Company NameLevante Consulting Ltd
DirectorsIain Lawson and Denise Hudson Lawson
Company StatusLiquidation
Company Number04092322
CategoryPrivate Limited Company
Incorporation Date18 October 2000(23 years, 5 months ago)
Previous NameCAS 77 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameIain Lawson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2000(1 month after company formation)
Appointment Duration23 years, 4 months
RoleWeb Development Consultant
Country of ResidenceUnited Kingdom
Correspondence Address25 The Farthings
Kingston Upon Thames
Surrey
KT2 7PT
Director NameDenise Hudson Lawson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2004(3 years, 5 months after company formation)
Appointment Duration19 years, 12 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 The Farthings
Kingston Upon Thames
Surrey
KT2 7PT
Director NameAnthony John Munro
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2002(1 year, 9 months after company formation)
Appointment Duration1 week (resigned 20 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Gigg Hill Gardens
Thames Ditton
K17 0AT
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed18 October 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed18 October 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameCa Solutions Ltd (Corporation)
StatusResigned
Appointed17 November 2000(1 month after company formation)
Appointment Duration13 years, 7 months (resigned 26 June 2014)
Correspondence Address2nd Floor St James House 9-15 St James Road
Surbiton
Surrey
KT6 4QH

Location

Registered AddressUnit 2 Spinnkaer Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EQ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Financials

Year2012
Net Worth£10
Cash£8,516
Current Liabilities£70,576

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Next Accounts Due31 August 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Returns

Next Return Due1 November 2016 (overdue)

