Company NameLevison Group Of Companies Limited
DirectorGlenn Simon Levison
Company StatusActive
Company Number08234073
CategoryPrivate Limited Company
Incorporation Date28 September 2012(11 years, 7 months ago)
Previous NameGraph Investments Limited

Business Activity

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

Directors

Director NameMr Glenn Simon Levison
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2012(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressCapital House 7 Sheepscar Court
Northside Business Park
Leeds
LS7 2BB
Director NameGeraldine Levison
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2013(4 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Shadwell Park Grove
Leeds
West Yorkshire
LS17 8TU

Location

Registered AddressCapital House 7 Sheepscar Court
Northside Business Park
Leeds
LS7 2BB
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Shareholders

600.1k at £1Mr Glenn Simon Levison
100.00%
Ordinary A
10 at £1Geraldine Levison
0.00%
Ordinary B

Financials

Year2014
Net Worth£527,825
Cash£22,052
Current Liabilities£337,545

Accounts

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

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Charges

2 March 2021Delivered on: 8 March 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as unit 2, victor park industrial estate, 227 bradford road, batley, WF17 6JL and registered at hm land registry under title number WYK51182.
Outstanding
2 March 2021Delivered on: 8 March 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as alexandra mill, baker street, morley, leeds, LS27 0QH and registered at hm land registry under title number WYK546252.
Outstanding
2 March 2021Delivered on: 8 March 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as 54 and 56 street lane, 2 roman view, roundhay, leeds, LS8 2ET and registered at hm land registry under title number WYK175126.
Outstanding
2 May 2013Delivered on: 4 May 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

8 March 2021Registration of charge 082340730002, created on 2 March 2021 (19 pages)
8 March 2021Registration of charge 082340730003, created on 2 March 2021 (19 pages)
8 March 2021Registration of charge 082340730004, created on 2 March 2021 (19 pages)
5 March 2021Statement of capital following an allotment of shares on 2 March 2021
  • GBP 696,100
(3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
6 October 2020Confirmation statement made on 28 September 2020 with updates (4 pages)
16 April 2020Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB United Kingdom to Capital House 7 Sheepscar Court Northside Business Park Leeds LS7 2BB on 16 April 2020 (1 page)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
8 October 2019Confirmation statement made on 28 September 2019 with updates (4 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
9 October 2018Confirmation statement made on 28 September 2018 with updates (4 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
6 October 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
6 October 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
27 April 2017Termination of appointment of Geraldine Levison as a director on 5 April 2017 (1 page)
27 April 2017Termination of appointment of Geraldine Levison as a director on 5 April 2017 (1 page)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
11 May 2016Registered office address changed from 9 Shadwell Park Grove Leeds West Yorkshire LS17 8TU to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB on 11 May 2016 (1 page)
11 May 2016Director's details changed for Mr Glenn Simon Levison on 11 May 2016 (2 pages)
11 May 2016Registered office address changed from 9 Shadwell Park Grove Leeds West Yorkshire LS17 8TU to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB on 11 May 2016 (1 page)
11 May 2016Director's details changed for Mr Glenn Simon Levison on 11 May 2016 (2 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 600,100
(4 pages)
13 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 600,100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 600,100
(4 pages)
20 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 600,100
(4 pages)
13 June 2014Current accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
13 June 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 June 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 June 2014Current accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
4 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 600,100
(5 pages)
4 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 600,100
(5 pages)
18 June 2013Statement of capital following an allotment of shares on 2 May 2013
  • GBP 600,100
(5 pages)
18 June 2013Statement of capital following an allotment of shares on 2 May 2013
  • GBP 600,100
(5 pages)
18 June 2013Statement of capital following an allotment of shares on 2 May 2013
  • GBP 600,100
(5 pages)
4 May 2013Registration of charge 082340730001 (18 pages)
4 May 2013Registration of charge 082340730001 (18 pages)
30 January 2013Appointment of Geraldine Levison as a director (3 pages)
30 January 2013Appointment of Geraldine Levison as a director (3 pages)
28 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
28 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)