Active - Proposal to Strike off
Company Information for LEVINE LEICHTMAN CAPITAL PARTNERS LIMITED
Mazars, 30 Old Bailey, London, EC4M 7AU,
|
Company Registration Number
07519782
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
LEVINE LEICHTMAN CAPITAL PARTNERS LIMITED | |
Legal Registered Office | |
Mazars 30 Old Bailey London EC4M 7AU Other companies in E1W | |
Company Number | 07519782 | |
---|---|---|
Company ID Number | 07519782 | |
Date formed | 2011-02-07 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2023-02-28 | |
Account next due | 2024-11-30 | |
Latest return | 2024-02-07 | |
Return next due | 2025-02-21 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-05-30 07:05:04 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MAZARS COMPANY SECRETARIES LIMITED |
||
LAUREN BETH LEICHTMAN |
||
ARTHUR EDWARD LEVINE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW REGISTRARS LIMITED |
Company Secretary | ||
STEVEN EVAN HARTMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENCRYPGEN LIMITED | Company Secretary | 2018-01-22 | CURRENT | 2018-01-22 | Active - Proposal to Strike off | |
SPORTS BAR AND GRILL VICTORIA LIMITED | Company Secretary | 2017-11-23 | CURRENT | 2009-10-07 | Active | |
SPORTS GRILL TO GO LIMITED | Company Secretary | 2017-11-23 | CURRENT | 2010-09-01 | Active - Proposal to Strike off | |
SPORTS BAR AND GRILL FARRINGDON LIMITED | Company Secretary | 2017-11-23 | CURRENT | 2010-11-18 | Active | |
SPORTS BAR AND GRILL WATERLOO LIMITED | Company Secretary | 2017-11-23 | CURRENT | 2012-02-07 | Active | |
SPORTS BAR AND GRILL (CANARY WHARF) LIMITED | Company Secretary | 2017-11-23 | CURRENT | 2012-11-15 | Active | |
SPORTS BAR AND GRILL (PICCADILLY CIRCUS) LIMITED | Company Secretary | 2017-11-23 | CURRENT | 2013-09-11 | Active - Proposal to Strike off | |
SPORTS BAR AND GRILL ST KATHERINE DOCK LIMITED | Company Secretary | 2017-11-23 | CURRENT | 2016-11-17 | Active - Proposal to Strike off | |
BAR HOLDINGS LIMITED | Company Secretary | 2017-11-23 | CURRENT | 2008-06-10 | Active | |
INTERTAIN (BARS) LIMITED | Company Secretary | 2017-05-05 | CURRENT | 2009-09-30 | Active | |
INTERTAIN (BARS) IV LIMITED | Company Secretary | 2017-05-05 | CURRENT | 2015-05-14 | Active | |
LARGE BARS LIMITED | Company Secretary | 2017-05-05 | CURRENT | 2002-05-22 | Active | |
INTERTAIN (BARS) II LIMITED | Company Secretary | 2017-05-05 | CURRENT | 2015-03-10 | Active | |
INTERTAIN LIMITED | Company Secretary | 2017-05-05 | CURRENT | 2009-08-20 | Active | |
INTERTAIN (BARS) III LIMITED | Company Secretary | 2017-05-05 | CURRENT | 2015-05-14 | Active | |
APSOL LIMITED | Company Secretary | 2017-04-25 | CURRENT | 1995-03-29 | Active - Proposal to Strike off | |
OVERSPILL LIMITED | Company Secretary | 2017-04-25 | CURRENT | 2000-08-17 | Active - Proposal to Strike off | |
AXCHEM (UK) LIMITED | Company Secretary | 2017-04-25 | CURRENT | 2005-09-28 | Active | |
GOLDCREST CHEMICALS LIMITED | Company Secretary | 2017-04-25 | CURRENT | 1978-04-20 | Liquidation | |
MGE CAPITAL CORPORATION PLC | Company Secretary | 2016-01-04 | CURRENT | 2016-01-04 | Active | |
SJT PROPCO LIMITED | Company Secretary | 2015-11-12 | CURRENT | 2015-09-18 | Active - Proposal to Strike off | |
DW PROPCO LIMITED | Company Secretary | 2015-11-09 | CURRENT | 2015-09-18 | Active - Proposal to Strike off | |
BH PROPCO LIMITED | Company Secretary | 2015-11-09 | CURRENT | 2015-09-18 | Active | |
HULL PROPCO LIMITED | Company Secretary | 2015-11-09 | CURRENT | 2015-09-18 | Active | |
FTK PROPCO LIMITED | Company Secretary | 2015-11-09 | CURRENT | 2015-09-18 | Active - Proposal to Strike off | |
AD PROPCO LIMITED | Company Secretary | 2015-11-09 | CURRENT | 2015-09-18 | Active - Proposal to Strike off | |
INVENTY GROUP (UK) LIMITED | Company Secretary | 2015-09-02 | CURRENT | 2014-02-20 | Active - Proposal to Strike off | |
SOLAREDGE TECHNOLOGIES (UK) LTD | Company Secretary | 2015-02-11 | CURRENT | 2015-02-11 | Active | |
CAREMESH COMMUNITY INTEREST COMPANY | Company Secretary | 2015-02-09 | CURRENT | 2015-02-09 | Dissolved 2016-11-01 | |
LLCP LIMITED | Company Secretary | 2014-03-04 | CURRENT | 2012-04-13 | Active | |
ATHENA SCS LIMITED | Company Secretary | 2014-01-06 | CURRENT | 2014-01-06 | Dissolved 2018-01-09 | |
QUANTLAB (UK) LIMITED | Company Secretary | 2013-09-20 | CURRENT | 2008-09-25 | Liquidation | |
MAYENCE SERVICES LIMITED | Company Secretary | 2013-05-28 | CURRENT | 2013-05-28 | Dissolved 2018-08-09 | |
KESSELSKRAMER LONDON LIMITED | Company Secretary | 2013-03-01 | CURRENT | 2007-03-09 | Active | |
SKYPORT GROUP (UK) PLC | Company Secretary | 2012-06-29 | CURRENT | 2009-12-11 | Liquidation | |
GREAT GANILLY ENTERPRISE LIMITED | Company Secretary | 2012-04-11 | CURRENT | 2012-04-11 | Active - Proposal to Strike off | |
