Company NameJ. H. Levison (Holdings) Limited
DirectorJohn Howard Levison
Company StatusActive
Company Number07178082
CategoryPrivate Limited Company
Incorporation Date4 March 2010(14 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr John Howard Levison
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2010(same day as company formation)
RoleVet
Country of ResidenceEngland
Correspondence Address1 Suite 1, The Riverside Building
Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
Secretary NameMiss Elizabeth Lucas
StatusCurrent
Appointed04 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address1 Suite 1, The Riverside Building
Livingstone Road
Hessle
East Yorkshire
HU13 0DZ

Location

Registered Address1 Suite 1, The Riverside Building
Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull

Shareholders

100 at £1John Levison
100.00%
Ordinary

Financials

Year2014
Net Worth£909,819
Cash£3,645
Current Liabilities£19,686

Accounts

Latest Accounts28 March 2023 (1 year, 1 month ago)
Next Accounts Due28 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

15 March 2018Delivered on: 16 March 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property at fedex building (the old vegetable trimming station), tranby lane, swanland HU14 3NG.
Outstanding

Filing History

4 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
6 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
8 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
16 March 2018Registration of charge 071780820001, created on 15 March 2018 (30 pages)
13 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
12 January 2018Amended total exemption full accounts made up to 31 March 2017 (7 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(3 pages)
19 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(3 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 August 2015Registered office address changed from Francis House Humber Place the Marina Hull East Yorkshire HU1 1UD to 1 Suite 1, the Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ on 17 August 2015 (1 page)
17 August 2015Registered office address changed from Francis House Humber Place the Marina Hull East Yorkshire HU1 1UD to 1 Suite 1, the Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ on 17 August 2015 (1 page)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(3 pages)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(3 pages)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 March 2013Director's details changed for Mr John Howard Levison on 31 March 2012 (2 pages)
5 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
5 March 2013Director's details changed for Mr John Howard Levison on 31 March 2012 (2 pages)
5 March 2013Director's details changed for Mr John Howard Levison on 31 March 2012 (2 pages)
5 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
5 March 2013Director's details changed for Mr John Howard Levison on 31 March 2012 (2 pages)
4 March 2013Secretary's details changed for Miss Elizabeth Lucas on 31 March 2012 (1 page)
4 March 2013Secretary's details changed for Miss Elizabeth Lucas on 31 March 2012 (1 page)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
15 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
6 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
6 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
4 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)