Company NameLeven Energy Services Limited
DirectorsMichael Andrew Booth and Gautier Louis Andre Jacob
Company StatusActive
Company Number06731507
CategoryPrivate Limited Company
Incorporation Date23 October 2008(15 years, 6 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Michael Andrew Booth
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2022(14 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressTwenty Kingston Road
Staines-Upon-Thames
TW18 4LG
Director NameMr Gautier Louis Andre Jacob
Date of BirthMay 1974 (Born 50 years ago)
NationalityFrench
StatusCurrent
Appointed31 May 2023(14 years, 7 months after company formation)
Appointment Duration11 months
RoleCEO
Country of ResidenceEngland
Correspondence Address20 Kingston Road
Staines-Upon-Thames
TW18 4LG
Director NameMr Breandan Sean Manning Flynn
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Courts View
Sale
Greater Manchester
M33 2WY
Secretary NameMr Breandan Sean Manning Flynn
NationalityBritish
StatusResigned
Appointed23 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Courts View
Sale
Greater Manchester
M33 2WY
Director NameMr Leslie Jospeh Sykes
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2010(1 year, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 July 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCba House Sandfold Lane
Levenshulme
Manchester
Cheshire
M19 3BJ
Director NameMr Stuart Alan Fraser
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(3 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Gracechurch Street
2nd Floor
London
EC3V 0BT
Director NameMr Jonathan Butterworth
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2014(6 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Gracechurch Street
2nd Floor
London
EC3V 0BT
Director NameMr George Henry Restall
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2015(6 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Gracechurch Street
2nd Floor
London
EC3V 0BT
Director NameMr James Orr Pieter Thoden Van Velzen
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2015(6 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Gracechurch Street
2nd Floor
London
EC3V 0BT
Secretary NameMr Christopher Rowe
StatusResigned
Appointed22 July 2015(6 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 December 2015)
RoleCompany Director
Correspondence Address33 Gracechurch Street
2nd Floor
London
EC3V 0BT
Secretary NameMr Benjamin Christopher Hancock
StatusResigned
Appointed31 December 2015(7 years, 2 months after company formation)
Appointment Duration8 years (resigned 31 December 2023)
RoleCompany Director
Correspondence Address1 Old Park Lane
Urmston
Manchester
M41 7HA
Director NameMr Daniel Simon Quint
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2016(7 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address33 Gracechurch Street
2nd Floor
London
EC3V 0BT
Director NameMr Robert Roy Goodhew
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2017(8 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 May 2023)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address1 Old Park Lane
Urmston
Manchester
M41 7HA
Director NameMr Antony David Wilkinson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2018(9 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address33 Gracechurch Street
London
EC3V 0BT
Director NameMs Ceri Suzanne Humphrey
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2022(13 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 May 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Old Park Lane
Urmston
Manchester
M41 7HA

Contact

Websitewww.levenenergyservices.com/
Email address[email protected]
Telephone0161 2488842
Telephone regionManchester

Location

Registered Address1 Old Park Lane
Urmston
Manchester
M41 7HA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Address Matches9 other UK companies use this postal address

Shareholders

1000 at £0.1Spie Uk Limited
100.00%
Ordinary

Financials

Year2014
Turnover£36,614,213
Gross Profit£6,710,438
Net Worth£2,925,395
Cash£2,432,629
Current Liabilities£5,277,531

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Charges

7 November 2013Delivered on: 11 November 2013
Satisfied on: 13 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
30 September 2013Delivered on: 10 October 2013
Satisfied on: 21 July 2015
Persons entitled: Breandan Sean Manning Flynn

