Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEVVEL LIMITED
Company Information for

LEVVEL LIMITED

EASTERBROOK EATON LIMITED CHARTERED ACCOUNTANTS, COSMOPOLITAN HOUSE OLD FORE STREET, SIDMOUTH, DEVON, EX10 8LS,
Company Registration Number
03820488
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Levvel Ltd
LEVVEL LIMITED was founded on 1999-08-02 and has its registered office in Sidmouth. The organisation's status is listed as "Active - Proposal to Strike off". Levvel Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
LEVVEL LIMITED
 
Legal Registered Office
EASTERBROOK EATON LIMITED CHARTERED ACCOUNTANTS
COSMOPOLITAN HOUSE OLD FORE STREET
SIDMOUTH
DEVON
EX10 8LS
Other companies in EX10
 
Previous Names
CAPANNINI LIMITED30/01/2019
LEVVEL LIMITED14/12/2016
LEVVEL CONSULTING LIMITED16/05/2005
Filing Information
Company Number 03820488
Company ID Number 03820488
Date formed 1999-08-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2019
Account next due 30/06/2021
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2020-04-14 11:11:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEVVEL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LEVVEL LIMITED
The following companies were found which have the same name as LEVVEL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LEVVEL AS Fritzøe Brygge 9L LARVIK 3264 Active Company formed on the 2006-03-15
LEVVEL CONSULTING LIMITED C/O EASTERBROOK EATON LIMITED COSMOPOLITAN HOUSE OLD FORE STREET SIDMOUTH DEVON EX10 8LS Active Company formed on the 1998-06-03
LEVVEL DEVELOPMENTS INC. 311 42 AVE NW EDMONTON ALBERTA T6T 2C8 Active Company formed on the 2019-11-15
LEVVEL FITNESS, LLC 745 NW VAN BUREN AVE CORVALLIS OR 97330 Active Company formed on the 2022-11-10
LEVVEL MEDIA LLC 9900 SPECTRUM DR AUSTIN TX 78717 Forfeited Company formed on the 2021-08-18
LEVVEL PTE. LTD. SHENTON WAY Singapore 068811 Dissolved Company formed on the 2017-06-21
LEVVEL PTY LTD Active Company formed on the 2016-08-19
LEVVEL PTY LTD VIC 3206 Dissolved Company formed on the 2016-08-19
LEVVEL PTY LTD Singapore Active Company formed on the 2017-06-21
LEVVEL PTY LTD Singapore Active Company formed on the 2017-06-21
LEVVEL, LLC 101 N TRYON ST STE 1500 CHARLOTTE NC 28246 Forfeited Company formed on the 2016-04-01
LEVVEL.IO LIMITED 1 FORE STREET AVENUE LONDON EC2Y 9DT Active - Proposal to Strike off Company formed on the 2017-12-14
LEVVELL LLC 4000 HOLLYWOOD BLVD HOLLYWOOD FL 33021 Active Company formed on the 2019-11-25
LEVVELS INC. 2110 COLORADO AVE STE 200 SANTA MONICA CA 90404 Active Company formed on the 2023-03-30
LEVVELZ UNLIMITED LLC 6579 KREIDT DR ORLANDO FL 32818 Inactive Company formed on the 2019-09-25

