Levoi Motors Limited

General information

Name:

Levoi Motors Ltd

Office Address:

44 Springfield Drive SS0 0RA Westcliff-on-sea

Number: 01060111

Incorporation date: 1972-07-03

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Levoi Motors came into being in 1972 as a company enlisted under no 01060111, located at SS0 0RA Westcliff-on-sea at 44 Springfield Drive. This company has been in business for fifty two years and its current status is active. The company now known as Levoi Motors Limited was known under the name Tony Levoi Motors up till 2000-07-04 then the business name got changed. This company's principal business activity number is 45112 : Sale of used cars and light motor vehicles. The business most recent financial reports were submitted for the period up to June 30, 2022 and the most current confirmation statement was filed on May 11, 2023.

Trevor L. is the company's solitary managing director, who was appointed on 2003-08-16. Since 2013-03-21 Alexander L., had been responsible for a variety of tasks within the following business until the resignation 8 years ago. In addition a different director, specifically Brenda L. quit eighteen years ago.

Trevor L. is the individual with significant control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Levoi Motors Limited 2000-07-04
  • Tony Levoi Motors Limited 1972-07-03

Financial data based on annual reports

Company staff

Trevor L.

Role: Director

Appointed: 16 August 2003

Latest update: 18 February 2024

People with significant control

Trevor L.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 25 May 2024
Confirmation statement last made up date 11 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts 27 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 27 March 2015
Annual Accounts 18 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 18 March 2016
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 30 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 25 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 25 March 2013
Annual Accounts 31 March 2014
Date Approval Accounts 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to June 30, 2020 (AA)
filed on: 30th, June 2021
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Commerce Way Whitehall Industrial Estate

Post code:

CO2 8HR

City / Town:

Colchester

HQ address,
2013

Address:

Commerce Way Whitehall Industrial Estate

Post code:

CO2 8HR

City / Town:

Colchester

HQ address,
2014

Address:

Commerce Way Whitehall Industrial Estate

Post code:

CO2 8HR

City / Town:

Colchester

HQ address,
2015

Address:

Commerce Way Whitehall Industrial Estate

Post code:

CO2 8HR

City / Town:

Colchester

Accountant/Auditor,
2014 - 2013

Name:

Granite Morgan Smith Limited

Address:

122 Feering Hill Feering

Post code:

CO5 9PY

City / Town:

Colchester

Search other companies

Services (by SIC Code)

  • 45112 : Sale of used cars and light motor vehicles
51
Company Age

Similar companies nearby

Closest companies