Company NameLevellr Ltd
DirectorsThomas Frizzell Gayner and Benjamin Barbersmith
Company StatusActive
Company Number12909887
CategoryPrivate Limited Company
Incorporation Date28 September 2020(3 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Thomas Frizzell Gayner
Date of BirthMarch 1991 (Born 33 years ago)
NationalityEnglish
StatusCurrent
Appointed28 September 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2, Television Centre Soho Works
Wood Lane
London
W12 7FR
Director NameBenjamin Barbersmith
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2021(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2, Television Centre Soho Works
Wood Lane
London
W12 7FR

Location

Registered Address2, Television Centre Soho Works
Wood Lane
London
W12 7FR
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardWormholt and White City
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Filing History

23 November 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
2 October 2023Confirmation statement made on 27 September 2023 with updates (6 pages)
29 September 2023Director's details changed for Mr Thomas Frizzell Gayner on 29 September 2023 (2 pages)
29 September 2023Change of details for Mr Thomas Frizzell Gayner as a person with significant control on 29 September 2023 (2 pages)
3 May 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 April 2023Statement of capital following an allotment of shares on 11 April 2023
  • GBP 112.531
(3 pages)
24 April 2023Statement of capital following an allotment of shares on 12 April 2023
  • GBP 117.483
(3 pages)
3 October 2022Confirmation statement made on 27 September 2022 with updates (6 pages)
13 June 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
10 June 2022Previous accounting period extended from 30 September 2021 to 28 February 2022 (1 page)
15 February 2022Statement of capital following an allotment of shares on 8 February 2022
  • GBP 111.431
(3 pages)
23 December 2021Registered office address changed from 4 Upper Cheyne Row London SW3 5JN England to 2, Television Centre Soho Works Wood Lane London W12 7FR on 23 December 2021 (1 page)
1 December 2021Memorandum and Articles of Association (6 pages)
1 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 November 2021Notification of Benjamin Barbersmith as a person with significant control on 17 November 2021 (2 pages)
24 November 2021Appointment of Benjamin Barbersmith as a director on 17 November 2021 (2 pages)
24 November 2021Change of details for Mr Thomas Frizzell Gayner as a person with significant control on 17 November 2021 (2 pages)
7 October 2021Confirmation statement made on 27 September 2021 with updates (5 pages)
6 August 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 July 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
30 July 2021Sub-division of shares on 12 July 2021 (7 pages)
27 July 2021Statement of capital following an allotment of shares on 26 July 2021
  • GBP 108.5
(3 pages)
19 July 2021Statement of capital following an allotment of shares on 16 July 2021
  • GBP 100
(3 pages)
28 September 2020Incorporation
Statement of capital on 2020-09-28
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)