Company NameLevitate Architecture And Design Studio Limited
DirectorsSpencer Joseph Guy and Timothy David Sloan
Company StatusActive
Company Number03985247
CategoryPrivate Limited Company
Incorporation Date3 May 2000(24 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Spencer Joseph Guy
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2000(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressPatch North Lee Lane
Terrick
Aylesbury
Buckinghamshire
HP22 5YB
Director NameMr Timothy David Sloan
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2000(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address3 Holmcote Gardens Highbury Newpark
Islington
London
N5 2EP
Secretary NameSpencer Joseph Guy
NationalityBritish
StatusCurrent
Appointed03 May 2000(same day as company formation)
RoleStudent
Correspondence AddressPatch North Lee Lane
Terrick
Aylesbury
Buckinghamshire
HP22 5YB

Contact

Websitelevitate.uk.com

Location

Registered AddressNumber 3 Acorn Business Park
Aireadle Business Centre
Skipton
North Yorkshire
BD23 2UE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBradleys Both
WardAire Valley with Lothersdale
Built Up AreaSkipton
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £50Spencer Guy
50.00%
Ordinary
1 at £50Tim Sloan
50.00%
Ordinary

Financials

Year2014
Net Worth£6,420
Cash£62,181
Current Liabilities£173,840

Accounts

Latest Accounts31 May 2023 (11 months, 2 weeks ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 May

Returns

Latest Return2 May 2023 (1 year ago)
Next Return Due16 May 2024 (4 days from now)

Charges

6 May 2009Delivered on: 8 May 2009
Persons entitled: The New River Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit account see image for full details.
Outstanding
5 May 2006Delivered on: 11 May 2006
Persons entitled: The New River Company Limited

Classification: Rent deposit deed
Secured details: £5,702.63 and all other monies due or to become due.
Particulars: Fixed charge in the deposit account.
Outstanding

