Company NameLeven Consultants Limited
DirectorChristopher Mark Bellamy
Company StatusActive
Company Number03710736
CategoryPrivate Limited Company
Incorporation Date10 February 1999(25 years, 2 months ago)
Previous NameC M Bellamy Consultants Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Christopher Mark Bellamy
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1999(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSt James's Buildings Oxford Street
Manchester
M1 6FQ
Secretary NameMrs Karen Marie Bellamy
NationalityBritish
StatusCurrent
Appointed10 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSt James's Buildings Oxford Street
Manchester
M1 6FQ
Director NameClifford Ivan Rowland
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(5 years, 8 months after company formation)
Appointment Duration18 years (resigned 18 October 2022)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressSt James's Buildings Oxford Street
Manchester
M1 6FQ
Director NameMiss Sharon Linda Kovacs
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(9 years, 7 months after company formation)
Appointment Duration10 years (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James's Buildings Oxford Street
Manchester
M1 6FQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitefirstfound.co.uk
Telephone0161 9093400
Telephone regionManchester

Location

Registered AddressManchester One
53 Portland Street
Manchester
M1 3LD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

70 at £1Mr Christopher Mark Bellamy
70.00%
Ordinary A
5 at £1Mrs Karen Olive Bellamy
5.00%
Ordinary A
25 at £1Mr Clifford Ivan Rowland
25.00%
Ordinary B

Financials

Year2014
Net Worth£130,608
Cash£141,211
Current Liabilities£501,538

Accounts

Latest Accounts28 February 2024 (1 month, 3 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return10 February 2024 (2 months, 1 week ago)
Next Return Due24 February 2025 (10 months, 1 week from now)

Charges

4 December 2007Delivered on: 7 December 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
18 April 2001Delivered on: 20 April 2001
Satisfied on: 8 February 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