Company Officers of LEVVEL LIMITED

Current Directors
Officer Role Date Appointed
RAYMOND ERIC PUTTICK
Company Secretary 2001-12-12
CARA HELEN DYMOND
Director 2016-02-05
STUART ANTHONY WOODWARD
Director 2016-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
STUART ANTHONY WOODWARD
Director 1999-08-02 2016-02-09
LESLEY WOODWARD
Director 2003-07-01 2010-10-19
JOHN CHARLES COTTINGHAM
Director 1999-08-02 2003-07-01
JOHN CHARLES COTTINGHAM
Company Secretary 1999-08-02 2001-12-12
BRISTOL LEGAL SERVICES LIMITED
Nominated Secretary 1999-08-02 1999-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND ERIC PUTTICK AFFORDABLE HOMES UK (MID DEVON) LIMITED Company Secretary 2007-04-30 CURRENT 2007-04-30 Active
RAYMOND ERIC PUTTICK ASHER HOMES UK LIMITED Company Secretary 2007-02-20 CURRENT 2007-02-20 Active
RAYMOND ERIC PUTTICK AFFORDABLE HOMES UK (NORTH DEVON) LIMITED Company Secretary 2006-12-19 CURRENT 2006-12-19 Active
RAYMOND ERIC PUTTICK KINDLE HOUSING (EXETER) LIMITED Company Secretary 2006-01-31 CURRENT 2006-01-31 Active - Proposal to Strike off
RAYMOND ERIC PUTTICK FIREHOUSE SOLUTIONS LIMITED Company Secretary 2005-12-05 CURRENT 2005-12-05 Active
RAYMOND ERIC PUTTICK WITHEBY MANAGEMENT COMPANY LIMITED Company Secretary 2005-11-03 CURRENT 1969-08-18 Active
RAYMOND ERIC PUTTICK AFFORDABLE HOUSING UK (KERNOW) LIMITED Company Secretary 2005-03-29 CURRENT 2005-03-29 Active
RAYMOND ERIC PUTTICK AFFORDABLE HOUSING UK (DEVON) LIMITED Company Secretary 2005-03-24 CURRENT 2005-03-24 Active
RAYMOND ERIC PUTTICK ASHER JCEC LIMITED Company Secretary 2004-10-14 CURRENT 2004-04-13 Dissolved 2015-09-01
RAYMOND ERIC PUTTICK ASHER HOMES LIMITED Company Secretary 2004-10-14 CURRENT 2004-04-13 Active
RAYMOND ERIC PUTTICK AFFORDABLE HOMES UK LIMITED Company Secretary 2004-09-16 CURRENT 2003-08-22 Active
RAYMOND ERIC PUTTICK ADVANTAGE HOMES LIMITED Company Secretary 2004-01-18 CURRENT 1999-01-19 Active
RAYMOND ERIC PUTTICK ADVANTAGE HOUSING LIMITED Company Secretary 2004-01-18 CURRENT 1999-01-19 Active
RAYMOND ERIC PUTTICK ADVANTAGE APARTMENTS LIMITED Company Secretary 2004-01-18 CURRENT 1999-01-19 Active
RAYMOND ERIC PUTTICK MIKE CANN BUILDERS LIMITED Company Secretary 2003-11-20 CURRENT 2003-11-20 Active - Proposal to Strike off
RAYMOND ERIC PUTTICK KINDLE HOUSING (CHRISTCHURCH) LIMITED Company Secretary 2003-08-19 CURRENT 2003-04-17 Active - Proposal to Strike off
RAYMOND ERIC PUTTICK BLUE STAR ASSOCIATES LIMITED Company Secretary 2003-05-16 CURRENT 2003-05-16 Dissolved 2017-08-22
RAYMOND ERIC PUTTICK MASHITER LTD. Company Secretary 2003-03-17 CURRENT 2003-03-17 Active
RAYMOND ERIC PUTTICK AMI ESTATES LTD Company Secretary 2001-12-12 CURRENT 1998-06-01 Active
RAYMOND ERIC PUTTICK KINDLE HOMES LIMITED Company Secretary 2001-12-12 CURRENT 2001-03-30 Active
RAYMOND ERIC PUTTICK KINDLE HOUSING LIMITED Company Secretary 2001-10-02 CURRENT 2000-10-06 Active
RAYMOND ERIC PUTTICK KINDLE HOUSING (WORTHING) LIMITED Company Secretary 2001-10-02 CURRENT 2001-06-22 Active - Proposal to Strike off
RAYMOND ERIC PUTTICK SCENIK ROUTE LIMITED Company Secretary 2001-09-25 CURRENT 2001-09-25 Dissolved 2016-01-12
RAYMOND ERIC PUTTICK LOGISTICS & MORE LIMITED Company Secretary 2001-09-19 CURRENT 2001-09-19 Dissolved 2015-03-17
RAYMOND ERIC PUTTICK RC (SW) LIMITED Company Secretary 1998-11-18 CURRENT 1992-01-14 Active
STUART ANTHONY WOODWARD LA PASSEGGIATA LIMITED Director 2009-12-09 CURRENT 2009-12-09 Active - Proposal to Strike off
STUART ANTHONY WOODWARD KINDLE HOMES LIMITED Director 2001-03-30 CURRENT 2001-03-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-02-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-02-07DS01Application to strike the company off the register
2020-01-03AA01Previous accounting period shortened from 31/12/19 TO 30/09/19
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES
2019-01-30RES15CHANGE OF COMPANY NAME 30/01/19
2018-12-24CS01CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES
2018-12-24PSC04Change of details for Mr Stuart Anthony Woodward as a person with significant control on 2018-12-01
2018-12-24CH01Director's details changed for Mr Stuart Anthony Woodward on 2018-12-01
2017-12-28LATEST SOC28/12/17 STATEMENT OF CAPITAL;GBP 340
2017-12-28CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES
2017-12-13PSC04Change of details for Mr Stuart Anthony Woodward as a person with significant control on 2017-04-06
2017-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANTHONY WOODWARD / 13/12/2017
2017-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CARA HELEN DYMOND / 13/12/2017
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANTHONY WOODWARD / 25/09/2017
2017-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CARA HELEN DYMOND / 25/09/2017
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-12-22AP01DIRECTOR APPOINTED MR STUART ANTHONY WOODWARD
2016-12-14RES15CHANGE OF COMPANY NAME 14/12/16
2016-12-14CERTNMCOMPANY NAME CHANGED LEVVEL LIMITED CERTIFICATE ISSUED ON 14/12/16
