Company NameLevitate Architecture North Limited
Company StatusActive
Company Number07662987
CategoryPrivate Limited Company
Incorporation Date8 June 2011(12 years, 10 months 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
Appointed08 June 2011(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
Appointed08 June 2011(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address3 Holmcote Gardens
Highbury New Park
London
N5 2EP
Director NameMr David Guy
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2011(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address8 Chatsworth Place
Harrogate
North Yorkshire
HG1 5HR
Secretary NameMr Spencer Joseph Guy
StatusCurrent
Appointed08 June 2011(same day as company formation)
RoleCompany Director
Correspondence AddressPatch North Lee Lane
Terrick
Aylesbury
Buckinghamshire
HP22 5YB

Location

Registered AddressNumber 3 Acorn Business Park
Airedale 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 £1David Guy
33.33%
Ordinary
1 at £1Spencer Joseph Guy
33.33%
Ordinary
1 at £1Timothy David Sloan
33.33%
Ordinary

Financials

Year2014
Net Worth-£5,016
Cash£1,040
Current Liabilities£7,975

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Filing History

12 June 2023Confirmation statement made on 1 June 2023 with updates (4 pages)
22 February 2023Micro company accounts made up to 31 May 2022 (4 pages)
10 June 2022Confirmation statement made on 1 June 2022 with updates (4 pages)
23 February 2022Micro company accounts made up to 31 May 2021 (4 pages)
9 July 2021Confirmation statement made on 8 June 2021 with updates (4 pages)
19 March 2021Micro company accounts made up to 31 May 2020 (4 pages)
30 June 2020Confirmation statement made on 8 June 2020 with updates (4 pages)
25 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
14 June 2019Confirmation statement made on 8 June 2019 with updates (4 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (2 pages)
18 June 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (4 pages)
19 June 2017Director's details changed for Mr David Guy on 19 June 2017 (2 pages)
19 June 2017Director's details changed for Mr David Guy on 8 June 2017 (2 pages)
19 June 2017Director's details changed for Mr David Guy on 8 June 2017 (2 pages)
19 June 2017Director's details changed for Mr David Guy on 8 June 2017 (2 pages)
19 June 2017Director's details changed for Mr David Guy on 8 June 2017 (2 pages)
19 June 2017Director's details changed for Mr David Guy on 19 June 2017 (2 pages)
19 June 2017Confirmation statement made on 8 June 2017 with updates (7 pages)
19 June 2017Confirmation statement made on 8 June 2017 with updates (7 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
8 July 2016Previous accounting period shortened from 30 June 2016 to 31 May 2016 (1 page)
8 July 2016Previous accounting period shortened from 30 June 2016 to 31 May 2016 (1 page)
15 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 3
(6 pages)
15 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 3
(6 pages)
14 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
14 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
10 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 3
(6 pages)
10 June 2015Registered office address changed from 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE to Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE on 10 June 2015 (1 page)
10 June 2015Registered office address changed from 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE to Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE on 10 June 2015 (1 page)
10 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 3
(6 pages)
10 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 3
(6 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
4 September 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 3
(6 pages)
4 September 2014Director's details changed for Mr David Guy on 1 February 2014 (2 pages)
4 September 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 3
(6 pages)
4 September 2014Director's details changed for Mr David Guy on 1 February 2014 (2 pages)
4 September 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 3
(6 pages)
4 September 2014Director's details changed for Mr David Guy on 1 February 2014 (2 pages)
28 July 2014Registered office address changed from 34-36 Otley Street Skipton North Yorkshire BD23 1EW United Kingdom 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 BD23 1EW United Kingdom to 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE on 28 July 2014 (1 page)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
12 June 2013Director's details changed for Mr David Guy on 24 May 2013 (2 pages)
12 June 2013Director's details changed for Mr David Guy on 24 May 2013 (2 pages)
12 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 3
(6 pages)
12 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 3
(6 pages)
12 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 3
(6 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
20 June 2012Director's details changed for Mr David Guy on 8 June 2012 (2 pages)
20 June 2012Director's details changed for Mr David Guy on 8 June 2012 (2 pages)
20 June 2012Director's details changed for Mr Timothy David Sloan on 8 June 2012 (2 pages)
20 June 2012Director's details changed for Mr Timothy David Sloan on 8 June 2012 (2 pages)
20 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
20 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
20 June 2012Director's details changed for Mr Timothy David Sloan on 8 June 2012 (2 pages)
20 June 2012Director's details changed for Mr David Guy on 8 June 2012 (2 pages)
20 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 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 Mr Spencer Joseph Guy on 1 September 2011 (2 pages)
16 September 2011Secretary's details changed for Mr Spencer Joseph Guy on 1 September 2011 (2 pages)
16 September 2011Secretary'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)
8 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
8 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
8 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)