Company NameLevelfinds Limited
DirectorTimothy Edward Wilde
Company StatusActive
Company Number04678671
CategoryPrivate Limited Company
Incorporation Date26 February 2003(21 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Timothy Edward Wilde
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2011(8 years, 4 months after company formation)
Appointment Duration12 years, 9 months
RoleHead Of Legal & Business Affairs
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Colwyn Chambers 19 York Street
Manchester
M2 3BA
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed26 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Andrew Gerard Dodd
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(1 month after company formation)
Appointment Duration8 years, 3 months (resigned 29 June 2011)
RoleMusic Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCourt Essington
Midford
Bath
BA2 7BX
Secretary NameMr Steven Andrew Crowther
NationalityBritish
StatusResigned
Appointed28 March 2003(1 month after company formation)
Appointment Duration11 years (resigned 10 April 2014)
RoleAccountant
Correspondence Address61 Mosley Street
5th Floor
Manchester
Greater Manchester
M2 3HZ
Secretary NameChatel Registrars Ltd (Corporation)
StatusResigned
Appointed10 April 2014(11 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 05 November 2020)
Correspondence AddressC/O Ym&U Business Management Limited, 180 Great Po
4th Floor
London
W1W 5QZ

Location

Registered Address3rd Floor, Colwyn Chambers
19 York Street
Manchester
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Christophers Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return26 February 2023 (1 year, 1 month ago)
Next Return Due11 March 2024 (overdue)

Charges

18 January 2010Delivered on: 21 January 2010
Persons entitled: Coutts & Co

Classification: Third party charge of securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any securities named in any schedule supplied by the mortgagor to the bank see image for full details.
Outstanding
14 January 2008Delivered on: 16 January 2008
Persons entitled: Coutts & Company

Classification: Third party charge of securities
Secured details: All monies due or to become due from michael james hucknall to the chargee on any account whatsoever.
Particulars: Fixed charge any stocks shares bonds warrants options notes unit trust units or other equity or debt instruments or securities. See the mortgage charge document for full details.
Outstanding

