Company NameLevine Leichtman Capital Partners Limited
DirectorsLauren Beth Leichtman and Arthur Edward Levine
Company StatusActive
Company Number07519782
CategoryPrivate Limited Company
Incorporation Date7 February 2011(13 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMs Lauren Beth Leichtman
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed16 February 2011(1 week, 2 days after company formation)
Appointment Duration13 years, 2 months
RoleInvestor
Country of ResidenceUnited States
Correspondence Address345 North Maple Drive
Suite 300
Beverly Hills
California
90210
Director NameMr Arthur Edward Levine
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityAmerican
StatusCurrent
Appointed16 February 2011(1 week, 2 days after company formation)
Appointment Duration13 years, 2 months
RoleInvestor
Country of ResidenceUnited States
Correspondence Address345 North Maple Drive
Suite 300
Beverly Hills
California
90210
Secretary NameMazars Company Secretaries Limited (Corporation)
StatusCurrent
Appointed04 March 2014(3 years after company formation)
Appointment Duration10 years, 1 month
Correspondence Address30 Old Bailey
London
EC4M 7AU
Director NameSteven Evan Hartman
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed07 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address335 North Maple Drive, Suite 130
Beverly Hills
California
90210
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed07 February 2011(same day as company formation)
Correspondence Address411 Tower Bridge Business Centre
46-48 East Smithfield
London
E1W 1AW

Location

Registered AddressMazars
30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Levine Leichtman Capital Partners Inc
100.00%
Ordinary

Financials

Year2014
Net Worth-£363,760
Current Liabilities£382,821

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategorySmall
Accounts Year End29 February

Returns

Latest Return7 February 2024 (2 months, 1 week ago)
Next Return Due21 February 2025 (10 months from now)

Filing History

20 February 2017Confirmation statement made on 7 February 2017 with updates (8 pages)
15 February 2017Director's details changed for Ms Lauren Beth Leichtman on 3 February 2017 (2 pages)
15 February 2017Director's details changed for Arthur Edward Levine on 3 February 2017 (2 pages)
8 December 2016Full accounts made up to 29 February 2016 (13 pages)
12 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(5 pages)
4 December 2015Full accounts made up to 28 February 2015 (13 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(5 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(5 pages)
5 January 2015Full accounts made up to 28 February 2014 (13 pages)
10 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(5 pages)
10 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(5 pages)
5 March 2014Registered 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 2014Registered 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 2014Termination of appointment of Waterlow Registrars Limited as a secretary (1 page)
4 March 2014Appointment of Mazars Company Secretaries Limited as a secretary (2 pages)
4 December 2013Full accounts made up to 28 February 2013 (13 pages)
26 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
14 January 2013Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 14 January 2013 (1 page)
13 December 2012Secretary's details changed for Waterlow Registrars Limited on 7 December 2012 (2 pages)
13 December 2012Secretary's details changed for Waterlow Registrars Limited on 7 December 2012 (2 pages)
29 October 2012Full accounts made up to 29 February 2012 (14 pages)
29 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
21 February 2011Appointment of Lauren Beth Leichtman as a director (2 pages)
21 February 2011Appointment of Arthur Edward Levine as a director (2 pages)
21 February 2011Termination of appointment of Steven Evan Hartman as a director (1 page)
7 February 2011Incorporation (45 pages)