LEVES7

  • Company statusactive
  • Company No08659383
  • Age11 years 11 months Incorporated 21 August 2013
  • Officers5

Address

C/O Womble Bond Dickinson (Uk) Llp The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, NE4 5DE, United Kingdom

LEVES7 is an active company incorporated on 21 August 2013 and based in Newcastle Upon Tyne, United Kingdom. The company was registered 12 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private unlimited

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    64991 Security dealing on own account

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With No Updates

11 Months Ago on 30 Aug 2024

Confirmation Statement With No Updates

1 Year Ago on 24 Aug 2023

Change To A Person With Significant Control

2 Years Ago on 24 Oct 2022

Change Person Director Company With Change Date

2 Years Ago on 24 Oct 2022

Confirmation Statement With No Updates

2 Years Ago on 23 Aug 2022

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 05 Jul 2022

Confirmation Statement With No Updates

3 Years Ago on 25 Aug 2021

Mortgage Create With Deed With Charge Number Charge Creation Date

3 Years Ago on 04 Aug 2021

Mortgage Create With Deed With Charge Number Charge Creation Date

4 Years Ago on 02 Mar 2021

Confirmation Statement With Updates

4 Years Ago on 25 Aug 2020

Cessation Of A Person With Significant Control

4 Years Ago on 25 Aug 2020

Cessation Of A Person With Significant Control

4 Years Ago on 25 Aug 2020

Cessation Of A Person With Significant Control

4 Years Ago on 25 Aug 2020

Cessation Of A Person With Significant Control

4 Years Ago on 25 Aug 2020

Notification Of A Person With Significant Control

4 Years Ago on 25 Aug 2020

Appoint Person Director Company With Name Date

5 Years Ago on 24 Jun 2020

Confirmation Statement With No Updates

5 Years Ago on 21 Aug 2019

Confirmation Statement With Updates

6 Years Ago on 22 Aug 2018

Change Registered Office Address Company With Date Old Address New Address

6 Years Ago on 20 Aug 2018

Mortgage Create With Deed With Charge Number Charge Creation Date

7 Years Ago on 03 Nov 2017

Appoint Person Director Company With Name Date

7 Years Ago on 20 Oct 2017

Cessation Of A Person With Significant Control

7 Years Ago on 19 Oct 2017

Notification Of A Person With Significant Control

7 Years Ago on 19 Oct 2017

Termination Director Company With Name Termination Date

7 Years Ago on 19 Oct 2017

Confirmation Statement With No Updates

7 Years Ago on 22 Aug 2017

People

Officers5

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
BLUNDELL, Christopher Jamesdirector Dec 195516 Sept 2013
BLUNDELL, Jilldirector Jul 195716 Sept 2013
BLUNDELL, Mark Robert Jamesdirector Jun 199020 Jun 2020
KAY, Andrewdirector Oct 196216 Sept 2013
WALKER, Michaeldirector Sep 196212 Oct 2017

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Mark Robert James Blundell Jun 199020 Jun 2020
Mr Michael Walker Sep 196212 Oct 2017
Mr Andrew Kay Oct 196206 Apr 2016
Mr Christopher James Blundell Dec 195506 Apr 2016
Mrs Jill Blundell Jul 195706 Apr 2016
Mr Alan James Morton May 194406 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.