Company NameLevellight Limited
DirectorsPhilip Dudley Morley and John Francis Greengrass
Company StatusActive
Company Number02692346
CategoryPrivate Limited Company
Incorporation Date28 February 1992(32 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Philip Dudley Morley
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1992(2 weeks, 5 days after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuites 104/108, Parkway House Sheen Lane
London
SW14 8LP
Director NameMr John Francis Greengrass
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1992(2 weeks, 5 days after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 65 Wey House 15 Church Street
Weybridge
Surrey
KT13 8NA
Secretary NameMr Philip Dudley Morley
NationalityBritish
StatusCurrent
Appointed06 July 1994(2 years, 4 months after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 65 Wey House 15 Church Street
Weybridge
Surrey
KT13 8NA
Secretary NameMr Philip Dudley Morley
NationalityBritish
StatusResigned
Appointed18 March 1992(2 weeks, 5 days after company formation)
Appointment Duration1 year, 2 months (resigned 19 May 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaltham Grange Waltham Road
White Waltham
Maidenhead
Berkshire
SL6 3JD
Director NameKenneth William Landsberg
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(1 month after company formation)
Appointment Duration7 years (resigned 08 April 1999)
RoleCompany Director
Correspondence Address1 Lower Common Road
London
SW15 1BP
Director NameMr Hugh Brendan McGrath
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(1 month after company formation)
Appointment Duration2 years, 3 months (resigned 06 July 1994)
RoleFinance Director
Correspondence AddressOld Vicarage House
Henley Road Stubbings
Maidenhead
Berkshire
SL6 6QW
Director NameSir Francis Henry Mackay
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(11 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 February 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRusthall House
Langton Road, Langton Green
Tunbridge Wells
Kent
TN3 0BB
Secretary NameMr Hugh Brendan McGrath
NationalityBritish
StatusResigned
Appointed19 May 1993(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 July 1994)
RoleCompany Director
Correspondence AddressOld Vicarage House
Henley Road Stubbings
Maidenhead
Berkshire
SL6 6QW
Secretary NameMalcolm Pearson
NationalityBritish
StatusResigned
Appointed10 July 2001(9 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 30 May 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address102 Sternhold Avenue
London
SW2 4PP
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed28 February 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Contact

Websitevacationcare.com

Location

Registered AddressSuite 65 Wey House
15 Church Street
Weybridge
Surrey
KT13 8NA
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

550k at £1P.d. Morley & J.f. Greengrass
91.67%
Deferred
64k at £0.5P.d. Morley & J.f. Greengrass
5.33%
Ordinary
18k at £0.5John Francis Greengrass
1.50%
Ordinary
18k at £0.5Mr Philip Dudley Morley
1.50%
Ordinary

