Company NameLevison Meltzer Pigott Services Limited
Company StatusActive
Company Number03486636
CategoryPrivate Limited Company
Incorporation Date29 December 1997(26 years, 3 months ago)
Previous NameLevison Meltzer Pigott Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Simon Charles Pigott
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1997(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameMr Jeremy Ian Levison
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1997(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameMr Jeremy Ian Levison
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1997(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Secretary NameMr Simon Charles Pigott
NationalityBritish
StatusCurrent
Appointed29 December 1997(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameAlison Louise Hayes
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2008(10 years, 4 months after company formation)
Appointment Duration15 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameClaire Meltzer
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1997(same day as company formation)
RoleSolicitor
Correspondence Address20 Redbridge Lane West
London
E11 2JU
Director NameMs Nicola Catherine Fletcher
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2015(17 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 October 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNew Penderel House 2nd Floor
283-288 High Holborn
London
WC1V 7HP
Director NameMr Julian Gerard Lartigue Ribet
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2020(22 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2021)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence Address24 Chiswell Street
Third Floor
London
EC1Y 4YX
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed29 December 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitelevisonmeltzerpigott.co.uk
Telephone020 75562400
Telephone regionLondon

Location

Registered Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 200 other UK companies use this postal address

Shareholders

450 at £1Alison Louise Hayes
25.00%
Ordinary
450 at £1Jeremy Levison
25.00%
Ordinary
450 at £1Nicholas Catherine Fletcher
25.00%
Ordinary
450 at £1Simon Charles Pigott
25.00%
Ordinary

Financials

Year2014
Net Worth£10,221
Cash£12,916
Current Liabilities£23,652

Accounts

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

Returns

Latest Return8 March 2024 (1 month, 1 week ago)
Next Return Due22 March 2025 (11 months from now)