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

5 October 2023Change of details for Spie Uk Limited as a person with significant control on 3 October 2023 (2 pages)
3 October 2023Company name changed spie leven energy services LIMITED\certificate issued on 03/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-28
(3 pages)
15 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
15 June 2023Full accounts made up to 31 December 2022 (18 pages)
13 June 2023Appointment of Mr Gautier Louis Andre Jacob as a director on 31 May 2023 (2 pages)
9 June 2023Termination of appointment of Robert Roy Goodhew as a director on 31 May 2023 (1 page)
9 June 2023Termination of appointment of Ceri Suzanne Humphrey as a director on 31 May 2023 (1 page)
17 February 2023Memorandum and Articles of Association (30 pages)
17 February 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
22 December 2022Notification of Edf Energy Services Limited as a person with significant control on 19 December 2022 (2 pages)
21 December 2022Appointment of Mr Michael Andrew Booth as a director on 19 December 2022 (2 pages)
15 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
5 August 2022Full accounts made up to 31 December 2021 (18 pages)
12 May 2022Appointment of Miss Ceri Suzanne Humphrey as a director on 5 May 2022 (2 pages)
27 September 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
2 August 2021Registered office address changed from 33 Gracechurch Street London EC3V 0BT England to 1 Old Park Lane Urmston Manchester M41 7HA on 2 August 2021 (1 page)
8 June 2021Full accounts made up to 31 December 2020 (20 pages)
9 April 2021Termination of appointment of Antony David Wilkinson as a director on 31 March 2021 (1 page)
7 January 2021Full accounts made up to 31 December 2019 (24 pages)
4 October 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
8 July 2020Registered office address changed from 11th Floor Snow Hill Birmingham B4 6WR England to 33 Gracechurch Street London EC3V 0BT on 8 July 2020 (1 page)
27 March 2020Registered office address changed from 33 Gracechurch Street 2nd Floor London EC3V 0BT to 11th Floor Snow Hill Birmingham B4 6WR on 27 March 2020 (1 page)
20 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
6 August 2019Full accounts made up to 31 December 2018 (28 pages)
12 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
3 September 2018Termination of appointment of Daniel Simon Quint as a director on 31 August 2018 (1 page)
21 August 2018Full accounts made up to 31 December 2017 (27 pages)
7 August 2018Appointment of Mr Antony David Wilkinson as a director on 7 August 2018 (2 pages)
17 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
7 October 2017Full accounts made up to 31 December 2016 (24 pages)
7 October 2017Full accounts made up to 31 December 2016 (24 pages)
30 June 2017Termination of appointment of James Orr Pieter Thoden Van Velzen as a director on 30 June 2017 (1 page)
30 June 2017Termination of appointment of James Orr Pieter Thoden Van Velzen as a director on 30 June 2017 (1 page)
3 May 2017Appointment of Mr Robert Roy Goodhew as a director on 24 April 2017 (2 pages)
3 May 2017Appointment of Mr Robert Roy Goodhew as a director on 24 April 2017 (2 pages)
6 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
6 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (26 pages)
11 October 2016Full accounts made up to 31 December 2015 (26 pages)
14 June 2016Director's details changed for Mr James Orr Pieter Thoden Van Velzen on 31 May 2016 (2 pages)
14 June 2016Director's details changed for Mr James Orr Pieter Thoden Van Velzen on 31 May 2016 (2 pages)
31 March 2016Appointment of Mr Daniel Simon Quint as a director on 7 March 2016 (2 pages)
31 March 2016Appointment of Mr Daniel Simon Quint as a director on 7 March 2016 (2 pages)
31 December 2015Appointment of Mr Benjamin Christopher Hancock as a secretary on 31 December 2015 (2 pages)
31 December 2015Appointment of Mr Benjamin Christopher Hancock as a secretary on 31 December 2015 (2 pages)
31 December 2015Termination of appointment of Christopher Rowe as a secretary on 31 December 2015 (1 page)
31 December 2015Termination of appointment of Christopher Rowe as a secretary on 31 December 2015 (1 page)
16 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(4 pages)
