Company NameLevell & Co Limited
DirectorErin Charlotte Robinson
Company StatusActive
Company Number04059253
CategoryPrivate Limited Company
Incorporation Date24 August 2000(23 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMiss Erin Charlotte Robinson
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(17 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 25 Peel House
30 The Downs
Altrincham
WA14 2PX
Director NameJohn Bone
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address49 Fairview Drive
Bayston Hill
Shrewsbury
Shropshire
SY3 0LD
Wales
Secretary NameMr Brian Edgar Wood
NationalityBritish
StatusResigned
Appointed01 November 2000(2 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 23 May 2002)
RoleComputers
Country of ResidenceEngland
Correspondence Address5 Bromley Road
Broken Cross
Macclesfield
SK10 3LN
Secretary NameBrian Seaberg
NationalityBritish
StatusResigned
Appointed23 May 2002(1 year, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 February 2007)
RoleCompany Director
Correspondence Address29 Singleton Road
Boughton Park
Manchester
M7 4NN
Director NameChristine Robinson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(6 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 25 September 2019)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressRoom 2 Atlantic Business Centre
Atlantic Street, Broadheath
Altrincham
Cheshire
WA14 5NQ
Secretary NameMr John Bone
NationalityBritish
StatusResigned
Appointed19 February 2007(6 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 21 April 2013)
RoleAccountant
Correspondence AddressRoom 2 Biz Space Atlantic Street
Broadheath
Altrincham
Cheshire
WA14 5NQ
Director NameMr John Bone
Date of BirthApril 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed01 November 2013(13 years, 2 months after company formation)
Appointment Duration5 months (resigned 05 April 2014)
RoleSenior Accountant
Country of ResidenceEngland
Correspondence AddressAtlantic Business Centre
Atlantic Street
Altrincham
Cheshire
WA14 5NQ
Secretary NameMiss Erin Charlotte Robinson
StatusResigned
Appointed01 November 2014(14 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 January 2017)
RoleCompany Director
Correspondence Address25 Manor Street
Lower Hartford
Northwich
Cheshire
CW8 4AJ
Director NameMiss Erin Charlotte Robinson
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2016(15 years, 6 months after company formation)
Appointment Duration1 year (resigned 20 March 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAtlantic Business Centre
Atlantic Street
Altrincham
Cheshire
WA14 5NQ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed24 August 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed24 August 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Telephone01606 783555
Telephone regionNorthwich

Location

Registered AddressSuite 25 Peel House
30 The Downs
Altrincham
WA14 2PX
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Christine Robinson
50.00%
Ordinary
50 at £1Erin Robinson
50.00%
Ordinary

