LEVELLODGE LIMITED
KENT

Hellopages » Kent » Canterbury » CT6 5AX

Company number 02683341
Status Active
Incorporation Date 3 February 1992
Company Type Private Limited Company
Address SANDALL HOUSE, 230 HIGH STREET, HERNE BAY, KENT, CT6 5AX
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 February 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 100 . The most likely internet sites of LEVELLODGE LIMITED are www.levellodge.co.uk, and www.levellodge.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Levellodge Limited is a Private Limited Company. The company registration number is 02683341. Levellodge Limited has been working since 03 February 1992. The present status of the company is Active. The registered address of Levellodge Limited is Sandall House 230 High Street Herne Bay Kent Ct6 5ax. The company`s financial liabilities are £21.68k. It is £-10.72k against last year. The cash in hand is £30.35k. It is £-7.26k against last year. And the total assets are £31.95k, which is £-8.16k against last year. H & E JOHNSON CHARTERED ACCOUNTANTS is a Secretary of the company. MASSEY, Lowie Lesley Ann is a Director of the company. Secretary MANGAN, Robert Joseph has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


levellodge Key Finiance

LIABILITIES £21.68k
-34%
CASH £30.35k
-20%
TOTAL ASSETS £31.95k
-21%
All Financial Figures

Current Directors

Secretary
H & E JOHNSON CHARTERED ACCOUNTANTS
Appointed Date: 01 January 2005

Director
MASSEY, Lowie Lesley Ann
Appointed Date: 14 February 1992
65 years old

Resigned Directors

Secretary
MANGAN, Robert Joseph
Resigned: 31 March 2003
Appointed Date: 14 February 1992

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 14 February 1992
Appointed Date: 03 February 1992

Nominee Director
MBC NOMINEES LIMITED
Resigned: 14 February 1992
Appointed Date: 03 February 1992

Persons With Significant Control

Ms Lowie Lesley Ann Massey
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

LEVELLODGE LIMITED Events

13 Feb 2017
Confirmation statement made on 3 February 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 Mar 2015
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100

...
... and 62 more events
18 Mar 1992
Registered office changed on 18/03/92 from: c/o berg kaprow hay 35 ballards lane finchley london N3 1XW

05 Mar 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Mar 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Feb 1992
Registered office changed on 20/02/92 from: c/o mbc information services LTD classic house 174/180 old street london EC1V 9BP

03 Feb 1992
Incorporation

LEVELLODGE LIMITED Charges

31 August 2007
Deed of charge
Delivered: 13 September 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 51 manby grove stratford london.
30 June 1997
Mortgage debenture
Delivered: 19 July 1997
Status: Satisfied on 28 March 2008
Persons entitled: Northern Rock Building Society
Description: 55 manbey grove,stratford,london E15.t/no.egl…
3 September 1996
Mortgage debenture
Delivered: 24 September 1996
Status: Satisfied on 28 March 2008
Persons entitled: Northern Rock Building Society
Description: 40 maryland square stratford london E15 and assigns the…
24 November 1995
Mortgage debenture
Delivered: 14 December 1995
Status: Satisfied on 19 April 2008
Persons entitled: Northern Rock Building Society
Description: 93 gurney road, stratford, london E15 t/n EGL334794, 8…