Filing History

9 May 2023Liquidators' statement of receipts and payments to 1 April 2023 (12 pages)
4 May 2022Liquidators' statement of receipts and payments to 1 April 2022 (12 pages)
1 June 2021Liquidators' statement of receipts and payments to 1 April 2021 (11 pages)
19 May 2020Liquidators' statement of receipts and payments to 1 April 2020 (11 pages)
30 April 2019Liquidators' statement of receipts and payments to 1 April 2019 (11 pages)
27 April 2018Liquidators' statement of receipts and payments to 1 April 2018 (11 pages)
9 November 2017Registered office address changed from 60/62 Old London Road Kingston upon Thames KT2 6QZ to Unit 2 Spinnkaer Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 9 November 2017 (2 pages)
9 November 2017Registered office address changed from 60/62 Old London Road Kingston upon Thames KT2 6QZ to Unit 2 Spinnkaer Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 9 November 2017 (2 pages)
4 May 2017Liquidators' statement of receipts and payments to 1 April 2017 (9 pages)
4 May 2017Liquidators' statement of receipts and payments to 1 April 2017 (9 pages)
2 June 2016Liquidators' statement of receipts and payments to 1 April 2016 (8 pages)
2 June 2016Liquidators statement of receipts and payments to 1 April 2016 (8 pages)
2 June 2016Liquidators' statement of receipts and payments to 1 April 2016 (8 pages)
24 April 2015Liquidators' statement of receipts and payments to 1 April 2015 (8 pages)
24 April 2015Liquidators statement of receipts and payments to 1 April 2015 (8 pages)
24 April 2015Liquidators statement of receipts and payments to 1 April 2015 (8 pages)
24 April 2015Liquidators' statement of receipts and payments to 1 April 2015 (8 pages)
26 June 2014Termination of appointment of Ca Solutions Ltd as a secretary (1 page)
26 June 2014Termination of appointment of Ca Solutions Ltd as a secretary (1 page)
11 April 2014Registered office address changed from 25 the Farthings Kingston upon Thames Surrey KT2 7PT on 11 April 2014 (2 pages)
11 April 2014Registered office address changed from 25 the Farthings Kingston upon Thames Surrey KT2 7PT on 11 April 2014 (2 pages)
10 April 2014Statement of affairs with form 4.19 (5 pages)
10 April 2014Appointment of a voluntary liquidator (1 page)
10 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 April 2014Statement of affairs with form 4.19 (5 pages)
10 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 April 2014Appointment of a voluntary liquidator (1 page)
12 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 10
(6 pages)
12 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 10
(6 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
15 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
15 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
20 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
20 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
8 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
8 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
30 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
25 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
25 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
30 October 2009Register(s) moved to registered inspection location (1 page)
30 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (7 pages)
30 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (7 pages)
30 October 2009Register(s) moved to registered inspection location (1 page)
28 October 2009Director's details changed for Denise Hudson Lawson on 28 October 2009 (2 pages)
28 October 2009Register inspection address has been changed (1 page)
28 October 2009Director's details changed for Iain Lawson on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Iain Lawson on 28 October 2009 (2 pages)
28 October 2009Register inspection address has been changed (1 page)
28 October 2009Secretary's details changed for Ca Solutions Ltd on 28 October 2009 (2 pages)
28 October 2009Secretary's details changed for Ca Solutions Ltd on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Denise Hudson Lawson on 28 October 2009 (2 pages)
21 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
21 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
23 October 2008Return made up to 18/10/08; full list of members (4 pages)
23 October 2008Return made up to 18/10/08; full list of members (4 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
29 July 2008Secretary's change of particulars / C. A. solutions LTD / 02/07/2008 (1 page)
29 July 2008Secretary's change of particulars / C. A. solutions LTD / 02/07/2008 (1 page)
18 December 2007Return made up to 18/10/07; full list of members (2 pages)
18 December 2007Return made up to 18/10/07; full list of members (2 pages)
20 December 2006Total exemption small company accounts made up to 30 November 2006 (1 page)
20 December 2006Total exemption small company accounts made up to 30 November 2006 (1 page)
6 December 2006Return made up to 18/10/06; full list of members (2 pages)
6 December 2006Return made up to 18/10/06; full list of members (2 pages)
2 March 2006Return made up to 18/10/05; full list of members (2 pages)
2 March 2006Return made up to 18/10/05; full list of members (2 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (1 page)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (1 page)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
26 November 2004Return made up to 18/10/04; full list of members (6 pages)
26 November 2004Return made up to 18/10/04; full list of members (6 pages)
30 October 2004Secretary's particulars changed (1 page)
30 October 2004Secretary's particulars changed (1 page)
6 October 2004Total exemption small company accounts made up to 30 November 2003 (1 page)
6 October 2004Total exemption small company accounts made up to 30 November 2003 (1 page)
9 January 2004Return made up to 18/10/03; full list of members (6 pages)
9 January 2004Return made up to 18/10/03; full list of members (6 pages)
4 October 2003Total exemption small company accounts made up to 30 November 2002 (1 page)
4 October 2003Total exemption small company accounts made up to 30 November 2002 (1 page)
25 November 2002Return made up to 18/10/02; full list of members (6 pages)
25 November 2002Return made up to 18/10/02; full list of members (6 pages)
29 August 2002Director resigned (1 page)
29 August 2002Director resigned (1 page)
22 August 2002New director appointed (2 pages)
22 August 2002Total exemption small company accounts made up to 30 November 2001 (1 page)
22 August 2002Total exemption small company accounts made up to 30 November 2001 (1 page)
22 August 2002New director appointed (2 pages)
11 December 2001Ad 01/09/01--------- £ si 10@1 (2 pages)
11 December 2001Ad 01/09/01--------- £ si 10@1 (2 pages)
3 December 2001Return made up to 18/10/01; full list of members (6 pages)
3 December 2001Return made up to 18/10/01; full list of members (6 pages)
8 May 2001Director's particulars changed (1 page)
8 May 2001Director's particulars changed (1 page)
8 May 2001Registered office changed on 08/05/01 from: 49 bushey court bushey road raynes park london SW20 0JF (1 page)
8 May 2001Registered office changed on 08/05/01 from: 49 bushey court bushey road raynes park london SW20 0JF (1 page)
5 December 2000Registered office changed on 05/12/00 from: contractors accounting solutions LIMITED 12/14 claremont road surbiton surrey KT6 4QU (1 page)
5 December 2000New secretary appointed (2 pages)
5 December 2000New director appointed (2 pages)
5 December 2000New secretary appointed (2 pages)
5 December 2000Registered office changed on 05/12/00 from: contractors accounting solutions LIMITED 12/14 claremont road surbiton surrey KT6 4QU (1 page)
5 December 2000Accounting reference date extended from 31/10/01 to 30/11/01 (1 page)
5 December 2000New director appointed (2 pages)
5 December 2000Accounting reference date extended from 31/10/01 to 30/11/01 (1 page)
27 November 2000Company name changed cas 77 LIMITED\certificate issued on 28/11/00 (2 pages)
27 November 2000Company name changed cas 77 LIMITED\certificate issued on 28/11/00 (2 pages)
24 October 2000Secretary resigned (1 page)
24 October 2000Registered office changed on 24/10/00 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
24 October 2000Secretary resigned (1 page)
24 October 2000Registered office changed on 24/10/00 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
18 October 2000Incorporation (7 pages)
18 October 2000Incorporation (7 pages)