Financials

Year2014
Net Worth£44,380
Cash£18,732
Current Liabilities£4,049

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Filing History

19 September 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
27 March 2023Micro company accounts made up to 31 July 2022 (4 pages)
23 September 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
28 April 2022Micro company accounts made up to 31 July 2021 (4 pages)
1 March 2022Registered office address changed from Atlantic Business Centre Atlantic Street Altrincham Cheshire WA14 5NQ to Suite 25 Peel House 30 the Downs Altrincham WA14 2PX on 1 March 2022 (1 page)
20 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
23 October 2020Micro company accounts made up to 31 July 2020 (4 pages)
2 October 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
2 October 2019Confirmation statement made on 2 October 2019 with updates (4 pages)
27 September 2019Cessation of Christine Robinson as a person with significant control on 25 September 2019 (1 page)
27 September 2019Confirmation statement made on 27 September 2019 with updates (4 pages)
27 September 2019Termination of appointment of Christine Robinson as a director on 25 September 2019 (1 page)
1 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
28 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
9 April 2018Confirmation statement made on 24 March 2018 with updates (4 pages)
5 March 2018Micro company accounts made up to 31 July 2017 (2 pages)
2 March 2018Appointment of Miss Erin Charlotte Robinson as a director on 1 March 2018 (2 pages)
27 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
22 March 2017Termination of appointment of Erin Charlotte Robinson as a director on 20 March 2017 (1 page)
22 March 2017Termination of appointment of Erin Charlotte Robinson as a director on 20 March 2017 (1 page)
20 February 2017Micro company accounts made up to 31 July 2016 (2 pages)
20 February 2017Micro company accounts made up to 31 July 2016 (2 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
27 January 2017Termination of appointment of Erin Charlotte Robinson as a secretary on 20 January 2017 (1 page)
27 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
27 January 2017Termination of appointment of Erin Charlotte Robinson as a secretary on 20 January 2017 (1 page)
15 March 2016Appointment of Miss Erin Charlotte Robinson as a director on 15 March 2016 (2 pages)
15 March 2016Appointment of Miss Erin Charlotte Robinson as a director on 15 March 2016 (2 pages)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
4 January 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
4 January 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
20 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
20 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
26 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
26 January 2015Appointment of Miss Erin Charlotte Robinson as a secretary on 1 November 2014 (2 pages)
26 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
26 January 2015Appointment of Miss Erin Charlotte Robinson as a secretary on 1 November 2014 (2 pages)
26 January 2015Appointment of Miss Erin Charlotte Robinson as a secretary on 1 November 2014 (2 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Termination of appointment of John Bone as a director on 5 April 2014 (1 page)
28 August 2014Termination of appointment of John Bone as a director on 5 April 2014 (1 page)
28 August 2014Termination of appointment of John Bone as a director on 5 April 2014 (1 page)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
25 January 2014Appointment of Mr John Bone as a director (2 pages)
25 January 2014Appointment of Mr John Bone as a director (2 pages)
18 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(3 pages)
18 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(3 pages)
18 September 2013Termination of appointment of John Bone as a secretary (1 page)
18 September 2013Termination of appointment of John Bone as a secretary (1 page)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
11 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
11 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
1 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
1 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
2 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
4 March 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
4 March 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
25 August 2009Return made up to 24/08/09; full list of members (3 pages)
25 August 2009Return made up to 24/08/09; full list of members (3 pages)
13 February 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
13 February 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
28 August 2008Return made up to 24/08/08; full list of members (3 pages)
28 August 2008Return made up to 24/08/08; full list of members (3 pages)
31 March 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
31 March 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
18 September 2007Director's particulars changed (1 page)
18 September 2007Director's particulars changed (1 page)
18 September 2007Return made up to 24/08/07; full list of members (2 pages)
18 September 2007Return made up to 24/08/07; full list of members (2 pages)
21 March 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
21 March 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
2 March 2007Director's particulars changed (1 page)
2 March 2007Secretary's particulars changed (1 page)
2 March 2007Director's particulars changed (1 page)
2 March 2007Secretary's particulars changed (1 page)
2 March 2007Secretary's particulars changed (1 page)
2 March 2007Secretary's particulars changed (1 page)
26 February 2007New secretary appointed (1 page)
26 February 2007Director resigned (1 page)
26 February 2007New secretary appointed (1 page)
26 February 2007New director appointed (1 page)
26 February 2007Secretary resigned (1 page)
26 February 2007New director appointed (1 page)
26 February 2007Secretary resigned (1 page)
26 February 2007Director resigned (1 page)
4 September 2006Return made up to 24/08/06; full list of members (2 pages)
4 September 2006Return made up to 24/08/06; full list of members (2 pages)
6 June 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
6 June 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
17 October 2005Return made up to 24/08/05; full list of members (2 pages)
17 October 2005Return made up to 24/08/05; full list of members (2 pages)
7 June 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
7 June 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
16 August 2004Return made up to 24/08/04; full list of members (6 pages)
16 August 2004Return made up to 24/08/04; full list of members (6 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
1 November 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
1 November 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
26 September 2003Return made up to 24/08/03; full list of members (6 pages)
26 September 2003Return made up to 24/08/03; full list of members (6 pages)
24 October 2002Return made up to 24/08/02; full list of members (6 pages)
24 October 2002Return made up to 24/08/02; full list of members (6 pages)
30 May 2002Secretary resigned (1 page)
30 May 2002Secretary resigned (1 page)
30 May 2002New secretary appointed (2 pages)
30 May 2002New secretary appointed (2 pages)
2 May 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
2 May 2002Accounting reference date shortened from 31/08/01 to 31/07/01 (1 page)
2 May 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
2 May 2002Accounting reference date shortened from 31/08/01 to 31/07/01 (1 page)
11 October 2001Return made up to 24/08/01; full list of members (6 pages)
11 October 2001Return made up to 24/08/01; full list of members (6 pages)
7 February 2001New secretary appointed (2 pages)
7 February 2001New secretary appointed (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000Registered office changed on 01/11/00 from: atlantic business centre atlantic street, broadheath altrincham cheshire WA14 5NQ (1 page)
1 November 2000New director appointed (2 pages)
1 November 2000Registered office changed on 01/11/00 from: atlantic business centre atlantic street, broadheath altrincham cheshire WA14 5NQ (1 page)
13 September 2000Registered office changed on 13/09/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
13 September 2000Registered office changed on 13/09/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
30 August 2000Secretary resigned (1 page)
30 August 2000Secretary resigned (1 page)
30 August 2000Director resigned (1 page)
30 August 2000Director resigned (1 page)
24 August 2000Incorporation (7 pages)
24 August 2000Incorporation (7 pages)