-
LEVES7 - St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX, United Kingdom
Company Information
- Company registration number
- 08659383
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- St Ann's Wharf
- 112 Quayside
- Newcastle Upon Tyne
- NE1 3DX
- United Kingdom St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX, United Kingdom UK
Management
- Managing Directors
- BLUNDELL, Christopher James
- BLUNDELL, Jill
- BLUNDELL, Mark Robert James
- KAY, Andrew
- WALKER, Michael
Company Details
- Type of Business
- private-unlimited
- Incorporated
- 2013-08-21
- Age Of Company 2013-08-21 11 years
- SIC/NACE
- 64991
Ownership
- Beneficial Owners
- -
- Mrs Jill Blundell
- Mr Andrew Kay
- -
- Mr Michael Walker
- Mr Mark Robert James Blundell
- -
- -
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- GWECO 586
- Legal Entity Identifier (LEI)
- 2138004KN3KD6FJ84J25
- Filing of Accounts
- Due Date:
- Last Date:
- Annual Return
- Due Date: 2021-09-04
- Last Date: 2020-08-21
-
LEVES7 Company Description
- LEVES7 is a private-unlimited registered in United Kingdom with the Company reg no 08659383. Its current trading status is "live". It was registered 2013-08-21. It was previously called GWECO 586. It has declared SIC or NACE codes as "64991". It has 5 directors It can be contacted at St Ann's Wharf .
Get LEVES7 Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Leves7 - St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX, United Kingdom
- 2013-08-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for LEVES7 as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
confirmation-statement-with-updates (2020-08-25) - CS01
-
cessation-of-a-person-with-significant-control (2020-08-25) - PSC07
-
notification-of-a-person-with-significant-control (2020-08-25) - PSC01
-
appoint-person-director-company-with-name-date (2020-06-24) - AP01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-08-21) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-08-22) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-08-20) - AD01
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-11-03) - MR01
-
appoint-person-director-company-with-name-date (2017-10-20) - AP01
-
cessation-of-a-person-with-significant-control (2017-10-19) - PSC07
-
notification-of-a-person-with-significant-control (2017-10-19) - PSC01
-
termination-director-company-with-name-termination-date (2017-10-19) - TM01
-
confirmation-statement-with-no-updates (2017-08-22) - CS01
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-05-25) - CH01
-
confirmation-statement-with-updates (2016-08-31) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-17) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-07-28) - AD01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-28) - AR01
-
change-account-reference-date-company-current-shortened (2014-01-07) - AA01
keyboard_arrow_right 2013
-
certificate-change-of-name-company (2013-10-28) - CERTNM
-
change-of-name-notice (2013-10-28) - CONNOT
-
appoint-person-director-company-with-name (2013-09-19) - AP01
-
termination-director-company-with-name (2013-09-19) - TM01
-
incorporation-company (2013-08-21) - NEWINC