Elevel Limited LIVERPOOL


Elevel started in year 2014 as Private Limited Company with registration number 09292463. The Elevel company has been functioning successfully for ten years now and its status is active. The firm's office is based in Liverpool at 51 Sandhills Lane. Postal code: L5 9XJ. Since Wed, 2nd Feb 2022 Elevel Limited is no longer carrying the name Laritech.

The firm has one director. Marcin J., appointed on 1 July 2015. There are currently no secretaries appointed. As of 18 April 2024, there were 2 ex directors - Konrad L., Anna R. and others listed below. There were no ex secretaries.

Elevel Limited Address / Contact

Office Address 51 Sandhills Lane
Town Liverpool
Post code L5 9XJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09292463
Date of Incorporation Mon, 3rd Nov 2014
Industry Wholesale of wood, construction materials and sanitary equipment
End of financial Year 26th December
Company age 10 years old
Account next due date Tue, 26th Dec 2023 (114 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Marcin J.

Position: Director

Appointed: 01 July 2015

Konrad L.

Position: Director

Appointed: 03 November 2014

Resigned: 28 October 2020

Anna R.

Position: Director

Appointed: 03 November 2014

Resigned: 15 June 2015

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we identified, there is Marcin J. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Konrad L. This PSC owns 25-50% shares.

Marcin J.

Notified on 28 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Konrad L.

Notified on 1 November 2016
Ceased on 28 October 2020
Nature of control: 25-50% shares

Company previous names

Laritech February 2, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-4 595    
Balance Sheet
Cash Bank On Hand 25 91621 58412 169
Current Assets17 645157 466117 46277 27232 169
Debtors1 36361 46466 54610 687 
Net Assets Liabilities -73 069-45 750-21 191-2 659
Other Debtors 1 0051 109  
Property Plant Equipment 20 53043 56237 649 
Total Inventories 96 00045 00045 000 
Cash Bank In Hand1 282    
Net Assets Liabilities Including Pension Asset Liability-4 595    
Stocks Inventory15 000    
Tangible Fixed Assets14 185    
Reserves/Capital
Called Up Share Capital2    
Profit Loss Account Reserve-4 597    
Shareholder Funds-4 595    
Other
Accrued Liabilities 7 8797 0516 178 
Accumulated Depreciation Impairment Property Plant Equipment 16 32623 50333 508 
Additions Other Than Through Business Combinations Property Plant Equipment  30 2094 092 
Average Number Employees During Period 2322
Bank Borrowings   31 771 
Bank Borrowings Overdrafts   31 771 
Bank Overdrafts 8 836   
Creditors 251 065206 77431 77134 828
Increase From Depreciation Charge For Year Property Plant Equipment  7 17710 0058 031
Net Current Assets Liabilities17 645-93 599-89 312-27 068-2 659
Number Shares Issued Fully Paid 22100 
Other Creditors   74 74632 940
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    41 538
Other Disposals Property Plant Equipment    71 156
Other Inventories 80 00045 00045 000 
Other Remaining Borrowings 219 958162 06268 568 
Other Taxation Social Security Payable   23 8651 888
Par Value Share1 11 
Property Plant Equipment Gross Cost 36 85667 06571 157 
Taxation Social Security Payable 14 39237 66123 865 
Total Assets Less Current Liabilities31 830 -45 75010 580-2 659
Total Borrowings 228 794162 06231 771 
Trade Debtors Trade Receivables 60 45965 43710 687 
Work In Progress 16 000   
Creditors Due After One Year36 425    
Fixed Assets14 185    
Number Shares Allotted1    
Share Capital Allotted Called Up Paid1    
Tangible Fixed Assets Additions16 754    
Tangible Fixed Assets Cost Or Valuation16 754    
Tangible Fixed Assets Depreciation2 569    
Tangible Fixed Assets Depreciation Charged In Period2 569    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 16th, March 2024
Free Download (1 page)

Company search

Advertisements