Levrant-rich Limited

General information

Name:

Levrant-rich Ltd

Office Address:

Platform9 Church Road BN3 2AF Hove

Number: 00711930

Incorporation date: 1962-01-01

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Levrant-rich Limited can be contacted at Hove at Platform9. Anyone can search for this business using the postal code - BN3 2AF. Levrant-rich's incorporation dates back to year 1962. This company is registered under the number 00711930 and company's current status is active. The firm known today as Levrant-rich Limited was known as The Tropical Shells Company up till Monday 25th October 2021 when the name was changed. The company's registered with SIC code 68209 - Other letting and operating of own or leased real estate. Levrant-rich Ltd reported its latest accounts for the financial year up to 2022-12-31. The business latest annual confirmation statement was filed on 2023-07-07.

The corporation owns two trademarks, all are active. The first trademark was submitted in 2014.

Regarding the business, a variety of director's responsibilities have so far been carried out by Shula R. who was appointed 33 years ago. The following business had been managed by Millicent R. till six years ago. In order to find professional help with legal documentation, the business has been utilizing the skills of Shula R. as a secretary.

  • Previous company's names
  • Levrant-rich Limited 2021-10-25
  • The Tropical Shells Company Limited 1962-01-01

Trade marks

Trademark UK00003068331
Trademark image:-
Trademark name:Milly Rich
Status:Application Published
Filing date:2014-08-13
Owner name:Tropical Shells Company Limited (The)(The)
Owner address:8 The Drive, Hove, United Kingdom, BN3 3JT
Trademark UK00003072885
Trademark image:-
Trademark name:Waking Beauty
Status:Application Published
Filing date:2014-09-16
Owner name:Tropical Shells Company Limited (The)(The)
Owner address:8 The Drive, Hove, United Kingdom, BN3 3JT

Financial data based on annual reports

Company staff

Shula R.

Role: Secretary

Latest update: 7 February 2024

Shula R.

Role: Director

Appointed: 24 May 1991

Latest update: 7 February 2024

People with significant control

Shula R. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Shula R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Millicent R.
Notified on 6 April 2016
Ceased on 30 October 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 21 July 2024
Confirmation statement last made up date 07 July 2023
Annual Accounts 23 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 23 September 2014
Annual Accounts 4th September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 4th September 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts 27 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 27 September 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 1st, July 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

8 The Drive

Post code:

BN3 3JT

City / Town:

Hove

HQ address,
2013

Address:

8 The Drive

Post code:

BN3 3JT

City / Town:

Hove

HQ address,
2014

Address:

8 The Drive

Post code:

BN3 3JT

City / Town:

Hove

Accountant/Auditor,
2014 - 2012

Name:

Clark Brownscombe Limited

Address:

8 The Drive

Post code:

BN3 3JT

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 32990 : Other manufacturing n.e.c.
  • 82990 : Other business support service activities not elsewhere classified
62
Company Age

Closest Companies - by postcode