LEVSTONE LIMITED
CENTRAL MILTON KEYNES LEVSTONE COMPUTERS LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK9 2UB

Company number 03153273
Status Active
Incorporation Date 31 January 1996
Company Type Private Limited Company
Address 314 MIDSUMMER COURT, MIDSUMMER BOULEVARD, CENTRAL MILTON KEYNES, MK9 2UB
Home Country United Kingdom
Nature of Business 62011 - Ready-made interactive leisure and entertainment software development
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 1,000 . The most likely internet sites of LEVSTONE LIMITED are www.levstone.co.uk, and www.levstone.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Levstone Limited is a Private Limited Company. The company registration number is 03153273. Levstone Limited has been working since 31 January 1996. The present status of the company is Active. The registered address of Levstone Limited is 314 Midsummer Court Midsummer Boulevard Central Milton Keynes Mk9 2ub. . MCGRAW, Simon Andrew is a Secretary of the company. BOLA, Davinder Singh is a Director of the company. MCGRAW, Simon Andrew is a Director of the company. Secretary BARNAVILLE, Annette has been resigned. Secretary DAVIES, Debra Louise has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BARNAVILLE, Annette has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DAVID, Rachel Kay has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Ready-made interactive leisure and entertainment software development".


Current Directors

Secretary
MCGRAW, Simon Andrew
Appointed Date: 12 September 2001

Director
BOLA, Davinder Singh
Appointed Date: 12 September 2001
61 years old

Director
MCGRAW, Simon Andrew
Appointed Date: 01 March 1999
61 years old

Resigned Directors

Secretary
BARNAVILLE, Annette
Resigned: 12 September 2001
Appointed Date: 01 March 1999

Secretary
DAVIES, Debra Louise
Resigned: 01 March 1999
Appointed Date: 19 February 1996

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 19 February 1996
Appointed Date: 31 January 1996

Director
BARNAVILLE, Annette
Resigned: 12 September 2001
Appointed Date: 19 February 1996
60 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 19 February 1996
Appointed Date: 31 January 1996
35 years old

Director
DAVID, Rachel Kay
Resigned: 01 March 1999
Appointed Date: 19 February 1996
61 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 19 February 1996
Appointed Date: 31 January 1996

Persons With Significant Control

Mr Davinder Singh Bola
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Andrew Mcgraw
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LEVSTONE LIMITED Events

03 Feb 2017
Confirmation statement made on 31 January 2017 with updates
04 Aug 2016
Total exemption small company accounts made up to 31 December 2015
02 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
06 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000

...
... and 61 more events
05 Mar 1996
New secretary appointed
05 Mar 1996
Registered office changed on 05/03/96 from: 33 crwys road cardiff CF2 4YF
05 Mar 1996
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

05 Mar 1996
£ nc 100/1000 19/02/96
31 Jan 1996
Incorporation