15 May 2023Registered office address changed from St James's Buildings Oxford Street Manchester M1 6FQ to Manchester One 53 Portland Street Manchester M1 3LD on 15 May 2023 (1 page)
15 May 2023Director's details changed for Mr Christopher Mark Bellamy on 15 May 2023 (2 pages)
15 May 2023Change of details for Mr Christopher Mark Bellamy as a person with significant control on 15 May 2023 (2 pages)
2 May 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
10 February 2023Confirmation statement made on 10 February 2023 with updates (5 pages)
19 October 2022Termination of appointment of Clifford Ivan Rowland as a director on 18 October 2022 (1 page)
22 August 2022Change of details for Mr Christopher Mark Bellamy as a person with significant control on 29 July 2022 (2 pages)
22 August 2022Change of share class name or designation (2 pages)
12 May 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
28 February 2022Confirmation statement made on 10 February 2022 with updates (5 pages)
1 June 2021Total exemption full accounts made up to 28 February 2021 (11 pages)
1 March 2021Confirmation statement made on 10 February 2021 with updates (5 pages)
22 June 2020Total exemption full accounts made up to 28 February 2020 (9 pages)
12 February 2020Confirmation statement made on 10 February 2020 with updates (5 pages)
13 June 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
19 February 2019Confirmation statement made on 10 February 2019 with updates (4 pages)
15 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
2 October 2018Termination of appointment of Sharon Linda Kovacs as a director on 30 September 2018 (1 page)
2 October 2018Secretary's details changed for Mrs Karen Marie Bellamy on 2 October 2018 (1 page)
7 March 2018Confirmation statement made on 10 February 2018 with updates (4 pages)
2 August 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
2 August 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
2 March 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
2 March 2017Director's details changed for Clifford Ivan Rowland on 1 March 2017 (2 pages)
2 March 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
2 March 2017Director's details changed for Clifford Ivan Rowland on 1 March 2017 (2 pages)
18 October 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
18 October 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
9 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(7 pages)
9 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(7 pages)
20 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
20 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
15 May 2015Secretary's details changed for Karen Olive Bellamy on 15 May 2015 (1 page)
15 May 2015Secretary's details changed for Karen Olive Bellamy on 15 May 2015 (1 page)
23 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(7 pages)
23 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(7 pages)
4 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
4 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
20 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(7 pages)
20 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(7 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
19 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (7 pages)
19 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (7 pages)
8 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
8 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
16 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (7 pages)
16 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (7 pages)
6 July 2011Accounts for a small company made up to 28 February 2011 (5 pages)
6 July 2011Accounts for a small company made up to 28 February 2011 (5 pages)
13 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
13 April 2011Statement of company's objects (3 pages)
13 April 2011Particulars of variation of rights attached to shares (2 pages)
13 April 2011Statement of company's objects (3 pages)
13 April 2011Particulars of variation of rights attached to shares (2 pages)
13 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
16 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (7 pages)
16 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (7 pages)
7 July 2010Accounts for a small company made up to 28 February 2010 (5 pages)
7 July 2010Accounts for a small company made up to 28 February 2010 (5 pages)
9 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Clifford Ivan Rowland on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Clifford Ivan Rowland on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Clifford Ivan Rowland on 9 March 2010 (2 pages)
6 October 2009Director's details changed for Christopher Mark Bellamy on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Christopher Mark Bellamy on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Miss Sharon Linda Kovacs on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Miss Sharon Linda Kovacs on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Christopher Mark Bellamy on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Miss Sharon Linda Kovacs on 5 October 2009 (2 pages)
7 July 2009Accounts for a small company made up to 28 February 2009 (6 pages)
7 July 2009Accounts for a small company made up to 28 February 2009 (6 pages)
3 April 2009Return made up to 10/02/09; full list of members (4 pages)
3 April 2009Return made up to 10/02/09; full list of members (4 pages)
29 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
29 December 2008Memorandum and Articles of Association (23 pages)
29 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
29 December 2008Memorandum and Articles of Association (23 pages)
1 October 2008Director appointed miss sharon kovacs (1 page)
1 October 2008Director appointed miss sharon kovacs (1 page)
12 August 2008Accounts for a small company made up to 29 February 2008 (6 pages)
12 August 2008Accounts for a small company made up to 29 February 2008 (6 pages)
23 June 2008Director's change of particulars / christopher bellamy / 12/06/2008 (1 page)
23 June 2008Director's change of particulars / christopher bellamy / 12/06/2008 (1 page)
23 June 2008Secretary's change of particulars / karen bellamy / 12/06/2008 (1 page)
23 June 2008Secretary's change of particulars / karen bellamy / 12/06/2008 (1 page)
7 March 2008Return made up to 10/02/08; full list of members (4 pages)
7 March 2008Registered office changed on 07/03/2008 from st james's buildings 79 oxford street manchester M1 6FQ (1 page)
7 March 2008Registered office changed on 07/03/2008 from st james's buildings 79 oxford street manchester M1 6FQ (1 page)
7 March 2008Return made up to 10/02/08; full list of members (4 pages)
8 February 2008Declaration of satisfaction of mortgage/charge (1 page)
8 February 2008Declaration of satisfaction of mortgage/charge (1 page)
7 December 2007Particulars of mortgage/charge (3 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
3 October 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
3 October 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
27 February 2007Return made up to 10/02/07; full list of members (2 pages)
27 February 2007Return made up to 10/02/07; full list of members (2 pages)
27 September 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
27 September 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
14 March 2006Director's particulars changed (1 page)
14 March 2006Director's particulars changed (1 page)
13 February 2006Return made up to 10/02/06; full list of members (2 pages)
13 February 2006Return made up to 10/02/06; full list of members (2 pages)
26 September 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
26 September 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
19 July 2005Secretary's particulars changed (1 page)
19 July 2005Director's particulars changed (1 page)
19 July 2005Secretary's particulars changed (1 page)
19 July 2005Director's particulars changed (1 page)
1 March 2005Return made up to 10/02/05; full list of members (7 pages)
1 March 2005Return made up to 10/02/05; full list of members (7 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 July 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
19 July 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
11 March 2004Return made up to 10/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 March 2004Return made up to 10/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 December 2003Registered office changed on 29/12/03 from: john dalton house 121 deansgate manchester M3 2AB (1 page)
29 December 2003Registered office changed on 29/12/03 from: john dalton house 121 deansgate manchester M3 2AB (1 page)
24 July 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
24 July 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
20 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
20 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
11 March 2003Return made up to 10/02/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
11 March 2003Return made up to 10/02/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 December 2002Registered office changed on 30/12/02 from: clayton house 59 piccadilly manchester lancashire M1 2AS (1 page)
30 December 2002Registered office changed on 30/12/02 from: clayton house 59 piccadilly manchester lancashire M1 2AS (1 page)
23 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
23 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
28 March 2002Return made up to 10/02/02; full list of members (6 pages)
28 March 2002Return made up to 10/02/02; full list of members (6 pages)
2 January 2002Total exemption small company accounts made up to 28 February 2001 (2 pages)
2 January 2002Total exemption small company accounts made up to 28 February 2001 (2 pages)
20 April 2001Particulars of mortgage/charge (3 pages)
20 April 2001Particulars of mortgage/charge (3 pages)
11 April 2001Return made up to 10/02/01; full list of members (6 pages)
11 April 2001Return made up to 10/02/01; full list of members (6 pages)
1 December 2000Accounts for a small company made up to 29 February 2000 (2 pages)
1 December 2000Accounts for a small company made up to 29 February 2000 (2 pages)
2 March 2000Return made up to 10/02/00; full list of members
  • 363(287) ‐ Registered office changed on 02/03/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 March 2000Return made up to 10/02/00; full list of members
  • 363(287) ‐ Registered office changed on 02/03/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 February 2000Registered office changed on 10/02/00 from: l & m business park norman road altrincham cheshire WA14 4ES (1 page)
10 February 2000Registered office changed on 10/02/00 from: l & m business park norman road altrincham cheshire WA14 4ES (1 page)
15 May 1999Registered office changed on 15/05/99 from: 140 wythenshawe road manchester M23 0PF (1 page)
15 May 1999Registered office changed on 15/05/99 from: 140 wythenshawe road manchester M23 0PF (1 page)
27 April 1999Company name changed c m bellamy consultants LIMITED\certificate issued on 28/04/99 (2 pages)
27 April 1999Company name changed c m bellamy consultants LIMITED\certificate issued on 28/04/99 (2 pages)
4 March 1999Ad 12/02/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
4 March 1999Ad 12/02/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
18 February 1999New director appointed (2 pages)
18 February 1999Director resigned (1 page)
18 February 1999New director appointed (2 pages)
18 February 1999Secretary resigned (1 page)
18 February 1999Secretary resigned (1 page)
18 February 1999New secretary appointed (2 pages)
18 February 1999Director resigned (1 page)
18 February 1999New secretary appointed (2 pages)
10 February 1999Incorporation (17 pages)
10 February 1999Incorporation (17 pages)