Company NameLevel Investments Limited
DirectorPeter Cooper Smith
Company StatusActive
Company Number09726459
CategoryPrivate Limited Company
Incorporation Date11 August 2015(8 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Cooper Smith
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2016(4 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Belvedere Rd Belvedere Road
London
SE19 2HJ
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
CR6 9NA

Location

Registered Address1 Belvedere Road
London
SE19 2HJ
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardCrystal Palace
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return23 February 2024 (1 month ago)
Next Return Due9 March 2025 (11 months, 2 weeks from now)

Charges

13 May 2021Delivered on: 18 May 2021
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: First floor, 41 tweedy road, bromley, BR1 3PR. Hm land registry title number: SGL807215.
Outstanding
20 January 2017Delivered on: 24 January 2017
Persons entitled: Kent Reliance

Classification: A registered charge
Particulars: Flat 3 105 thornlaw road west norwood london.
Outstanding

Filing History

23 February 2021Confirmation statement made on 23 February 2021 with updates (3 pages)
13 October 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
13 October 2020Confirmation statement made on 13 September 2019 with no updates (3 pages)
1 October 2020Micro company accounts made up to 31 August 2020 (8 pages)
24 March 2020Micro company accounts made up to 31 August 2019 (8 pages)
14 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
5 November 2018Micro company accounts made up to 31 August 2018 (8 pages)
11 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
20 November 2017Micro company accounts made up to 31 August 2017 (8 pages)
20 November 2017Micro company accounts made up to 31 August 2017 (8 pages)
10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
6 May 2017Micro company accounts made up to 31 August 2016 (8 pages)
6 May 2017Micro company accounts made up to 31 August 2016 (8 pages)
24 January 2017Registration of charge 097264590001, created on 20 January 2017 (5 pages)
24 January 2017Registration of charge 097264590001, created on 20 January 2017 (5 pages)
16 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
23 February 2016Appointment of Mr Peter Cooper Smith as a director on 2 January 2016 (2 pages)
23 February 2016Appointment of Mr Peter Cooper Smith as a director on 2 January 2016 (2 pages)
22 February 2016Statement of capital following an allotment of shares on 2 January 2016
  • GBP 2
(3 pages)
22 February 2016Statement of capital following an allotment of shares on 2 January 2016
  • GBP 2
(3 pages)
2 January 2016Registered office address changed from 104 Church Road London SE19 2UB United Kingdom to 1 Belvedere Road London SE19 2HJ on 2 January 2016 (1 page)
2 January 2016Registered office address changed from 104 Church Road London SE19 2UB United Kingdom to 1 Belvedere Road London SE19 2HJ on 2 January 2016 (1 page)
12 August 2015Termination of appointment of Laurence Douglas Adams as a director on 11 August 2015 (1 page)
12 August 2015Termination of appointment of Laurence Douglas Adams as a director on 11 August 2015 (1 page)
11 August 2015Incorporation
Statement of capital on 2015-08-11
  • GBP 1,000
(38 pages)
11 August 2015Incorporation
Statement of capital on 2015-08-11
  • GBP 1,000
(38 pages)