Marie Sadler |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 June 2017(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor St Georges House 31 Bridge Street Witham Essex CM8 1DY |
LLP Member Name | Miss Kristina Ingrid Smith |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 01 July 2023(14 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor St Georges House 31 Bridge Street Witham Essex CM8 1DY |
Website | levysolicitors.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01376 511819 |
Telephone region | Braintree |
Registered Address | Ground Floor St Georges House 31 Bridge Street Witham Essex CM8 1DY |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham South |
Built Up Area | Witham |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £159,556 |
Cash | £145,893 |
Current Liabilities | £134,700 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
25 October 2023 | Cessation of Evelyn Hicks as a person with significant control on 8 February 2019 (1 page) |
---|---|
30 August 2023 | Appointment of Mr Elliott Scott Moulster as a member on 1 July 2023 (2 pages) |
30 August 2023 | Appointment of Miss Kristina Ingrid Smith as a member on 1 July 2023 (2 pages) |
25 July 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
23 July 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
29 July 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
21 July 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
21 July 2022 | Termination of appointment of Katie Jane Armstrong-Mason as a member on 2 October 2021 (1 page) |
30 July 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
14 July 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
3 December 2020 | Termination of appointment of Lauren Marie Sadler as a member on 30 November 2020 (1 page) |
19 August 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
31 July 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
16 September 2019 | Member's details changed for Miss Paula Josephine Fell on 16 September 2019 (2 pages) |
9 July 2019 | Member's details changed for Mrs Katie Jane Armstrong-Mason on 30 April 2019 (2 pages) |
9 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
9 July 2019 | Member's details changed for Miss Paula Josephine Fell on 30 April 2019 (2 pages) |
9 July 2019 | Member's details changed for Evelyn Hicks on 30 April 2019 (2 pages) |
9 July 2019 | Member's details changed for Mrs Wendy Elizabeth Cronshey on 30 April 2019 (2 pages) |
9 July 2019 | Member's details changed for Miss Lauren Marie Sadler on 30 April 2019 (2 pages) |
11 June 2019 | Change of status notice (2 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
8 February 2019 | Appointment of Mrs Wendy Elizabeth Cronshey as a member on 2 January 2019 (2 pages) |
8 February 2019 | Appointment of Mrs Katie Jane Armstrong-Mason as a member on 6 April 2017 (2 pages) |
8 February 2019 | Appointment of Miss Lauren Marie Sadler as a member on 1 June 2017 (2 pages) |
8 February 2019 | Appointment of Miss Paula Josephine Fell as a member on 6 April 2017 (2 pages) |
4 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
23 September 2016 | Member's details changed for Evelyn Hicks on 23 September 2016 (2 pages) |
23 September 2016 | Member's details changed for Mr Steven Levy on 23 September 2016 (2 pages) |
23 September 2016 | Member's details changed for Evelyn Hicks on 23 September 2016 (2 pages) |
23 September 2016 | Member's details changed for Mr Steven Levy on 23 September 2016 (2 pages) |
28 July 2016 | Annual return made up to 29 June 2016 (4 pages) |
28 July 2016 | Annual return made up to 29 June 2016 (4 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
22 July 2015 | Annual return made up to 13 July 2015 (4 pages) |
22 July 2015 | Annual return made up to 13 July 2015 (4 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
14 July 2014 | Annual return made up to 13 July 2014 (4 pages) |
14 July 2014 | Annual return made up to 13 July 2014 (4 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
21 August 2013 | Annual return made up to 13 July 2013 (4 pages) |
21 August 2013 | Annual return made up to 13 July 2013 (4 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
26 July 2012 | Annual return made up to 13 July 2012 (4 pages) |
26 July 2012 | Annual return made up to 13 July 2012 (4 pages) |
10 May 2012 | Appointment of Levy & Co. Limited as a member (2 pages) |
10 May 2012 | Appointment of Levy & Co. Limited as a member (2 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
20 July 2011 | Member's details changed for Steven Levy on 13 July 2011 (2 pages) |
20 July 2011 | Member's details changed for Steven Levy on 13 July 2011 (2 pages) |
20 July 2011 | Member's details changed for Evelyn Hicks on 13 July 2011 (2 pages) |
20 July 2011 | Annual return made up to 13 July 2011 (3 pages) |
20 July 2011 | Member's details changed for Evelyn Hicks on 13 July 2011 (2 pages) |
20 July 2011 | Annual return made up to 13 July 2011 (3 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
21 July 2010 | Annual return made up to 13 July 2010 (8 pages) |
21 July 2010 | Annual return made up to 13 July 2010 (8 pages) |
2 July 2009 | Incorporation document\certificate of incorporation (3 pages) |
2 July 2009 | Incorporation document\certificate of incorporation (3 pages) |