Company NameNext Level Bd Ltd
DirectorIan Leslie Hargreaves
Company StatusActive
Company Number06524263
CategoryPrivate Limited Company
Incorporation Date5 March 2008(16 years, 1 month ago)
Previous NameNext Level Coaching Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ian Leslie Hargreaves
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address46 The Calls The Calls
Leeds
LS2 7EY
Secretary NameMr Ian Leslie Hargreaves
NationalityBritish
StatusCurrent
Appointed01 March 2011(2 years, 12 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 The Calls The Calls
Leeds
LS2 7EY
Secretary NameMiss Maureen McPoland
StatusResigned
Appointed05 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address29 Hughes Road South
Walkinstown
Dublin
Dublin12

Contact

Websitenextlevelbd.co.uk
Telephone0113 3944559
Telephone regionLeeds

Location

Registered Address46 The Calls
The Calls
Leeds
LS2 7EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Ian Hargreaves
98.02%
Ordinary
1 at £1Anna Martola
0.99%
Ordinary B
1 at £1Emma Dewhurst
0.99%
Ordinary B

Financials

Year2014
Net Worth£59,408
Cash£65,666
Current Liabilities£59,459

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (11 months from now)

Charges

27 May 2008Delivered on: 29 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
6 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
22 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
1 September 2021Registered office address changed from Round Foundry Media Centre Foundry Street Leeds LS11 5QP to 46 the Calls the Calls Leeds LS2 7EY on 1 September 2021 (1 page)
15 April 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
22 February 2021Satisfaction of charge 1 in full (1 page)
23 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
19 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
5 February 2020All of the property or undertaking has been released from charge 1 (2 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
19 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
20 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
18 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
18 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 101
(4 pages)
22 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 101
(4 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 June 2015All of the property or undertaking has been released from charge 1 (2 pages)
16 June 2015All of the property or undertaking has been released from charge 1 (2 pages)
12 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 101
(4 pages)
12 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 101
(4 pages)
12 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 101
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 101
(4 pages)
27 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 101
(4 pages)
27 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 101
(4 pages)
20 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
5 March 2013Statement of capital following an allotment of shares on 14 February 2013
  • GBP 101
(4 pages)
5 March 2013Change of share class name or designation (2 pages)
5 March 2013Statement of company's objects (2 pages)
5 March 2013Change of share class name or designation (2 pages)
5 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares allotted 14/02/2013
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
5 March 2013Particulars of variation of rights attached to shares (2 pages)
5 March 2013Statement of capital following an allotment of shares on 14 February 2013
  • GBP 101
(4 pages)
5 March 2013Particulars of variation of rights attached to shares (2 pages)
5 March 2013Statement of company's objects (2 pages)
5 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares allotted 14/02/2013
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
3 April 2012Director's details changed for Mr Ian Leslie Hargreaves on 1 December 2011 (2 pages)
3 April 2012Director's details changed for Mr Ian Leslie Hargreaves on 1 December 2011 (2 pages)
3 April 2012Director's details changed for Mr Ian Leslie Hargreaves on 1 December 2011 (2 pages)
17 January 2012Registered office address changed from Hillside Beeston Road Leeds West Yorkshire LS11 8ND United Kingdom on 17 January 2012 (1 page)
17 January 2012Registered office address changed from Hillside Beeston Road Leeds West Yorkshire LS11 8ND United Kingdom on 17 January 2012 (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 March 2011Appointment of Mr Ian Leslie Hargreaves as a secretary (1 page)
14 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
14 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
14 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
14 March 2011Appointment of Mr Ian Leslie Hargreaves as a secretary (1 page)
13 March 2011Termination of appointment of Maureen Mcpoland as a secretary (1 page)
13 March 2011Registered office address changed from Unit 18 Hillside Beeston Road Leeds West Yorkshire LS11 8ND on 13 March 2011 (1 page)
13 March 2011Registered office address changed from Unit 18 Hillside Beeston Road Leeds West Yorkshire LS11 8ND on 13 March 2011 (1 page)
13 March 2011Termination of appointment of Maureen Mcpoland as a secretary (1 page)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Mr Ian Leslie Hargreaves on 1 October 2009 (2 pages)
1 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Mr Ian Leslie Hargreaves on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Mr Ian Leslie Hargreaves on 1 October 2009 (2 pages)
1 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 January 2010Company name changed next level coaching LTD\certificate issued on 19/01/10
  • RES15 ‐ Change company name resolution on 2010-01-14
(2 pages)
19 January 2010Company name changed next level coaching LTD\certificate issued on 19/01/10
  • RES15 ‐ Change company name resolution on 2010-01-14
(2 pages)
30 December 2009Change of name notice (2 pages)
30 December 2009Change of name notice (2 pages)
10 March 2009Director's change of particulars / ian hargreaves / 01/08/2008 (1 page)
10 March 2009Return made up to 05/03/09; full list of members (3 pages)
10 March 2009Director's change of particulars / ian hargreaves / 01/08/2008 (1 page)
10 March 2009Return made up to 05/03/09; full list of members (3 pages)
9 October 2008Registered office changed on 09/10/2008 from unit 40 evans business centre burley hill burley road leeds LS4 2PU united kingdom (1 page)
9 October 2008Registered office changed on 09/10/2008 from unit 40 evans business centre burley hill burley road leeds LS4 2PU united kingdom (1 page)
29 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 March 2008Incorporation (13 pages)
5 March 2008Incorporation (13 pages)