16 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(4 pages)
13 October 2015Termination of appointment of George Henry Restall as a director on 1 October 2015 (1 page)
13 October 2015Termination of appointment of George Henry Restall as a director on 1 October 2015 (1 page)
13 October 2015Termination of appointment of George Henry Restall as a director on 1 October 2015 (1 page)
17 September 2015Change of name notice (2 pages)
17 September 2015Company name changed leven energy services LTD\certificate issued on 17/09/15
  • RES15 ‐ Change company name resolution on 2015-09-04
(4 pages)
17 September 2015Change of name notice (2 pages)
17 September 2015Company name changed leven energy services LTD\certificate issued on 17/09/15
  • RES15 ‐ Change company name resolution on 2015-09-04
(4 pages)
1 September 2015Memorandum and Articles of Association (30 pages)
1 September 2015Memorandum and Articles of Association (30 pages)
31 July 2015Auditor's resignation (1 page)
31 July 2015Auditor's resignation (1 page)
29 July 2015Accounts for a medium company made up to 31 October 2014 (16 pages)
29 July 2015Accounts for a medium company made up to 31 October 2014 (16 pages)
24 July 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
24 July 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
24 July 2015Appointment of Mr Christopher Rowe as a secretary on 22 July 2015 (2 pages)
24 July 2015Appointment of Mr Christopher Rowe as a secretary on 22 July 2015 (2 pages)
23 July 2015Termination of appointment of Jonathan Butterworth as a director on 22 July 2015 (1 page)
23 July 2015Termination of appointment of Breandan Sean Manning Flynn as a director on 22 July 2015 (1 page)
23 July 2015Termination of appointment of Jonathan Butterworth as a director on 22 July 2015 (1 page)
23 July 2015Appointment of Mr James Orr Pieter Thoden Van Velzen as a director on 22 July 2015 (2 pages)
23 July 2015Termination of appointment of Breandan Sean Manning Flynn as a secretary on 22 July 2015 (1 page)
23 July 2015Termination of appointment of Stuart Alan Fraser as a director on 22 July 2015 (1 page)
23 July 2015Appointment of Mr George Henry Restall as a director on 22 July 2015 (2 pages)
23 July 2015Termination of appointment of Breandan Sean Manning Flynn as a director on 22 July 2015 (1 page)
23 July 2015Appointment of Mr George Henry Restall as a director on 22 July 2015 (2 pages)
23 July 2015Termination of appointment of Breandan Sean Manning Flynn as a secretary on 22 July 2015 (1 page)
23 July 2015Registered office address changed from Cba House Sandfold Lane Levenshulme Manchester Cheshire M19 3BJ to 33 Gracechurch Street 2nd Floor London EC3V 0BT on 23 July 2015 (1 page)
23 July 2015Registered office address changed from Cba House Sandfold Lane Levenshulme Manchester Cheshire M19 3BJ to 33 Gracechurch Street 2nd Floor London EC3V 0BT on 23 July 2015 (1 page)
23 July 2015Appointment of Mr James Orr Pieter Thoden Van Velzen as a director on 22 July 2015 (2 pages)
23 July 2015Termination of appointment of Stuart Alan Fraser as a director on 22 July 2015 (1 page)
21 July 2015Satisfaction of charge 067315070001 in full (1 page)
21 July 2015Satisfaction of charge 067315070001 in full (1 page)
18 July 2015Appointment of Mr Jonathan Butterworth as a director on 28 November 2014 (2 pages)
18 July 2015Appointment of Mr Jonathan Butterworth as a director on 28 November 2014 (2 pages)
19 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
19 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
23 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(5 pages)
23 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(5 pages)
13 October 2014Satisfaction of charge 067315070002 in full (1 page)
13 October 2014Satisfaction of charge 067315070002 in full (1 page)
22 July 2014Accounts for a medium company made up to 31 October 2013 (15 pages)
22 July 2014Accounts for a medium company made up to 31 October 2013 (15 pages)
17 January 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for Stuart Alan Fraser
(5 pages)
17 January 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for Stuart Alan Fraser
(5 pages)
5 December 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(5 pages)
