Urmston
Manchester
M41 7HA
Director Name | Mr Robert Roy Goodhew |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2017(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 1 Old Park Lane Urmston Manchester M41 7HA |
Director Name | Mr Antony David Wilkinson |
---|---|
Date of Birth | October 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2018(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 33 Gracechurch Street London EC3V 0BT |
Director Name | Miss Ceri Suzanne Humphrey |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2022(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Old Park Lane Urmston Manchester M41 7HA |
Director Name | Mr Breandan Sean Manning Flynn |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Courts View Sale Greater Manchester M33 2WY |
Secretary Name | Mr Breandan Sean Manning Flynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Courts View Sale Greater Manchester M33 2WY |
Director Name | Mr Leslie Jospeh Sykes |
---|---|
Date of Birth | August 1976 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2010(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 July 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Cba House Sandfold Lane Levenshulme Manchester Cheshire M19 3BJ |
Director Name | Mr Stuart Alan Fraser |
---|---|
Date of Birth | September 1978 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Gracechurch Street 2nd Floor London EC3V 0BT |
Director Name | Mr Jonathan Butterworth |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2014(6 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Gracechurch Street 2nd Floor London EC3V 0BT |
Director Name | Mr James Orr Pieter Thoden Van Velzen |
---|---|
Date of Birth | September 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2015(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Gracechurch Street 2nd Floor London EC3V 0BT |
Director Name | Mr George Henry Restall |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2015(6 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Gracechurch Street 2nd Floor London EC3V 0BT |
Secretary Name | Mr Christopher Rowe |
---|---|
Status | Resigned |
Appointed | 22 July 2015(6 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 December 2015) |
Role | Company Director |
Correspondence Address | 33 Gracechurch Street 2nd Floor London EC3V 0BT |
Director Name | Mr Daniel Simon Quint |
---|---|
Date of Birth | January 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2016(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 33 Gracechurch Street 2nd Floor London EC3V 0BT |
Director Name | Mr Antony David Wilkinson |
---|---|
Date of Birth | October 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2018(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 33 Gracechurch Street London EC3V 0BT |
Website | www.levenenergyservices.com/ |
---|---|
Email address | [email protected] |
Telephone | 0161 2488842 |
Telephone region | Manchester |
Registered Address | 1 Old Park Lane Urmston Manchester M41 7HA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Address Matches | 9 other UK companies use this postal address |
1000 at £0.1 | Spie Uk Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £36,614,213 |
Gross Profit | £6,710,438 |
Net Worth | £2,925,395 |
Cash | £2,432,629 |
Current Liabilities | £5,277,531 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 September 2022 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 26 September 2023 (3 months, 3 weeks from now) |
7 November 2013 | Delivered 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 2013 | Delivered 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 |
27 September 2021 | Confirmation statement made on 12 September 2021 with no updates (3 pages) |
---|---|
2 August 2021 | Registered 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 2021 | Full accounts made up to 31 December 2020 (20 pages) |
9 April 2021 | Termination of appointment of Antony David Wilkinson as a director on 31 March 2021 (1 page) |
7 January 2021 | Full accounts made up to 31 December 2019 (24 pages) |
4 October 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
8 July 2020 | Registered 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 2020 | Registered 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 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
6 August 2019 | Full accounts made up to 31 December 2018 (28 pages) |
12 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