Filing History

16 March 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
22 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
4 May 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
1 September 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
6 April 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
8 December 2020Termination of appointment of Chatel Registrars Ltd as a secretary on 5 November 2020 (1 page)
5 May 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
27 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
21 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
26 February 2019Secretary's details changed for Chatel Registrars Ltd on 26 February 2019 (1 page)
26 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
24 May 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
2 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
9 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
9 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
1 November 2016Registered office address changed from 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA England to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 1 November 2016 (1 page)
1 November 2016Registered office address changed from C/O Ojk Limited 61 Mosley Street 5th Floor Manchester Greater Manchester M2 3HZ to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 1 November 2016 (1 page)
1 November 2016Registered office address changed from 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA England to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 1 November 2016 (1 page)
1 November 2016Registered office address changed from C/O Ojk Limited 61 Mosley Street 5th Floor Manchester Greater Manchester M2 3HZ to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 1 November 2016 (1 page)
14 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(3 pages)
14 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(3 pages)
12 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
3 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
29 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
23 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
16 April 2014Appointment of Chatel Registrars Ltd as a secretary (2 pages)
16 April 2014Appointment of Chatel Registrars Ltd as a secretary (2 pages)
11 April 2014Termination of appointment of Steven Crowther as a secretary (1 page)
11 April 2014Termination of appointment of Steven Crowther as a secretary (1 page)
27 February 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
27 February 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
27 February 2014Withdraw the company strike off application (1 page)
27 February 2014Withdraw the company strike off application (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
18 December 2013Application to strike the company off the register (3 pages)
18 December 2013Application to strike the company off the register (3 pages)
28 February 2013Registered office address changed from C/O Ojk Limited 61 5Th Floor 61 Mosley Street Manchester Greater Manchester M2 3HZ United Kingdom on 28 February 2013 (1 page)
28 February 2013Secretary's details changed for Mr Steven Andrew Crowther on 26 February 2013 (1 page)
28 February 2013Secretary's details changed for Mr Steven Andrew Crowther on 26 February 2013 (1 page)
28 February 2013Registered office address changed from C/O Ojk Limited 61 5Th Floor 61 Mosley Street Manchester Greater Manchester M2 3HZ United Kingdom on 28 February 2013 (1 page)
28 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
4 February 2013Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU United Kingdom on 4 February 2013 (1 page)
4 February 2013Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU United Kingdom on 4 February 2013 (1 page)
4 February 2013Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU United Kingdom on 4 February 2013 (1 page)
20 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
20 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
29 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
29 February 2012Secretary's details changed for Mr Stenen Andrew Crowther on 30 November 2011 (2 pages)
29 February 2012Secretary's details changed for Mr Stenen Andrew Crowther on 30 November 2011 (2 pages)
29 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
15 December 2011Registered office address changed from the Old School House George Leigh Street Manchester Greater Manchester M4 6AF United Kingdom on 15 December 2011 (1 page)
15 December 2011Registered office address changed from the Old School House George Leigh Street Manchester Greater Manchester M4 6AF United Kingdom on 15 December 2011 (1 page)
18 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
1 July 2011Appointment of Mr Tim Wilde as a director (2 pages)
1 July 2011Appointment of Mr Tim Wilde as a director (2 pages)
30 June 2011Termination of appointment of Andrew Dodd as a director (1 page)
30 June 2011Termination of appointment of Andrew Dodd as a director (1 page)
3 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
3 March 2010Secretary's details changed for Mr Steven Andrew Crowther on 13 November 2009 (2 pages)
3 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
3 March 2010Secretary's details changed for Mr Steven Andrew Crowther on 13 November 2009 (2 pages)
21 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
14 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
3 March 2009Return made up to 26/02/09; full list of members (3 pages)
3 March 2009Return made up to 26/02/09; full list of members (3 pages)
2 March 2009Secretary's change of particulars / steven crowther / 15/02/2007 (2 pages)
2 March 2009Secretary's change of particulars / steven crowther / 15/02/2007 (2 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
29 February 2008Return made up to 26/02/08; full list of members (3 pages)
29 February 2008Return made up to 26/02/08; full list of members (3 pages)
28 February 2008Registered office changed on 28/02/2008 from deansgate quay deansgate manchester M3 4LA (1 page)
28 February 2008Location of register of members (1 page)
28 February 2008Location of debenture register (1 page)
28 February 2008Location of debenture register (1 page)
28 February 2008Registered office changed on 28/02/2008 from deansgate quay deansgate manchester M3 4LA (1 page)
28 February 2008Location of register of members (1 page)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
16 January 2008Particulars of mortgage/charge (3 pages)
16 January 2008Particulars of mortgage/charge (3 pages)
25 March 2007Return made up to 26/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 March 2007Return made up to 26/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
24 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
23 March 2006Return made up to 26/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 2006Return made up to 26/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
23 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
7 April 2005Return made up to 26/02/05; full list of members (6 pages)
7 April 2005Return made up to 26/02/05; full list of members (6 pages)
1 October 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
1 October 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
19 May 2004Return made up to 26/02/04; full list of members (6 pages)
19 May 2004Return made up to 26/02/04; full list of members (6 pages)
9 August 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
9 August 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
7 April 2003Secretary resigned (1 page)
7 April 2003Secretary resigned (1 page)
7 April 2003Director resigned (1 page)
7 April 2003New director appointed (5 pages)
7 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 April 2003Registered office changed on 07/04/03 from: 16 saint john street london EC1M 4NT (1 page)
7 April 2003New secretary appointed (2 pages)
7 April 2003New secretary appointed (2 pages)
7 April 2003New director appointed (5 pages)
7 April 2003Registered office changed on 07/04/03 from: 16 saint john street london EC1M 4NT (1 page)
7 April 2003Director resigned (1 page)
7 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 February 2003Incorporation (14 pages)
26 February 2003Incorporation (14 pages)