Company NameD. Levitt Limited
Company StatusDissolved
Company Number07458903
CategoryPrivate Limited Company
Incorporation Date2 December 2010(13 years, 4 months ago)
Dissolution Date16 May 2022 (1 year, 10 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Director

Director NameMr Dale Leslie John Levitt
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Robson Scott Associates 49 Duke Street
Darlington
Durham
DL3 7SD

Contact

Websitedlevittltd.co.uk
Telephone07 831198764
Telephone regionMobile

Location

Registered AddressC/O Robson Scott Associates
49 Duke Street
Darlington
Durham
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Shareholders

100 at £1Dale Leslie John Levitt
100.00%
Ordinary

Financials

Year2014
Net Worth£2,510
Cash£2,734
Current Liabilities£9,621

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

21 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
15 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
3 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(3 pages)
3 December 2015Director's details changed for Mr Dale Leslie John Levitt on 2 March 2015 (2 pages)
2 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 February 2015Registered office address changed from Padnell Grange Padnell Road Waterlooville Hampshire PO8 8ED to 203 West Street Fareham Hampshire PO16 0EN on 3 February 2015 (1 page)
3 February 2015Registered office address changed from Padnell Grange Padnell Road Waterlooville Hampshire PO8 8ED to 203 West Street Fareham Hampshire PO16 0EN on 3 February 2015 (1 page)
23 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(3 pages)
23 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(3 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(3 pages)
23 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 September 2013Registered office address changed from First Floor Hill House 23-25 Spur Road Cosham Portsmouth PO6 3DY United Kingdom on 17 September 2013 (1 page)
21 March 2013Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
21 March 2013Director's details changed for Dale Leslie John Levitt on 24 August 2012 (2 pages)
21 March 2013Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
29 August 2012Registered office address changed from 173 London Road North End Portsmouth Hampshire PO2 9AE United Kingdom on 29 August 2012 (1 page)
19 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
17 February 2012Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
17 February 2012Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
2 December 2010Incorporation (34 pages)