General information

Name:

Levvel Ltd

Office Address:

Easterbrook Eaton Limited Chartered Accountants Cosmopolitan House Old Fore Street EX10 8LS Sidmouth

Number: 03820488

Incorporation date: 1999-08-02

Dissolution date: 2020-09-22

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Contact information

Phones:

Emails:

  • info@levvel.co.uk

Website

www.levvel.co.uk

Description

Data updated on:

1999 marks the start of Levvel Limited, the firm registered at Easterbrook Eaton Limited Chartered Accountants, Cosmopolitan House Old Fore Street, Sidmouth. The company was established on Mon, 2nd Aug 1999. The company's registration number was 03820488 and the company postal code was EX10 8LS. It had been operating on the British market for 21 years up until Tue, 22nd Sep 2020. It has a history in name changes. In the past, the company had three different names. Before 2019 the company was prospering as Capannini and up to that point the official company name was Levvel.

Our info describing this enterprise's MDs indicates that the last two directors were: Stuart W. and Cara D. who assumed their respective positions on Thu, 22nd Dec 2016 and Fri, 5th Feb 2016.

Stuart W. was the individual with significant control over this firm, owned over 1/2 to 3/4 of company shares .

  • Previous company's names
  • Levvel Limited 2019-01-30
  • Capannini Limited 2016-12-14
  • Levvel Limited 2005-05-16
  • Levvel Consulting Limited 1999-08-02

Financial data based on annual reports

Company staff

Stuart W.

Role: Director

Appointed: 22 December 2016

Latest update: 1 October 2023

Cara D.

Role: Director

Appointed: 05 February 2016

Latest update: 1 October 2023

Raymond P.

Role: Secretary

Appointed: 12 December 2001

Latest update: 1 October 2023

People with significant control

Stuart W.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Richard B.
Notified on 6 April 2016
Ceased on 30 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 September 2019
Confirmation statement next due date 03 February 2021
Confirmation statement last made up date 23 December 2019
Annual Accounts 30 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 30 September 2013
Annual Accounts 24 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 24 September 2014
Annual Accounts 12 August 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 12 August 2015
Annual Accounts 12 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 12 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Previous accounting period shortened to Mon, 30th Sep 2019 (AA01)
filed on: 3rd, January 2020
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
21
Company Age

Similar companies nearby

Closest companies