Levenmouth Printers Ltd. LEVEN


Founded in 2005, Levenmouth Printers, classified under reg no. SC292519 is an active company. Currently registered at Tollpark KY8 1JH, Leven the company has been in the business for nineteen years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2022.

The company has 3 directors, namely Duncan L., Stephen M. and Cora Z.. Of them, Duncan L., Stephen M., Cora Z. have been with the company the longest, being appointed on 1 May 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Shona L. who worked with the the company until 1 May 2022.

Levenmouth Printers Ltd. Address / Contact

Office Address Tollpark
Office Address2 Station Road
Town Leven
Post code KY8 1JH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC292519
Date of Incorporation Tue, 1st Nov 2005
Industry specialised design activities
End of financial Year 30th April
Company age 19 years old
Account next due date Wed, 31st Jan 2024 (107 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Duncan L.

Position: Director

Appointed: 01 May 2022

Stephen M.

Position: Director

Appointed: 01 May 2022

Cora Z.

Position: Director

Appointed: 01 May 2022

Scott M.

Position: Director

Appointed: 01 May 2022

Resigned: 01 November 2022

Shona L.

Position: Secretary

Appointed: 01 November 2005

Resigned: 01 May 2022

Shona L.

Position: Director

Appointed: 01 November 2005

Resigned: 01 May 2022

Craig L.

Position: Director

Appointed: 01 November 2005

Resigned: 01 May 2022

People with significant control

The register of PSCs who own or have control over the company is made up of 6 names. As BizStats established, there is Stephen M. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Duncan L. This PSC owns 25-50% shares. The third one is Cora Z., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Stephen M.

Notified on 1 May 2022
Nature of control: 25-50% shares

Duncan L.

Notified on 1 May 2022
Nature of control: 25-50% shares

Cora Z.

Notified on 1 May 2022
Nature of control: 25-50% shares

Scott M.

Notified on 1 May 2022
Ceased on 1 November 2022
Nature of control: 25-50% shares

Craig L.

Notified on 6 April 2016
Ceased on 1 May 2022
Nature of control: 25-50% shares

Shona L.

Notified on 6 April 2016
Ceased on 1 May 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-30
Net Worth21 9876 66021 62334 968   
Balance Sheet
Current Assets63 20848 64155 63470 46195 55085 259104 520
Net Assets Liabilities    50 15752 18733 263
Cash Bank In Hand14 1459 27214 6284 198   
Debtors45 06335 36937 00662 263   
Net Assets Liabilities Including Pension Asset Liability21 9876 66121 62334 968   
Stocks Inventory4 0004 0004 0004 000   
Tangible Fixed Assets55 29969 80958 34346 379   
Reserves/Capital
Called Up Share Capital2222   
Profit Loss Account Reserve21 9856 65921 62134 966   
Shareholder Funds21 9876 66021 62334 968   
Other
Average Number Employees During Period     87
Creditors    74 33256 37282 102
Fixed Assets55 29969 80958 34346 37937 92938 41348 250
Net Current Assets Liabilities-5 396-25 994-6 1163 13222 08328 88722 418
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    865  
Provisions For Liabilities Balance Sheet Subtotal    9 855  
Total Assets Less Current Liabilities49 90343 81552 22749 51160 01267 30070 668
Creditors Due After One Year19 55125 07516 5703 025   
Creditors Due Within One Year68 60474 63561 75067 329   
Provisions For Liabilities Charges8 36512 08014 03411 518   
Tangible Fixed Assets Additions 35 3003 612    
Tangible Fixed Assets Cost Or Valuation180 547209 492213 104213 104   
Tangible Fixed Assets Depreciation125 248139 683154 761166 725   
Tangible Fixed Assets Depreciation Charged In Period 18 10915 07811 964   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 674     
Tangible Fixed Assets Disposals 6 355     

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Amended total exemption full company accounts data drawn up to April 30, 2022
filed on: 23rd, May 2023
Free Download (8 pages)

Company search

Advertisements