Filing History

9 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
6 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
8 March 2022Confirmation statement made on 8 March 2022 with updates (4 pages)
11 February 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
1 June 2021Registered office address changed from 24 Chiswell Street Third Floor London EC1Y 4YX England to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
1 June 2021Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
4 May 2021Termination of appointment of Julian Gerard Lartigue Ribet as a director on 31 March 2021 (1 page)
7 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
6 January 2021Confirmation statement made on 29 December 2020 with updates (5 pages)
22 December 2020Statement of capital following an allotment of shares on 7 February 2020
  • GBP 2,400
(3 pages)
7 February 2020Appointment of Mr Julian Gerald Lartigue Ribet as a director on 7 February 2020 (2 pages)
7 February 2020Statement of capital following an allotment of shares on 7 February 2020
  • GBP 2,250
(3 pages)
7 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-07
(3 pages)
6 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
22 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
1 April 2019Notification of Alison Louise Hayes as a person with significant control on 5 November 2018 (2 pages)
1 April 2019Notification of Jeremy Levison as a person with significant control on 5 November 2018 (2 pages)
1 April 2019Notification of Simon Charles Pigott as a person with significant control on 5 November 2018 (2 pages)
29 March 2019Withdrawal of a person with significant control statement on 29 March 2019 (2 pages)
27 March 2019Compulsory strike-off action has been discontinued (1 page)
26 March 2019Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to 24 Chiswell Street Third Floor London EC1Y 4YX on 26 March 2019 (1 page)
26 March 2019Confirmation statement made on 29 December 2018 with updates (4 pages)
19 March 2019First Gazette notice for compulsory strike-off (1 page)
19 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
7 December 2018Termination of appointment of Nicola Catherine Fletcher as a director on 26 October 2018 (1 page)
19 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,800
(5 pages)
22 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,800
(5 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 June 2015Statement of capital following an allotment of shares on 18 May 2015
  • GBP 1,800
(3 pages)
9 June 2015Appointment of Nicola Catherine Fletcher as a director on 18 May 2015 (2 pages)
9 June 2015Appointment of Nicola Catherine Fletcher as a director on 18 May 2015 (2 pages)
9 June 2015Statement of capital following an allotment of shares on 18 May 2015
  • GBP 1,800
(3 pages)
12 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,350
(4 pages)
12 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,350
(4 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 January 2014Director's details changed for Mr Simon Charles Pigott on 28 December 2013 (2 pages)
7 January 2014Secretary's details changed for Mr Simon Charles Pigott on 28 December 2013 (1 page)
7 January 2014Director's details changed for Alison Louise Hayes on 28 December 2013 (2 pages)
7 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,350
(4 pages)
7 January 2014Director's details changed for Alison Louise Hayes on 28 December 2013 (2 pages)
7 January 2014Secretary's details changed for Mr Simon Charles Pigott on 28 December 2013 (1 page)
7 January 2014Director's details changed for Jeremy Levison on 28 December 2013 (2 pages)
7 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,350
(4 pages)
7 January 2014Director's details changed for Mr Simon Charles Pigott on 28 December 2013 (2 pages)
7 January 2014Director's details changed for Jeremy Levison on 28 December 2013 (2 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
22 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 October 2011Registered office address changed from 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 19 October 2011 (1 page)
19 October 2011Registered office address changed from 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 19 October 2011 (1 page)
28 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
28 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 February 2010Director's details changed for Simon Charles Pigott on 28 December 2009 (2 pages)
4 February 2010Director's details changed for Alison Louise Hayes on 28 December 2009 (2 pages)
4 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Jeremy Levison on 28 December 2009 (2 pages)
4 February 2010Director's details changed for Jeremy Levison on 28 December 2009 (2 pages)
4 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Simon Charles Pigott on 28 December 2009 (2 pages)
4 February 2010Director's details changed for Alison Louise Hayes on 28 December 2009 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 February 2009Return made up to 29/12/08; full list of members (4 pages)
9 February 2009Return made up to 29/12/08; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 June 2008Ad 01/05/08\gbp si 450@1=450\gbp ic 900/1350\ (2 pages)
23 June 2008Ad 01/05/08\gbp si 450@1=450\gbp ic 900/1350\ (2 pages)
17 June 2008Gbp nc 1000/2000\01/05/08 (2 pages)
17 June 2008Gbp nc 1000/2000\01/05/08 (2 pages)
30 May 2008Director appointed alison louise hayes (3 pages)
30 May 2008Director appointed alison louise hayes (3 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
14 January 2008Return made up to 29/12/07; full list of members (2 pages)
14 January 2008Return made up to 29/12/07; full list of members (2 pages)
19 January 2007Return made up to 29/12/06; full list of members (7 pages)
19 January 2007Return made up to 29/12/06; full list of members (7 pages)
15 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
15 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
4 April 2006Return made up to 29/12/05; full list of members (7 pages)
4 April 2006Return made up to 29/12/05; full list of members (7 pages)
4 April 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
4 April 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
28 January 2005Return made up to 29/12/04; full list of members (7 pages)
28 January 2005Return made up to 29/12/04; full list of members (7 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
11 January 2004Return made up to 29/12/03; full list of members (7 pages)
11 January 2004Return made up to 29/12/03; full list of members (7 pages)
11 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
11 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
20 November 2003Registered office changed on 20/11/03 from: 138 park lane london W1K 7AS (1 page)
20 November 2003Registered office changed on 20/11/03 from: 138 park lane london W1K 7AS (1 page)
11 March 2003Return made up to 29/12/02; full list of members (7 pages)
11 March 2003Return made up to 29/12/02; full list of members (7 pages)
31 January 2003Director resigned (1 page)
31 January 2003Director resigned (1 page)
31 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
18 March 2002Registered office changed on 18/03/02 from: 1ST floor 143-149 great portland street london W1W 6QN (1 page)
18 March 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2002Registered office changed on 18/03/02 from: 1ST floor 143-149 great portland street london W1W 6QN (1 page)
17 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
17 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
22 January 2001Return made up to 29/12/00; full list of members
  • 363(287) ‐ Registered office changed on 22/01/01
(7 pages)
22 January 2001Full accounts made up to 31 March 2000 (11 pages)
22 January 2001Full accounts made up to 31 March 2000 (11 pages)
22 January 2001Return made up to 29/12/00; full list of members
  • 363(287) ‐ Registered office changed on 22/01/01
(7 pages)
14 January 2000Full accounts made up to 31 March 1999 (10 pages)
14 January 2000Full accounts made up to 31 March 1999 (10 pages)
6 January 2000Return made up to 29/12/99; full list of members (7 pages)
6 January 2000Return made up to 29/12/99; full list of members (7 pages)
7 October 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
7 October 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
18 December 1998Return made up to 29/12/98; full list of members (6 pages)
18 December 1998Return made up to 29/12/98; full list of members (6 pages)
24 February 1998Ad 04/02/98--------- £ si 900@1=900 £ ic 2/902 (2 pages)
24 February 1998Ad 04/02/98--------- £ si 900@1=900 £ ic 2/902 (2 pages)
23 February 1998Accounting reference date extended from 31/12/98 to 31/05/99 (1 page)
23 February 1998Accounting reference date extended from 31/12/98 to 31/05/99 (1 page)
26 January 1998New director appointed (2 pages)
26 January 1998Director resigned (1 page)
26 January 1998New secretary appointed;new director appointed (2 pages)
26 January 1998Director resigned (1 page)
26 January 1998Secretary resigned (1 page)
26 January 1998New secretary appointed;new director appointed (2 pages)
26 January 1998New director appointed (2 pages)
26 January 1998New director appointed (2 pages)
26 January 1998New director appointed (2 pages)
26 January 1998Secretary resigned (1 page)
29 December 1997Incorporation (15 pages)
29 December 1997Incorporation (15 pages)