3 September 2018 | Termination of appointment of Daniel Simon Quint as a director on 31 August 2018 (1 page) |
21 August 2018 | Full accounts made up to 31 December 2017 (27 pages) |
7 August 2018 | Appointment of Mr Antony David Wilkinson as a director on 7 August 2018 (2 pages) |
17 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
30 June 2017 | Termination of appointment of James Orr Pieter Thoden Van Velzen as a director on 30 June 2017 (1 page) |
30 June 2017 | Termination of appointment of James Orr Pieter Thoden Van Velzen as a director on 30 June 2017 (1 page) |
3 May 2017 | Appointment of Mr Robert Roy Goodhew as a director on 24 April 2017 (2 pages) |
3 May 2017 | Appointment of Mr Robert Roy Goodhew as a director on 24 April 2017 (2 pages) |
6 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
6 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
14 June 2016 | Director's details changed for Mr James Orr Pieter Thoden Van Velzen on 31 May 2016 (2 pages) |
14 June 2016 | Director's details changed for Mr James Orr Pieter Thoden Van Velzen on 31 May 2016 (2 pages) |
31 March 2016 | Appointment of Mr Daniel Simon Quint as a director on 7 March 2016 (2 pages) |
31 March 2016 | Appointment of Mr Daniel Simon Quint as a director on 7 March 2016 (2 pages) |
31 December 2015 | Appointment of Mr Benjamin Christopher Hancock as a secretary on 31 December 2015 (2 pages) |
31 December 2015 | Termination of appointment of Christopher Rowe as a secretary on 31 December 2015 (1 page) |
31 December 2015 | Appointment of Mr Benjamin Christopher Hancock as a secretary on 31 December 2015 (2 pages) |
31 December 2015 | Termination of appointment of Christopher Rowe as a secretary on 31 December 2015 (1 page) |
16 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
13 October 2015 | Termination of appointment of George Henry Restall as a director on 1 October 2015 (1 page) |
13 October 2015 | Termination of appointment of George Henry Restall as a director on 1 October 2015 (1 page) |
13 October 2015 | Termination of appointment of George Henry Restall as a director on 1 October 2015 (1 page) |
17 September 2015 | Company name changed leven energy services LTD\certificate issued on 17/09/15
|
17 September 2015 | Change of name notice (2 pages) |
17 September 2015 | Company name changed leven energy services LTD\certificate issued on 17/09/15
|
17 September 2015 | Change of name notice (2 pages) |
1 September 2015 | Memorandum and Articles of Association (30 pages) |
1 September 2015 | Memorandum and Articles of Association (30 pages) |
31 July 2015 | Auditor's resignation (1 page) |
31 July 2015 | Auditor's resignation (1 page) |
29 July 2015 | Accounts for a medium company made up to 31 October 2014 (16 pages) |
29 July 2015 | Accounts for a medium company made up to 31 October 2014 (16 pages) |
24 July 2015 | Appointment of Mr Christopher Rowe as a secretary on 22 July 2015 (2 pages) |
24 July 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
24 July 2015 | Appointment of Mr Christopher Rowe as a secretary on 22 July 2015 (2 pages) |
24 July 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
23 July 2015 | Appointment of Mr George Henry Restall as a director on 22 July 2015 (2 pages) |
23 July 2015 | Termination of appointment of Stuart Alan Fraser as a director on 22 July 2015 (1 page) |
23 July 2015 | Appointment of Mr James Orr Pieter Thoden Van Velzen as a director on 22 July 2015 (2 pages) |
23 July 2015 | Termination of appointment of Jonathan Butterworth as a director on 22 July 2015 (1 page) |
23 July 2015 | Termination of appointment of Breandan Sean Manning Flynn as a secretary on 22 July 2015 (1 page) |
23 July 2015 | Termination of appointment of Breandan Sean Manning Flynn as a director on 22 July 2015 (1 page) |
23 July 2015 | Registered 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 2015 | Appointment of Mr George Henry Restall as a director on 22 July 2015 (2 pages) |
23 July 2015 | Termination of appointment of Stuart Alan Fraser as a director on 22 July 2015 (1 page) |
23 July 2015 | Appointment of Mr James Orr Pieter Thoden Van Velzen as a director on 22 July 2015 (2 pages) |
23 July 2015 | Termination of appointment of Jonathan Butterworth as a director on 22 July 2015 (1 page) |
23 July 2015 | Termination of appointment of Breandan Sean Manning Flynn as a secretary on 22 July 2015 (1 page) |
23 July 2015 | Termination of appointment of Breandan Sean Manning Flynn as a director on 22 July 2015 (1 page) |
23 July 2015 | Registered 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) |