2016-09-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 340
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-04-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-03-07MR05
2016-02-10TM01APPOINTMENT TERMINATED, DIRECTOR STUART ANTHONY WOODWARD
2016-02-05AP01DIRECTOR APPOINTED MS CARA HELEN DYMOND
2015-08-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 340
2015-08-19AR0102/08/15 ANNUAL RETURN FULL LIST
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 340
2014-08-15AR0102/08/14 FULL LIST
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-12AR0102/08/13 FULL LIST
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-13AR0102/08/12 FULL LIST
2012-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART ANTHONY WOODWARD / 08/06/2012
2012-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2012 FROM LEIGH HOUSE, 147 LEIGH ROAD WIMBORNE DORSET BH21 2AD
2011-09-21AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-22AR0102/08/11 FULL LIST
2011-02-10TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY WOODWARD
2010-09-22AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-27AR0102/08/10 FULL LIST
2009-09-27AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-18363aRETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2008-09-03363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2008-07-02AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-29363aRETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS
2006-09-04363aRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2006-07-2888(2)RAD 10/07/06--------- £ SI 1500@.01=15 £ IC 310/325
2006-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-02287REGISTERED OFFICE CHANGED ON 02/08/05 FROM: THE OLD POST OFFICE 147 LEIGH ROAD WIMBORNE DORSET BH21 2AD
2005-08-02363aRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2005-07-2588(2)RAD 24/06/05--------- £ SI 3000@.01=30 £ IC 280/310
2005-05-16CERTNMCOMPANY NAME CHANGED LEVVEL CONSULTING LIMITED CERTIFICATE ISSUED ON 16/05/05
2004-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-09-10363sRETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS
2004-09-07288cDIRECTOR'S PARTICULARS CHANGED
2004-09-07288cDIRECTOR'S PARTICULARS CHANGED
2004-07-0188(2)RAD 21/06/04--------- £ SI 6000@.01=60 £ IC 220/280
2004-04-01287REGISTERED OFFICE CHANGED ON 01/04/04 FROM: 147 LEIGH ROAD WIMBORNE DORSET BH21 2AD
2004-03-26287REGISTERED OFFICE CHANGED ON 26/03/04 FROM: MARSTON HOUSE 2 MARKET CLOSE POOLE DORSET BH15 1NQ
2004-02-26395PARTICULARS OF MORTGAGE/CHARGE
2003-10-06288aNEW DIRECTOR APPOINTED
2003-09-02363sRETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS
2003-07-23288bDIRECTOR RESIGNED
2003-07-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-06-2388(2)RAD 14/06/03--------- £ SI 12000@.01=120 £ IC 100/220
2003-06-02123NC INC ALREADY ADJUSTED 23/05/03
2003-06-02RES04£ NC 100000/101000
2003-06-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-12363sRETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS
2002-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-12-21288bSECRETARY RESIGNED
2001-12-21287REGISTERED OFFICE CHANGED ON 21/12/01 FROM: BRIAR COTTAGE TARRANT MONKTON BLANDFORD DORSET DT11 8RX
2001-12-21288aNEW SECRETARY APPOINTED
2001-08-10363sRETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS
2001-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-09-14363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-14363sRETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS
2000-08-31225ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00
1999-09-1588(2)RAD 04/08/99--------- £ SI 100@1=100 £ IC 2/102
1999-08-10288bSECRETARY RESIGNED
1999-08-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to LEVVEL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LEVVEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2004-02-26 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEVVEL LIMITED

Intangible Assets
Patents
We have not found any records of LEVVEL LIMITED registering or being granted any patents
Domain Names

LEVVEL LIMITED owns 3 domain names.

levvel-international.co.uk   levvel.co.uk   levvelinternational.co.uk  

Trademarks
We have not found any records of LEVVEL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LEVVEL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bolsover District Council 2014-04-30 GBP £750
Bolsover District Council 2014-04-30 GBP £750
Bolsover District Council 2014-04-30 GBP £750
London Borough of Camden 2014-03-01 GBP £683
Colchester Borough Council 2013-05-23 GBP £4,000
Colchester Borough Council 2013-01-10 GBP £7,000
Colchester Borough Council 2013-01-03 GBP £5,100
Colchester Borough Council 2011-03-30 GBP £3,500

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LEVVEL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEVVEL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEVVEL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.