Company NameLeven Manchester Ltd
DirectorsBenjamin Ellis Senior and Joshua Adam Senior
Company StatusActive
Company Number13363144
CategoryPrivate Limited Company
Incorporation Date28 April 2021(2 years, 12 months ago)
Previous Name40 Chorlton Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Benjamin Ellis Senior
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCringle Corporation Ltd, 111, Rodwell Tower Piccad
Manchester
Lancashire
M1 2HY
Director NameMr Joshua Adam Senior
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCringle Corporation Ltd, 111, Rodwell Tower Piccad
Manchester
Lancashire
M1 2HY

Location

Registered Address40 Chorlton Street
Manchester
M1 3HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return27 April 2023 (12 months ago)
Next Return Due11 May 2024 (2 weeks, 1 day from now)

Charges

12 June 2023Delivered on: 16 June 2023
Persons entitled: Brown Shipley & Co Limited

Classification: A registered charge
Particulars: Any securities from time to time (1) named in any schedule supplied by or on behalf of the mortgagor to the bank by reference to this deed or (2) in respect of which title or the relative account entries is/. Are held in the name of or to the order of the bank or its nominee or. (3) in respect of which the relative certificates or other title. Documents are deposited with or held to the order of the bank or its. Nominee.
Outstanding

Filing History

25 March 2024Unaudited abridged accounts made up to 30 April 2023 (8 pages)
28 July 2023Unaudited abridged accounts made up to 30 April 2022 (8 pages)
20 June 2023Compulsory strike-off action has been discontinued (1 page)
17 June 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
16 June 2023Registration of charge 133631440001, created on 12 June 2023 (12 pages)
16 May 2023Compulsory strike-off action has been suspended (1 page)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
17 June 2022Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 40 Chorlton Street Manchester M1 3HW on 17 June 2022 (1 page)
17 June 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
22 September 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-17
(3 pages)
28 April 2021Incorporation
Statement of capital on 2021-04-28
  • GBP 100
(30 pages)