Company NameLEVO Web Development Ltd
DirectorsAlan John Breeze and Andrew Geoffrey Lee
Company StatusActive
Company Number07235799
CategoryPrivate Limited Company
Incorporation Date27 April 2010(14 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Alan John Breeze
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 South Road
High Etherley
Bishop Auckland
County Durham
DL14 0HZ
Director NameMr Andrew Geoffrey Lee
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2010(same day as company formation)
RoleWeb Developer
Country of ResidenceEngland
Correspondence Address28 South Road
High Etherley
Bishop Auckland
County Durham
DL14 0HZ
Secretary NameMr Alan John Breeze
StatusCurrent
Appointed27 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address28 South Road
High Etherley
Bishop Auckland
County Durham
DL14 0HZ

Contact

Websitewww.levobay.co.uk/
Telephone07 930593248
Telephone regionMobile

Location

Registered Address28 South Road
High Etherley
Bishop Auckland
County Durham
DL14 0HZ
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishEtherley
WardEvenwood
Built Up AreaLow Etherley

Shareholders

50 at £1Alan John Breeze
50.00%
Ordinary
50 at £1Andrew Lee
50.00%
Ordinary

Financials

Year2014
Net Worth£113
Current Liabilities£311

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (1 week, 6 days from now)

Filing History

2 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
21 February 2023Micro company accounts made up to 31 May 2022 (9 pages)
3 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
1 February 2022Micro company accounts made up to 31 May 2021 (9 pages)
28 May 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
17 February 2021Micro company accounts made up to 31 May 2020 (9 pages)
9 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
14 February 2020Micro company accounts made up to 31 May 2019 (8 pages)
28 April 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
21 February 2019Micro company accounts made up to 31 May 2018 (7 pages)
9 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
12 February 2018Micro company accounts made up to 31 May 2017 (7 pages)
10 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
29 January 2017Micro company accounts made up to 31 May 2016 (4 pages)
29 January 2017Micro company accounts made up to 31 May 2016 (4 pages)
29 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(4 pages)
29 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(4 pages)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
23 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 100
(4 pages)
23 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 100
(4 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
29 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
29 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
1 March 2014Director's details changed for Mr Andrerw Geoffrey Lee on 1 May 2010 (2 pages)
1 March 2014Director's details changed for Mr Andrerw Geoffrey Lee on 1 May 2010 (2 pages)
1 March 2014Registered office address changed from 3Rd Floor No 308 Linthorpe Road Middlesbrough Cleveland TS1 3QX on 1 March 2014 (1 page)
1 March 2014Registered office address changed from 3Rd Floor No 308 Linthorpe Road Middlesbrough Cleveland TS1 3QX on 1 March 2014 (1 page)
1 March 2014Registered office address changed from 3Rd Floor No 308 Linthorpe Road Middlesbrough Cleveland TS1 3QX on 1 March 2014 (1 page)
1 March 2014Director's details changed for Mr Andrerw Geoffrey Lee on 1 May 2010 (2 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
17 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
23 January 2013Previous accounting period extended from 30 April 2012 to 31 May 2012 (1 page)
23 January 2013Previous accounting period extended from 30 April 2012 to 31 May 2012 (1 page)
8 May 2012Secretary's details changed for Alan John Breeze on 8 May 2012 (1 page)
8 May 2012Director's details changed for Mr Alan John Breeze on 8 May 2012 (2 pages)
8 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
8 May 2012Director's details changed for Andrerw Geoffrey Lee on 8 May 2012 (2 pages)
8 May 2012Director's details changed for Andrerw Geoffrey Lee on 8 May 2012 (2 pages)
8 May 2012Secretary's details changed for Alan John Breeze on 8 May 2012 (1 page)
8 May 2012Director's details changed for Mr Alan John Breeze on 8 May 2012 (2 pages)
8 May 2012Secretary's details changed for Alan John Breeze on 8 May 2012 (1 page)
8 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
8 May 2012Director's details changed for Andrerw Geoffrey Lee on 8 May 2012 (2 pages)
8 May 2012Director's details changed for Mr Alan John Breeze on 8 May 2012 (2 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
16 November 2011Registered office address changed from Victoria Building University of Teeside Borough Road Middlesbrough Cleveland TS1 3BA on 16 November 2011 (2 pages)
16 November 2011Registered office address changed from Victoria Building University of Teeside Borough Road Middlesbrough Cleveland TS1 3BA on 16 November 2011 (2 pages)
9 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
27 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
27 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)