Company NameI Levitan Services Limited
Company StatusActive
Company Number05880739
CategoryPrivate Limited Company
Incorporation Date19 July 2006(17 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Alwyn Levitan
NationalityBritish
StatusCurrent
Appointed19 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address474 Whalebone Lane North
Romford
RM6 6RL
Director NameMrs Gemma Argent
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2010(3 years, 7 months after company formation)
Appointment Duration14 years, 1 month
RoleNurse
Country of ResidenceEngland
Correspondence Address109 Mawney Road
Romford
Essex
RM7 7JA
Director NameMr Alwyn Levitan
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2010(3 years, 7 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address474 Whalebone Lane North
Romford
RM6 6RL
Director NameMr Andrew Kevin Fenn
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2015(9 years, 2 months after company formation)
Appointment Duration8 years, 6 months
RoleDentist
Country of ResidenceEngland
Correspondence AddressThe Coach House 18 Church Road
Stow
Lincoln
LN1 2DE
Director NameDr Ian Levitan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalitySouth African
StatusResigned
Appointed19 July 2006(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address12 Sylvan Avenue
Emerson Park
Hornchurch
Essex
RM11 2PN
Director NameMr Adam James Copsey
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(3 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 13 October 2015)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address109 Mawney Road
Romford
Essex
RM7 7JA

Contact

Websiteessexfamilydental.co.uk

Location

Registered Address1 Vicarage Lane
Stratford
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1I L Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£462,529
Cash£1,101,448
Current Liabilities£1,794,829

Accounts

Latest Accounts31 October 2023 (5 months ago)
Next Accounts Due31 July 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return11 July 2023 (8 months, 3 weeks ago)
Next Return Due25 July 2024 (3 months, 3 weeks from now)

Filing History

31 July 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
28 July 2020Confirmation statement made on 19 July 2020 with updates (5 pages)
19 August 2019Confirmation statement made on 19 July 2019 with updates (5 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
19 July 2018Confirmation statement made on 19 July 2018 with updates (5 pages)
8 September 2017Confirmation statement made on 19 July 2017 with updates (5 pages)
8 September 2017Notification of Rosangela Levitan as a person with significant control on 6 April 2016 (2 pages)
8 September 2017Notification of I L Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
8 September 2017Notification of I L Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
8 September 2017Confirmation statement made on 19 July 2017 with updates (5 pages)
8 September 2017Notification of Rosangela Levitan as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
11 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 October 2015Termination of appointment of Adam James Copsey as a director on 13 October 2015 (1 page)
28 October 2015Termination of appointment of Adam James Copsey as a director on 13 October 2015 (1 page)
30 September 2015Director's details changed for Mr Andrew Kevin Fenn on 30 September 2015 (2 pages)
30 September 2015Appointment of Mr Andrew Kevin Fenn as a director on 30 September 2015 (2 pages)
30 September 2015Director's details changed for Mr Andrew Kevin Fenn on 30 September 2015 (2 pages)
30 September 2015Appointment of Mr Andrew Kevin Fenn as a director on 30 September 2015 (2 pages)
24 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(6 pages)
24 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(6 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
21 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(6 pages)
21 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(6 pages)
21 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(6 pages)
21 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
24 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
24 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
3 August 2012Accounts for a small company made up to 31 October 2011 (6 pages)
3 August 2012Accounts for a small company made up to 31 October 2011 (6 pages)
18 October 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
18 October 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
3 August 2011Accounts for a small company made up to 31 October 2010 (8 pages)
3 August 2011Accounts for a small company made up to 31 October 2010 (8 pages)
1 November 2010Accounts for a small company made up to 31 October 2009 (9 pages)
1 November 2010Accounts for a small company made up to 31 October 2009 (9 pages)
4 October 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
4 October 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
14 June 2010Termination of appointment of Ian Levitan as a director (1 page)
14 June 2010Termination of appointment of Ian Levitan as a director (1 page)
11 June 2010Appointment of Mr Alwyn James Levitan as a director (2 pages)
11 June 2010Appointment of Mrs Gemma Argent as a director (2 pages)
11 June 2010Appointment of Mrs Gemma Argent as a director (2 pages)
11 June 2010Secretary's details changed for Mr Alwyn Levitan on 1 March 2010 (1 page)
11 June 2010Secretary's details changed for Mr Alwyn Levitan on 1 March 2010 (1 page)
11 June 2010Appointment of Mr Alwyn James Levitan as a director (2 pages)
11 June 2010Appointment of Mr Adam James Copsey as a director (2 pages)
11 June 2010Appointment of Mr Adam James Copsey as a director (2 pages)
11 June 2010Secretary's details changed for Mr Alwyn Levitan on 1 March 2010 (1 page)
28 September 2009Resolutions
  • RES13 ‐ Property transaction 11/09/2009
(2 pages)
28 September 2009Resolutions
  • RES13 ‐ Property transaction 11/09/2009
(2 pages)
1 September 2009Accounts for a small company made up to 31 October 2008 (9 pages)
1 September 2009Accounts for a small company made up to 31 October 2008 (9 pages)
11 August 2009Return made up to 19/07/09; full list of members (3 pages)
11 August 2009Return made up to 19/07/09; full list of members (3 pages)
10 February 2009Accounting reference date extended from 31/07/2008 to 31/10/2008 (1 page)
10 February 2009Accounting reference date extended from 31/07/2008 to 31/10/2008 (1 page)
31 January 2009Return made up to 08/07/08; full list of members (10 pages)
31 January 2009Return made up to 08/07/08; full list of members (10 pages)
23 July 2008Return made up to 19/07/08; no change of members (6 pages)
23 July 2008Return made up to 19/07/08; no change of members (6 pages)
12 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
12 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
25 September 2007Registered office changed on 25/09/07 from: 1 vicarage lane stratford london E15 4HF (1 page)
25 September 2007Registered office changed on 25/09/07 from: 1 vicarage lane stratford london E15 4HF (1 page)
5 September 2007Return made up to 19/07/07; full list of members
  • 363(287) ‐ Registered office changed on 05/09/07
(6 pages)
5 September 2007Return made up to 19/07/07; full list of members
  • 363(287) ‐ Registered office changed on 05/09/07
(6 pages)
19 July 2006Incorporation (14 pages)
19 July 2006Incorporation (14 pages)