Suite 300
Beverly Hills
California
90210
Director Name | Mr Arthur Edward Levine |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 February 2011(1 week, 2 days after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Investor |
Country of Residence | United States |
Correspondence Address | 345 North Maple Drive Suite 300 Beverly Hills California 90210 |
Secretary Name | Mazars Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 March 2014(3 years after company formation) |
Appointment Duration | 10 years, 1 month |
Correspondence Address | 30 Old Bailey London EC4M 7AU |
Director Name | Steven Evan Hartman |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 335 North Maple Drive, Suite 130 Beverly Hills California 90210 |
Secretary Name | Waterlow Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2011(same day as company formation) |
Correspondence Address | 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW |
Registered Address | Mazars 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Levine Leichtman Capital Partners Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£363,760 |
Current Liabilities | £382,821 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 29 February |
Latest Return | 7 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
20 February 2017 | Confirmation statement made on 7 February 2017 with updates (8 pages) |
---|---|
15 February 2017 | Director's details changed for Ms Lauren Beth Leichtman on 3 February 2017 (2 pages) |
15 February 2017 | Director's details changed for Arthur Edward Levine on 3 February 2017 (2 pages) |
8 December 2016 | Full accounts made up to 29 February 2016 (13 pages) |
12 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
4 December 2015 | Full accounts made up to 28 February 2015 (13 pages) |
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
5 January 2015 | Full accounts made up to 28 February 2014 (13 pages) |
10 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
5 March 2014 | Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW United Kingdom on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW United Kingdom on 5 March 2014 (1 page) |
4 March 2014 | Termination of appointment of Waterlow Registrars Limited as a secretary (1 page) |
4 March 2014 | Appointment of Mazars Company Secretaries Limited as a secretary (2 pages) |
4 December 2013 | Full accounts made up to 28 February 2013 (13 pages) |
26 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 14 January 2013 (1 page) |
13 December 2012 | Secretary's details changed for Waterlow Registrars Limited on 7 December 2012 (2 pages) |
13 December 2012 | Secretary's details changed for Waterlow Registrars Limited on 7 December 2012 (2 pages) |
29 October 2012 | Full accounts made up to 29 February 2012 (14 pages) |
29 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
21 February 2011 | Appointment of Lauren Beth Leichtman as a director (2 pages) |
21 February 2011 | Appointment of Arthur Edward Levine as a director (2 pages) |
21 February 2011 | Termination of appointment of Steven Evan Hartman as a director (1 page) |
7 February 2011 | Incorporation (45 pages) |