Levy Hill Laboratories Limited CAMBRIDGE


Levy Hill Laboratories started in year 1994 as Private Limited Company with registration number 03003941. The Levy Hill Laboratories company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Cambridge at 125 Cowley Road. Postal code: CB4 0DL. Since Wed, 6th Jan 1999 Levy Hill Laboratories Limited is no longer carrying the name Bloomdeal.

The firm has 2 directors, namely Eugene M., Paul M.. Of them, Eugene M., Paul M. have been with the company the longest, being appointed on 9 October 2014. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Levy Hill Laboratories Limited Address / Contact

Office Address 125 Cowley Road
Office Address2 Cambridge Commercial Park
Town Cambridge
Post code CB4 0DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03003941
Date of Incorporation Wed, 21st Dec 1994
Industry Dormant Company
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Eugene M.

Position: Director

Appointed: 09 October 2014

Paul M.

Position: Director

Appointed: 09 October 2014

Paul F.

Position: Director

Appointed: 01 August 2018

Resigned: 23 February 2022

Edward B.

Position: Director

Appointed: 25 October 2017

Resigned: 20 May 2021

Clare D.

Position: Director

Appointed: 09 October 2014

Resigned: 30 September 2017

Donogh O.

Position: Director

Appointed: 09 October 2014

Resigned: 31 July 2018

Viktoriya B.

Position: Secretary

Appointed: 09 October 2014

Resigned: 31 July 2018

Stuart Q.

Position: Secretary

Appointed: 15 March 2007

Resigned: 09 October 2014

Glenn T.

Position: Director

Appointed: 15 March 2007

Resigned: 30 September 2015

Stuart Q.

Position: Director

Appointed: 15 March 2007

Resigned: 09 October 2014

Christopher H.

Position: Director

Appointed: 10 April 1995

Resigned: 03 October 1997

William H.

Position: Director

Appointed: 10 February 1995

Resigned: 15 March 2007

Michael M.

Position: Director

Appointed: 10 February 1995

Resigned: 15 March 2007

Christopher S.

Position: Director

Appointed: 11 January 1995

Resigned: 15 March 2007

Michael M.

Position: Secretary

Appointed: 11 January 1995

Resigned: 15 March 2007

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 21 December 1994

Resigned: 11 January 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 December 1994

Resigned: 11 January 1995

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we established, there is Levy Hill Group Limited from Harlow, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Levy Hill Group Limited

8 Roydonbury Industrial Estate, Horsecroft Road, Harlow, Essex, CM19 5BZ, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales Companies Registry
Registration number 03550777
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Bloomdeal January 6, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 2nd, October 2017
Free Download (10 pages)

Company search

Advertisements