Filing History

2 May 2023Confirmation statement made on 2 May 2023 with updates (4 pages)
22 February 2023Micro company accounts made up to 31 May 2022 (4 pages)
10 May 2022Confirmation statement made on 3 May 2022 with updates (4 pages)
23 February 2022Micro company accounts made up to 31 May 2021 (4 pages)
19 May 2021Confirmation statement made on 3 May 2021 with updates (4 pages)
15 April 2021Micro company accounts made up to 31 May 2020 (4 pages)
1 July 2020Confirmation statement made on 3 May 2020 with updates (4 pages)
25 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
16 September 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
16 September 2019Statement of capital following an allotment of shares on 3 May 2000
  • GBP 100
(2 pages)
16 September 2019Consolidation of shares on 3 May 2000 (2 pages)
12 September 2019Change of share class name or designation (2 pages)
17 May 2019Confirmation statement made on 3 May 2019 with updates (4 pages)
12 March 2019Micro company accounts made up to 31 May 2018 (3 pages)
15 May 2018Confirmation statement made on 3 May 2018 with updates (4 pages)
5 March 2018Micro company accounts made up to 31 May 2017 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
8 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
24 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
24 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
3 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
3 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
14 July 2015Registered office address changed from 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE to Number 3 Acorn Business Park Aireadle Business Centre Skipton North Yorkshire BD23 2UE on 14 July 2015 (1 page)
14 July 2015Registered office address changed from 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE to Number 3 Acorn Business Park Aireadle Business Centre Skipton North Yorkshire BD23 2UE on 14 July 2015 (1 page)
20 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(5 pages)
20 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(5 pages)
20 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(5 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
28 July 2014Registered office address changed from 34-36 Otley Street Skipton North Yorkshire BD2 1EW to 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE on 28 July 2014 (1 page)
28 July 2014Registered office address changed from 34-36 Otley Street Skipton North Yorkshire BD2 1EW to 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE on 28 July 2014 (1 page)
30 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(5 pages)
30 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(5 pages)
30 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(5 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
22 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
31 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
16 September 2011Director's details changed for Mr Spencer Joseph Guy on 1 September 2011 (2 pages)
16 September 2011Director's details changed for Mr Spencer Joseph Guy on 1 September 2011 (2 pages)
16 September 2011Secretary's details changed for Spencer Joseph Guy on 1 September 2011 (2 pages)
16 September 2011Secretary's details changed for Spencer Joseph Guy on 1 September 2011 (2 pages)
16 September 2011Secretary's details changed for Spencer Joseph Guy on 1 September 2011 (2 pages)
16 September 2011Director's details changed for Mr Spencer Joseph Guy on 1 September 2011 (2 pages)
23 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
7 February 2011Director's details changed for Spencer Joseph Guy on 7 February 2011 (2 pages)
7 February 2011Director's details changed for Spencer Joseph Guy on 7 February 2011 (2 pages)
7 February 2011Secretary's details changed for Spencer Joseph Guy on 7 February 2011 (2 pages)
7 February 2011Secretary's details changed for Spencer Joseph Guy on 7 February 2011 (2 pages)
7 February 2011Secretary's details changed for Spencer Joseph Guy on 7 February 2011 (2 pages)
7 February 2011Director's details changed for Spencer Joseph Guy on 7 February 2011 (2 pages)
22 October 2010Memorandum and Articles of Association (13 pages)
22 October 2010Memorandum and Articles of Association (13 pages)
11 October 2010Statement of company's objects (2 pages)
11 October 2010Statement of company's objects (2 pages)
11 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 May 2010Director's details changed for Spencer Joseph Guy on 3 May 2010 (2 pages)
18 May 2010Director's details changed for Timothy David Sloan on 3 May 2010 (2 pages)
18 May 2010Director's details changed for Timothy David Sloan on 3 May 2010 (2 pages)
18 May 2010Director's details changed for Spencer Joseph Guy on 3 May 2010 (2 pages)
18 May 2010Director's details changed for Timothy David Sloan on 3 May 2010 (2 pages)
18 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
18 May 2010Secretary's details changed for Spencer Joseph Guy on 3 May 2010 (1 page)
18 May 2010Secretary's details changed for Spencer Joseph Guy on 3 May 2010 (1 page)
18 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
18 May 2010Secretary's details changed for Spencer Joseph Guy on 3 May 2010 (1 page)
18 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Spencer Joseph Guy on 3 May 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
25 June 2009Return made up to 03/05/09; full list of members (4 pages)
25 June 2009Return made up to 03/05/09; full list of members (4 pages)
8 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
16 June 2008Return made up to 03/05/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2008Return made up to 03/05/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
20 June 2007Return made up to 03/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2007Return made up to 03/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
26 March 2007Registered office changed on 26/03/07 from: 46 beech avenue york north yorkshire YO24 4JL (1 page)
26 March 2007Registered office changed on 26/03/07 from: 46 beech avenue york north yorkshire YO24 4JL (1 page)
25 August 2006Return made up to 03/05/06; full list of members (7 pages)
25 August 2006Return made up to 03/05/06; full list of members (7 pages)
11 May 2006Particulars of mortgage/charge (3 pages)
11 May 2006Particulars of mortgage/charge (3 pages)
22 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
22 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
2 June 2005Return made up to 03/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2005Return made up to 03/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
11 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
24 May 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 May 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 April 2004Total exemption full accounts made up to 31 May 2003 (3 pages)
2 April 2004Total exemption full accounts made up to 31 May 2003 (3 pages)
8 October 2003Amended accounts made up to 31 May 2002 (3 pages)
8 October 2003Amended accounts made up to 31 May 2002 (3 pages)
20 June 2003Return made up to 03/05/03; full list of members (7 pages)
20 June 2003Return made up to 03/05/03; full list of members (7 pages)
7 April 2003Total exemption full accounts made up to 31 May 2002 (3 pages)
7 April 2003Total exemption full accounts made up to 31 May 2002 (3 pages)
31 May 2002Return made up to 03/05/02; full list of members (7 pages)
31 May 2002Return made up to 03/05/02; full list of members (7 pages)
22 March 2002Total exemption full accounts made up to 31 May 2001 (4 pages)
22 March 2002Total exemption full accounts made up to 31 May 2001 (4 pages)
20 July 2001Return made up to 03/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 2001Return made up to 03/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2000Incorporation (19 pages)
3 May 2000Incorporation (19 pages)