ADDLESCOPE LIMITED | Company Secretary | 2011-07-20 | CURRENT | 2011-07-20 | Dissolved 2013-09-24 | |
NOVINDUS LTD | Company Secretary | 2010-12-14 | CURRENT | 2007-05-22 | Active | |
LAUREL PENSION TRUSTEE COMPANY LIMITED | Company Secretary | 2009-06-12 | CURRENT | 2008-10-21 | Active | |
VENTNOR ENTERPRISE LIMITED | Company Secretary | 2009-02-13 | CURRENT | 2009-02-13 | Active | |
WIGHT ENTERPRISE LIMITED | Company Secretary | 2009-02-13 | CURRENT | 2009-02-13 | Active | |
YATES GROUP PENSION TRUSTEES LIMITED | Company Secretary | 2009-01-13 | CURRENT | 1988-04-06 | Active | |
REXMOOR LIMITED | Company Secretary | 2008-09-30 | CURRENT | 2005-12-19 | Active - Proposal to Strike off | |
BARLEY PUB COMPANY LIMITED | Company Secretary | 2008-05-15 | CURRENT | 2007-12-19 | Active | |
HOPS PUB COMPANY LIMITED | Company Secretary | 2008-05-15 | CURRENT | 2007-12-19 | Active | |
SLUG AND LETTUCE COMPANY LIMITED | Company Secretary | 2008-05-15 | CURRENT | 2007-06-27 | Active | |
TOWN AND CITY PUB GROUP LIMITED | Company Secretary | 2008-05-15 | CURRENT | 2007-11-21 | Active | |
BAY RESTAURANT GROUP LIMITED | Company Secretary | 2008-05-15 | CURRENT | 2007-12-19 | Active | |
VERREX LTD | Company Secretary | 2008-03-04 | CURRENT | 2008-03-04 | Active | |
WORLDOVER CAPITAL SERVICES LIMITED | Company Secretary | 2007-12-03 | CURRENT | 2007-02-27 | Active - Proposal to Strike off | |
LLCP LIMITED | Director | 2012-04-13 | CURRENT | 2012-04-13 | Active | |
LLCP LIMITED | Director | 2012-04-13 | CURRENT | 2012-04-13 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 28/02/23 | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Termination of appointment of Mazars Company Secretaries Limited on 2024-04-03 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 28/02/22 | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES | ||
AD01 | REGISTERED OFFICE CHANGED ON 05/05/22 FROM Tower Bridge House St Katharine's Way London E1W 1DD | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR MAZARS COMPANY SECRETARIES LIMITED on 2022-04-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 28/02/21 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 28/02/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/21 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 29/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Arthur Edward Levine on 2020-02-07 | |
PSC04 | Change of details for Arthur Edward Levine as a person with significant control on 2020-02-07 | |
PSC04 | Change of details for Arthur Edward Levine as a person with significant control on 2019-02-22 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES | |
CH01 | Director's details changed for Ms Lauren Beth Leichtman on 2019-02-22 | |
PSC04 | Change of details for Arthur Edward Levine as a person with significant control on 2019-02-22 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/18 | |
LATEST SOC | 05/03/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/17 | |
LATEST SOC | 20/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS LAUREN BETH LEICHTMAN / 03/02/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR EDWARD LEVINE / 03/02/2017 | |
AA | FULL ACCOUNTS MADE UP TO 29/02/16 | |
LATEST SOC | 12/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/02/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/02/15 | |
LATEST SOC | 09/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/02/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/02/14 | |
LATEST SOC | 10/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/02/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/14 FROM 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW United Kingdom | |
AP04 | Appointment of corporate company secretary Mazars Company Secretaries Limited | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY WATERLOW REGISTRARS LIMITED | |
AA | FULL ACCOUNTS MADE UP TO 28/02/13 | |
AR01 | 07/02/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/13 FROM 6-8 Underwood Street London N1 7JQ United Kingdom | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR WATERLOW REGISTRARS LIMITED on 2012-12-07 | |
AA | FULL ACCOUNTS MADE UP TO 29/02/12 | |
AR01 | 07/02/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED LAUREN BETH LEICHTMAN | |
AP01 | DIRECTOR APPOINTED ARTHUR EDWARD LEVINE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN EVAN HARTMAN | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.50 | 96 |
MortgagesNumMortOutstanding | 0.37 | 96 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 66300 - Fund management activities
The top companies supplying to UK government with the same SIC code (66300 - Fund management activities) as LEVINE LEICHTMAN CAPITAL PARTNERS LIMITED are:
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. |