Company NameLevine Ventures Limited
DirectorsNicholas Levine and Roisin Levine
Company StatusActive
Company Number09192275
CategoryPrivate Limited Company
Incorporation Date29 August 2014(9 years, 8 months ago)
Previous NamesPrimrose Hospitalty Limited and Primrose Hospitality Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Nicholas Levine
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Flat One
13 Belsize Square
London
NW3 4HT
Director NameMs Roisin Levine
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2014(same day as company formation)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence Address13 Flat One
13 Belsize Square
London
NW3 4HT

Location

Registered Address13 Flat One
13 Belsize Square
London
NW3 4HT
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London

Shareholders

50 at £1Levine Nicholas
50.00%
Ordinary
50 at £1Roisin Gallagher
50.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Filing History

1 September 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
1 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
2 September 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
19 April 2022Micro company accounts made up to 31 August 2021 (3 pages)
10 September 2021Second filing of Confirmation Statement dated 29 August 2021 (3 pages)
9 September 2021Confirmation statement made on 29 August 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 10/09/2021.
(3 pages)
5 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
1 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
22 May 2020Director's details changed for Ms Roisin Levine on 22 May 2020 (2 pages)
22 May 2020Director's details changed for Mr Nicholas Levine on 22 May 2020 (2 pages)
29 April 2020Micro company accounts made up to 31 August 2019 (2 pages)
16 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-14
(3 pages)
7 April 2020Registered office address changed from The Studio 28 Eton Avenue London NW3 3HL to 13 Flat One 13 Belsize Square London NW3 4HT on 7 April 2020 (1 page)
5 April 2020Director's details changed for Miss Roisin Gallagher on 5 April 2020 (2 pages)
1 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
10 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
6 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
31 March 2018Micro company accounts made up to 31 August 2017 (2 pages)
2 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
2 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
6 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
6 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
3 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
3 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
27 March 2016Micro company accounts made up to 31 August 2015 (2 pages)
27 March 2016Micro company accounts made up to 31 August 2015 (2 pages)
19 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 100
(3 pages)
19 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 100
(3 pages)
2 September 2014Company name changed primrose hospitalty LIMITED\certificate issued on 02/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-01
(3 pages)
2 September 2014Company name changed primrose hospitalty LIMITED\certificate issued on 02/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
29 August 2014Incorporation
Statement of capital on 2014-08-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 August 2014Incorporation
Statement of capital on 2014-08-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)