21 July 2015 | Satisfaction of charge 067315070001 in full (1 page) |
21 July 2015 | Satisfaction of charge 067315070001 in full (1 page) |
18 July 2015 | Appointment of Mr Jonathan Butterworth as a director on 28 November 2014 (2 pages) |
18 July 2015 | Appointment of Mr Jonathan Butterworth as a director on 28 November 2014 (2 pages) |
19 December 2014 | Resolutions
|
19 December 2014 | Resolutions
|
23 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
13 October 2014 | Satisfaction of charge 067315070002 in full (1 page) |
13 October 2014 | Satisfaction of charge 067315070002 in full (1 page) |
22 July 2014 | Accounts for a medium company made up to 31 October 2013 (15 pages) |
22 July 2014 | Accounts for a medium company made up to 31 October 2013 (15 pages) |
17 January 2014 | Second filing of AP01 previously delivered to Companies House
|
17 January 2014 | Second filing of AP01 previously delivered to Companies House
|
5 December 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
25 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders (5 pages) |
25 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders (5 pages) |
11 November 2013 | Registration of charge 067315070002 (5 pages) |
11 November 2013 | Registration of charge 067315070002 (5 pages) |
18 October 2013 | Sub-division of shares on 30 September 2013 (5 pages) |
18 October 2013 | Change of share class name or designation (2 pages) |
18 October 2013 | Resolutions
|
18 October 2013 | Sub-division of shares on 30 September 2013 (5 pages) |
18 October 2013 | Change of share class name or designation (2 pages) |
18 October 2013 | Resolutions
|
10 October 2013 | Registration of charge 067315070001 (19 pages) |
10 October 2013 | Registration of charge 067315070001 (19 pages) |
11 September 2013 | Director's details changed for Mr Breandan Sean Manning Flynn on 11 September 2013 (2 pages) |
11 September 2013 | Director's details changed for Mr Breandan Sean Manning Flynn on 11 September 2013 (2 pages) |
31 July 2013 | Termination of appointment of Leslie Sykes as a director (1 page) |
31 July 2013 | Termination of appointment of Leslie Sykes as a director (1 page) |
22 July 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
22 July 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
15 March 2013 | Change of share class name or designation (2 pages) |
15 March 2013 | Statement of capital following an allotment of shares on 6 January 2013
|
15 March 2013 | Resolutions
|
15 March 2013 | Resolutions
|
15 March 2013 | Statement of company's objects (2 pages) |
15 March 2013 | Statement of capital following an allotment of shares on 6 January 2013
|
15 March 2013 | Change of share class name or designation (2 pages) |
15 March 2013 | Statement of capital following an allotment of shares on 6 January 2013
|
15 March 2013 | Resolutions
|
15 March 2013 | Resolutions
|
15 March 2013 | Statement of company's objects (2 pages) |
19 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
31 July 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
15 February 2012 | Appointment of Mr Stuart Alan Fraser as a director
|
15 February 2012 | Appointment of Mr Stuart Alan Fraser as a director
|
20 December 2011 | Company name changed flynn surfacing and utilities LIMITED\certificate issued on 20/12/11
|
20 December 2011 | Company name changed flynn surfacing and utilities LIMITED\certificate issued on 20/12/11
|
21 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Accounts for a small company made up to 31 October 2010 (5 pages) |
2 August 2011 | Accounts for a small company made up to 31 October 2010 (5 pages) |
14 December 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
15 April 2010 | Appointment of Mr Leslie Jospeh Sykes as a director (2 pages) |
15 April 2010 | Appointment of Mr Leslie Jospeh Sykes as a director (2 pages) |
20 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Director's details changed for Mr Breandan Sean Manning Flynn on 20 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Director's details changed for Mr Breandan Sean Manning Flynn on 20 November 2009 (2 pages) |
22 January 2009 | Registered office changed on 22/01/2009 from, sovereign house queen street, manchester, M2 5HR, united kingdom (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from, sovereign house queen street, manchester, M2 5HR, united kingdom (1 page) |
23 October 2008 | Incorporation (13 pages) |
23 October 2008 | Incorporation (13 pages) |