Company NameLevy & Co Solicitors Llp
Company StatusActive
Company NumberOC346894
CategoryLimited Liability Partnership
Incorporation Date2 July 2009(14 years, 10 months ago)

Directors

LLP Designated Member NameMr Steven Levy
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor St Georges House
31 Bridge Street
Witham
Essex
CM8 1DY
LLP Member NameMrs Evelyn Yvonne Hicks
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor St Georges House
31 Bridge Street
Witham
Essex
CM8 1DY
LLP Member NameMiss Paula Josephine Fell
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(7 years, 9 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor St Georges House
31 Bridge Street
Witham
Essex
CM8 1DY
LLP Member NameMrs Wendy Elizabeth Cronshey
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2019(9 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor St Georges House
31 Bridge Street
Witham
Essex
CM8 1DY
LLP Member NameMr Elliott Scott Moulster
Date of BirthOctober 1992 (Born 31 years ago)
StatusCurrent
Appointed01 July 2023(14 years after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor St Georges House
31 Bridge Street
Witham
Essex
CM8 1DY
LLP Designated Member NameLevy & Co. Limited (Corporation)
StatusCurrent
Appointed14 July 2011(2 years after company formation)
Appointment Duration12 years, 9 months
Correspondence AddressSt. Georges House Bridge Street
Witham
Essex
CM8 1DY
LLP Member NameMrs Katie Jane Armstrong-Mason
Date of BirthAugust 1983 (Born 40 years ago)
StatusResigned
Appointed06 April 2017(7 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor St Georges House
31 Bridge Street
Witham
Essex
CM8 1DY
LLP Member NameMiss Lauren Marie Sadler
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 2017(7 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor St Georges House
31 Bridge Street
Witham
Essex
CM8 1DY
LLP Member NameMiss Kristina Ingrid Smith
Date of BirthOctober 1988 (Born 35 years ago)
StatusResigned
Appointed01 July 2023(14 years after company formation)
Appointment Duration7 months, 1 week (resigned 09 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor St Georges House
31 Bridge Street
Witham
Essex
CM8 1DY

Contact

Websitelevysolicitors.co.uk
Email address[email protected]
Telephone01376 511819
Telephone regionBraintree

Location

Registered AddressGround Floor St Georges House
31 Bridge Street
Witham
Essex
CM8 1DY
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham South
Built Up AreaWitham
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£159,556
Cash£145,893
Current Liabilities£134,700

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

25 October 2023Cessation of Evelyn Hicks as a person with significant control on 8 February 2019 (1 page)
30 August 2023Appointment of Mr Elliott Scott Moulster as a member on 1 July 2023 (2 pages)
30 August 2023Appointment of Miss Kristina Ingrid Smith as a member on 1 July 2023 (2 pages)
25 July 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
23 July 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
29 July 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
21 July 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
21 July 2022Termination of appointment of Katie Jane Armstrong-Mason as a member on 2 October 2021 (1 page)
30 July 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
14 July 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
3 December 2020Termination of appointment of Lauren Marie Sadler as a member on 30 November 2020 (1 page)
19 August 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
16 September 2019Member's details changed for Miss Paula Josephine Fell on 16 September 2019 (2 pages)
9 July 2019Member's details changed for Mrs Katie Jane Armstrong-Mason on 30 April 2019 (2 pages)
9 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
9 July 2019Member's details changed for Miss Paula Josephine Fell on 30 April 2019 (2 pages)
9 July 2019Member's details changed for Evelyn Hicks on 30 April 2019 (2 pages)
9 July 2019Member's details changed for Mrs Wendy Elizabeth Cronshey on 30 April 2019 (2 pages)
9 July 2019Member's details changed for Miss Lauren Marie Sadler on 30 April 2019 (2 pages)
11 June 2019Change of status notice (2 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
8 February 2019Appointment of Mrs Wendy Elizabeth Cronshey as a member on 2 January 2019 (2 pages)
8 February 2019Appointment of Mrs Katie Jane Armstrong-Mason as a member on 6 April 2017 (2 pages)
8 February 2019Appointment of Miss Lauren Marie Sadler as a member on 1 June 2017 (2 pages)
8 February 2019Appointment of Miss Paula Josephine Fell as a member on 6 April 2017 (2 pages)
4 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
8 May 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
8 May 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
23 September 2016Member's details changed for Evelyn Hicks on 23 September 2016 (2 pages)
23 September 2016Member's details changed for Mr Steven Levy on 23 September 2016 (2 pages)
23 September 2016Member's details changed for Evelyn Hicks on 23 September 2016 (2 pages)
23 September 2016Member's details changed for Mr Steven Levy on 23 September 2016 (2 pages)
28 July 2016Annual return made up to 29 June 2016 (4 pages)
28 July 2016Annual return made up to 29 June 2016 (4 pages)
9 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
9 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
22 July 2015Annual return made up to 13 July 2015 (4 pages)
22 July 2015Annual return made up to 13 July 2015 (4 pages)
8 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
8 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
14 July 2014Annual return made up to 13 July 2014 (4 pages)
14 July 2014Annual return made up to 13 July 2014 (4 pages)
10 June 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
10 June 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
21 August 2013Annual return made up to 13 July 2013 (4 pages)
21 August 2013Annual return made up to 13 July 2013 (4 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
26 July 2012Annual return made up to 13 July 2012 (4 pages)
26 July 2012Annual return made up to 13 July 2012 (4 pages)
10 May 2012Appointment of Levy & Co. Limited as a member (2 pages)
10 May 2012Appointment of Levy & Co. Limited as a member (2 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
20 July 2011Member's details changed for Steven Levy on 13 July 2011 (2 pages)
20 July 2011Member's details changed for Steven Levy on 13 July 2011 (2 pages)
20 July 2011Member's details changed for Evelyn Hicks on 13 July 2011 (2 pages)
20 July 2011Annual return made up to 13 July 2011 (3 pages)
20 July 2011Member's details changed for Evelyn Hicks on 13 July 2011 (2 pages)
20 July 2011Annual return made up to 13 July 2011 (3 pages)
11 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
11 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
21 July 2010Annual return made up to 13 July 2010 (8 pages)
21 July 2010Annual return made up to 13 July 2010 (8 pages)
2 July 2009Incorporation document\certificate of incorporation (3 pages)
2 July 2009Incorporation document\certificate of incorporation (3 pages)