5 December 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(5 pages)
25 November 2013Annual return made up to 23 October 2013 with a full list of shareholders (5 pages)
25 November 2013Annual return made up to 23 October 2013 with a full list of shareholders (5 pages)
11 November 2013Registration of charge 067315070002 (5 pages)
11 November 2013Registration of charge 067315070002 (5 pages)
18 October 2013Sub-division of shares on 30 September 2013 (5 pages)
18 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub divided 30/09/2013
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
18 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub divided 30/09/2013
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
18 October 2013Change of share class name or designation (2 pages)
18 October 2013Sub-division of shares on 30 September 2013 (5 pages)
18 October 2013Change of share class name or designation (2 pages)
10 October 2013Registration of charge 067315070001 (19 pages)
10 October 2013Registration of charge 067315070001 (19 pages)
11 September 2013Director's details changed for Mr Breandan Sean Manning Flynn on 11 September 2013 (2 pages)
11 September 2013Director's details changed for Mr Breandan Sean Manning Flynn on 11 September 2013 (2 pages)
31 July 2013Termination of appointment of Leslie Sykes as a director (1 page)
31 July 2013Termination of appointment of Leslie Sykes as a director (1 page)
22 July 2013Accounts for a small company made up to 31 October 2012 (7 pages)
22 July 2013Accounts for a small company made up to 31 October 2012 (7 pages)
15 March 2013Change of share class name or designation (2 pages)
15 March 2013Statement of capital following an allotment of shares on 6 January 2013
  • GBP 100
(4 pages)
15 March 2013Statement of capital following an allotment of shares on 6 January 2013
  • GBP 100
(4 pages)
15 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(49 pages)
15 March 2013Statement of company's objects (2 pages)
15 March 2013Change of share class name or designation (2 pages)
15 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
15 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
15 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(49 pages)
15 March 2013Statement of capital following an allotment of shares on 6 January 2013
  • GBP 100
(4 pages)
15 March 2013Statement of company's objects (2 pages)
19 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
31 July 2012Accounts for a small company made up to 31 October 2011 (7 pages)
31 July 2012Accounts for a small company made up to 31 October 2011 (7 pages)
15 February 2012Appointment of Mr Stuart Alan Fraser as a director
  • ANNOTATION A second filed AP01 was registered on 17TH January 2014.
(3 pages)
15 February 2012Appointment of Mr Stuart Alan Fraser as a director
  • ANNOTATION A second filed AP01 was registered on 17TH January 2014.
(3 pages)
20 December 2011Company name changed flynn surfacing and utilities LIMITED\certificate issued on 20/12/11
  • RES15 ‐ Change company name resolution on 2011-12-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 December 2011Company name changed flynn surfacing and utilities LIMITED\certificate issued on 20/12/11
  • RES15 ‐ Change company name resolution on 2011-12-20
  • NM01 ‐ Change of name by resolution
(3 pages)
21 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
2 August 2011Accounts for a small company made up to 31 October 2010 (5 pages)
2 August 2011Accounts for a small company made up to 31 October 2010 (5 pages)
14 December 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
15 April 2010Appointment of Mr Leslie Jospeh Sykes as a director (2 pages)
15 April 2010Appointment of Mr Leslie Jospeh Sykes as a director (2 pages)
20 November 2009Director's details changed for Mr Breandan Sean Manning Flynn on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Breandan Sean Manning Flynn on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
22 January 2009Registered office changed on 22/01/2009 from, sovereign house queen street, manchester, M2 5HR, united kingdom (1 page)
22 January 2009Registered office changed on 22/01/2009 from, sovereign house queen street, manchester, M2 5HR, united kingdom (1 page)
23 October 2008Incorporation (13 pages)
23 October 2008Incorporation (13 pages)