LEVENWAY LIMITED - NEWTON ABBOT
Company Profile | Company Filings |
Overview
LEVENWAY LIMITED is a Private Limited Company from NEWTON ABBOT ENGLAND and has the status: Liquidation.
LEVENWAY LIMITED was incorporated 51 years ago on 08/03/1973 and has the registered number: 01100708. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2022.
LEVENWAY LIMITED was incorporated 51 years ago on 08/03/1973 and has the registered number: 01100708. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2022.
LEVENWAY LIMITED - NEWTON ABBOT
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2021 | 31/12/2022 |
Registered Office
CASTLE HILL INSOLVENCY 1 BATTLE ROAD
NEWTON ABBOT
DEVON
TQ12 6RY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/06/2021 | 30/06/2022 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEVEN RICHARD GLANCY | Apr 1964 | British | Director | 2019-07-26 | CURRENT |
JAMES CHARLES GLANCY | Aug 1961 | British | Director | 2019-07-26 | CURRENT |
SAMUEL JOSEPH SILVERT | Mar 1901 | British | Director | RESIGNED | |
CLIVE BRUCE SILVERT | Mar 1936 | British | Director | RESIGNED | |
ANTHEA KYRCHIN MALLETT | Jul 1950 | British | Director | 2014-10-13 UNTIL 2017-08-29 | RESIGNED |
ANTHEA KYRCHIN MALLETT | Jul 1950 | British | Director | 2018-10-11 UNTIL 2019-07-02 | RESIGNED |
PETER LINCH | Aug 1930 | English | Director | RESIGNED | |
MICHAEL WILLIAM BAILEY | Mar 1953 | British | Director | 2017-03-24 UNTIL 2020-03-24 | RESIGNED |
ANTHEA KYRCHIN MALLETT | Jul 1950 | British | Secretary | RESIGNED | |
MICHAEL WILLIAM BAILEY | Secretary | 2017-08-29 UNTIL 2020-04-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
James Charles Glancey | 2020-06-23 | 8/1961 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Steven Richard Glancy | 2020-06-23 | 4/1964 | Newton Abbot Devon |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Michael William Bailey | 2016-04-06 - 2020-06-23 | 3/1953 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Anthea Kyrchin Mallett | 2016-04-06 - 2020-06-23 | 7/1950 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Andrew Jonathan Wheldon | 2016-04-06 - 2020-06-23 | 9/1959 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
LEVENWAY_LIMITED - Accounts | 2021-10-12 | 31-03-2021 | £754,665 equity |
LEVENWAY_LIMITED - Accounts | 2021-03-26 | 31-03-2020 | £754,636 equity |
LEVENWAY_LIMITED - Accounts | 2019-06-12 | 31-03-2019 | £833,810 Cash £825,492 equity |
LEVENWAY_LIMITED - Accounts | 2018-10-12 | 31-03-2018 | £871,773 Cash £899,339 equity |