Company NameLeven Estates Ltd
DirectorsJulie Ellison and Simon James Ellison
Company StatusActive
Company Number07419116
CategoryPrivate Limited Company
Incorporation Date26 October 2010(13 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMrs Julie Ellison
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2010(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence AddressEure Cottage Easby Hall
Easby
Great Ayton
TS9 6JQ
Director NameMr Simon James Ellison
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2010(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence AddressEure Cottage Easby Hall
Easby
Great Ayton
TS9 6JQ

Location

Registered AddressEure Cottage
Easby Hall
Easby
Great Ayton
TS9 6JQ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishEasby
WardGreat Ayton

Shareholders

5.1k at £1Julie Ellison
50.00%
Ordinary
5.1k at £1Simon James Ellison
50.00%
Ordinary

Financials

Year2014
Net Worth£5,078,567
Cash£3,187,676
Current Liabilities£9,109

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Charges

1 June 2021Delivered on: 11 June 2021
Persons entitled: Simon James Ellison and Julie Ellison

Classification: A registered charge
Particulars: A fixed charge over the property known as co-op foodstore, polka road, wells-next-to-sea, norfolk, NR23 1JG (title numbers NK68130, NK183368 and NK341830) (and for further details of further properties charged please see the deed at schedule 1) and all present and future freehold and leasehold property of the company, uncalled capital, goodwill, equipment, intellectual property, books debts, investments, money credit balances, rights in insurance policies of the company and a floating charge over all the company’s undertaking, property, assets and rights not otherwise charged.
Outstanding

Filing History

6 November 2023Confirmation statement made on 26 October 2023 with updates (5 pages)
19 July 2023Change of details for Simon James Ellison as a person with significant control on 19 July 2023 (2 pages)
19 July 2023Change of details for Julie Ellison as a person with significant control on 19 July 2023 (2 pages)
2 June 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
2 November 2022Confirmation statement made on 26 October 2022 with updates (4 pages)
28 March 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
11 November 2021Confirmation statement made on 26 October 2021 with updates (4 pages)
16 July 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
11 June 2021Registration of charge 074191160001, created on 1 June 2021 (48 pages)
2 December 2020Confirmation statement made on 26 October 2020 with updates (4 pages)
2 June 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
5 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
22 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
26 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
19 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
30 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
8 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
8 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
8 November 2016Confirmation statement made on 26 October 2016 with updates (7 pages)
8 November 2016Confirmation statement made on 26 October 2016 with updates (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
6 January 2016Registered office address changed from York House Cottingley Business Park, Bradford West Yorkshire BD16 1PE to Eure Cottage Easby Hall Easby Great Ayton TS9 6JQ on 6 January 2016 (1 page)
6 January 2016Registered office address changed from York House Cottingley Business Park, Bradford West Yorkshire BD16 1PE to Eure Cottage Easby Hall Easby Great Ayton TS9 6JQ on 6 January 2016 (1 page)
6 January 2016Registered office address changed from York House Cottingley Business Park, Bradford West Yorkshire BD16 1PE to Eure Cottage Easby Hall Easby Great Ayton TS9 6JQ on 6 January 2016 (1 page)
18 December 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 10,100
(3 pages)
18 December 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 10,100
(3 pages)
11 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
11 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
24 June 2015Director's details changed for Julie Ellison on 24 June 2015 (2 pages)
24 June 2015Director's details changed for Simon James Ellison on 24 June 2015 (2 pages)
24 June 2015Registered office address changed from Easby Hall Easby Great Ayton North Yorkshire TS9 6JQ to York House Cottingley Business Park, Bradford West Yorkshire BD16 1PE on 24 June 2015 (1 page)
24 June 2015Registered office address changed from Easby Hall Easby Great Ayton North Yorkshire TS9 6JQ to York House Cottingley Business Park, Bradford West Yorkshire BD16 1PE on 24 June 2015 (1 page)
24 June 2015Director's details changed for Julie Ellison on 24 June 2015 (2 pages)
24 June 2015Director's details changed for Simon James Ellison on 24 June 2015 (2 pages)
19 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 10,100
(4 pages)
19 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 10,100
(4 pages)
5 August 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
5 August 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
2 December 2013Registered office address changed from Easby Hall Easby Greaty Ayton North Yorkshire TS9 6JQ United Kingdom on 2 December 2013 (1 page)
2 December 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 10,100
(4 pages)
2 December 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 10,100
(4 pages)
2 December 2013Registered office address changed from Easby Hall Easby Greaty Ayton North Yorkshire TS9 6JQ United Kingdom on 2 December 2013 (1 page)
2 December 2013Registered office address changed from Easby Hall Easby Greaty Ayton North Yorkshire TS9 6JQ United Kingdom on 2 December 2013 (1 page)
1 October 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 31/07/13.
(6 pages)
1 October 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 31/07/13.
(6 pages)
16 August 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 10,100.00
  • ANNOTATION A second filing SH01 was registered on 01/10/13.
(5 pages)
16 August 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 10,100.00
  • ANNOTATION A second filing SH01 was registered on 01/10/13.
(5 pages)
31 July 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
31 July 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
14 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
20 July 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
20 July 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
4 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
26 October 2010Incorporation (17 pages)
26 October 2010Incorporation (17 pages)