Financials

Year2014
Net Worth£3,795,740
Cash£54,739
Current Liabilities£53,268

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

10 September 2002Delivered on: 12 September 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 48/50 sheen lane, london SW14 8LP t/no. TGL51036.
Outstanding
3 September 2002Delivered on: 12 September 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
2 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
14 November 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
28 February 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
9 November 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
5 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
17 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
16 September 2020Registered office address changed from C/O Vacation Care Suites 104/108 Parkway House Sheen Lane London SW14 8LS to Suite 65 Wey House 15 Church Street Weybridge Surrey KT13 8NA on 16 September 2020 (1 page)
3 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
1 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
14 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
24 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
24 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
6 July 2016Director's details changed for John Francis Greengrass on 6 July 2016 (2 pages)
6 July 2016Director's details changed for John Francis Greengrass on 6 July 2016 (2 pages)
9 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 600,000
(5 pages)
9 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 600,000
(5 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
9 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 600,000
(5 pages)
9 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 600,000
(5 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
27 March 2014Secretary's details changed for Mr Philip Dudley Morley on 27 February 2014 (1 page)
27 March 2014Secretary's details changed for Mr Philip Dudley Morley on 27 February 2014 (1 page)
13 March 2014Director's details changed for Mr Philip Dudley Morley on 27 February 2014 (2 pages)
13 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 600,000
(6 pages)
13 March 2014Secretary's details changed for Mr Philip Dudley Morley on 27 February 2014 (1 page)
13 March 2014Secretary's details changed for Mr Philip Dudley Morley on 27 February 2014 (1 page)
13 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 600,000
(6 pages)
13 March 2014Director's details changed for Mr Philip Dudley Morley on 27 February 2014 (2 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
13 June 2013Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR on 13 June 2013 (1 page)
13 June 2013Termination of appointment of Malcolm Pearson as a secretary (1 page)
13 June 2013Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR on 13 June 2013 (1 page)
13 June 2013Termination of appointment of Malcolm Pearson as a secretary (1 page)
20 May 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
20 May 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
27 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
27 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
22 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
22 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
28 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
28 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
2 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
1 November 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
1 November 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
24 March 2009Return made up to 28/02/09; full list of members (5 pages)
24 March 2009Return made up to 28/02/09; full list of members (5 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
8 April 2008Return made up to 28/02/08; full list of members (8 pages)
8 April 2008Return made up to 28/02/08; full list of members (8 pages)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
1 November 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
17 September 2007Registered office changed on 17/09/07 from: 1ST floor bucklersbury house 83 cannon street london EC4N 8PE (1 page)
17 September 2007Registered office changed on 17/09/07 from: 1ST floor bucklersbury house 83 cannon street london EC4N 8PE (1 page)
10 April 2007Return made up to 28/02/07; full list of members (8 pages)
10 April 2007Return made up to 28/02/07; full list of members (8 pages)
24 March 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
24 March 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
7 August 2006Total exemption full accounts made up to 30 June 2005 (15 pages)
7 August 2006Total exemption full accounts made up to 30 June 2005 (15 pages)
8 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
8 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
10 March 2006Return made up to 28/02/06; full list of members (8 pages)
10 March 2006Return made up to 28/02/06; full list of members (8 pages)
4 August 2005Total exemption full accounts made up to 30 June 2004 (15 pages)
4 August 2005Total exemption full accounts made up to 30 June 2004 (15 pages)
27 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
27 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
22 March 2005Return made up to 28/02/05; full list of members (8 pages)
22 March 2005Return made up to 28/02/05; full list of members (8 pages)
19 July 2004Full accounts made up to 30 June 2003 (17 pages)
19 July 2004Full accounts made up to 30 June 2003 (17 pages)
27 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
27 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
17 March 2004Return made up to 28/02/04; full list of members (8 pages)
17 March 2004Return made up to 28/02/04; full list of members (8 pages)
31 July 2003Group of companies' accounts made up to 30 June 2002 (24 pages)
31 July 2003Group of companies' accounts made up to 30 June 2002 (24 pages)
24 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
24 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
21 March 2003Return made up to 28/02/03; full list of members (8 pages)
21 March 2003Return made up to 28/02/03; full list of members (8 pages)
21 October 2002Group of companies' accounts made up to 30 June 2001 (24 pages)
21 October 2002Group of companies' accounts made up to 30 June 2001 (24 pages)
12 September 2002Particulars of mortgage/charge (3 pages)
12 September 2002Particulars of mortgage/charge (3 pages)
12 September 2002Particulars of mortgage/charge (4 pages)
12 September 2002Particulars of mortgage/charge (4 pages)
25 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
25 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
12 March 2002Return made up to 28/02/02; full list of members (8 pages)
12 March 2002Return made up to 28/02/02; full list of members (8 pages)
8 August 2001New secretary appointed (2 pages)
8 August 2001New secretary appointed (2 pages)
31 July 2001Group of companies' accounts made up to 30 June 2000 (24 pages)
31 July 2001Group of companies' accounts made up to 30 June 2000 (24 pages)
26 April 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
26 April 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
30 March 2001Return made up to 28/02/01; full list of members (7 pages)
30 March 2001Return made up to 28/02/01; full list of members (7 pages)
14 December 2000Registered office changed on 14/12/00 from: c/o walker martineau 64 queen street london EC4R 1HB (1 page)
14 December 2000Registered office changed on 14/12/00 from: c/o walker martineau 64 queen street london EC4R 1HB (1 page)
19 September 2000Full group accounts made up to 30 June 1999 (23 pages)
19 September 2000Full group accounts made up to 30 June 1999 (23 pages)
9 June 2000Return made up to 28/02/00; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 2000Return made up to 28/02/00; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2000Delivery ext'd 3 mth 30/06/99 (1 page)
25 May 2000Delivery ext'd 3 mth 30/06/99 (1 page)
5 April 2000Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page)
5 April 2000Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page)
30 March 2000Full group accounts made up to 31 October 1998 (22 pages)
30 March 2000Full group accounts made up to 31 October 1998 (22 pages)
21 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
8 April 1999Return made up to 28/02/99; full list of members
  • 363(287) ‐ Registered office changed on 08/04/99
(8 pages)
8 April 1999Return made up to 28/02/99; full list of members
  • 363(287) ‐ Registered office changed on 08/04/99
(8 pages)
3 February 1999Full group accounts made up to 31 October 1997 (23 pages)
3 February 1999Full group accounts made up to 31 October 1997 (23 pages)
18 April 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(43 pages)
18 April 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(43 pages)
8 April 1998Return made up to 28/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 1998Return made up to 28/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 1997Full group accounts made up to 31 October 1996 (22 pages)
1 September 1997Full group accounts made up to 31 October 1996 (22 pages)
11 April 1997Return made up to 28/02/97; no change of members (6 pages)
11 April 1997Return made up to 28/02/97; no change of members (6 pages)
3 September 1996Full group accounts made up to 31 October 1995 (22 pages)
3 September 1996Full group accounts made up to 31 October 1995 (22 pages)
5 March 1996Return made up to 28/02/96; full list of members (8 pages)
5 March 1996Return made up to 28/02/96; full list of members (8 pages)
28 February 1996Auditor's resignation (1 page)
28 February 1996Auditor's resignation (1 page)
27 February 1996Auditor's resignation (1 page)
27 February 1996Auditor's resignation (1 page)
11 October 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(80 pages)
11 October 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(80 pages)
5 September 1995Full group accounts made up to 31 October 1994 (23 pages)
5 September 1995Full group accounts made up to 31 October 1994 (23 pages)
1 August 1995Director resigned (2 pages)
1 August 1995Director resigned (2 pages)
10 March 1995Secretary resigned;new secretary appointed (2 pages)
10 March 1995Return made up to 28/02/95; full list of members
  • 363(287) ‐ Registered office changed on 10/03/95
(12 pages)
10 March 1995Return made up to 28/02/95; full list of members
  • 363(287) ‐ Registered office changed on 10/03/95
(12 pages)
10 March 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
7 April 1994Return made up to 25/02/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 1994Return made up to 25/02/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 1993Return made up to 28/02/93; full list of members (5 pages)
8 April 1993Return made up to 28/02/93; full list of members (5 pages)
30 March 1993New director appointed (3 pages)
30 March 1993New director appointed (3 pages)
14 April 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
14 April 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
28 February 1992Incorporation (17 pages)
28 February 1992Incorporation (17 pages)