Amanda Levete Architects Limited LONDON


Amanda Levete Architects started in year 2014 as Private Limited Company with registration number 09150574. The Amanda Levete Architects company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at 33 John Street. Postal code: WC1N 2AT. Since Monday 16th March 2015 Amanda Levete Architects Limited is no longer carrying the name Amanda Levete Services.

The company has 2 directors, namely Henry N., Amanda L.. Of them, Amanda L. has been with the company the longest, being appointed on 28 July 2014 and Henry N. has been with the company for the least time - from 13 April 2015. As of 28 March 2024, there was 1 ex director - Alice D.. There were no ex secretaries.

Amanda Levete Architects Limited Address / Contact

Office Address 33 John Street
Town London
Post code WC1N 2AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09150574
Date of Incorporation Mon, 28th Jul 2014
Industry Architectural activities
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (125 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Henry N.

Position: Director

Appointed: 13 April 2015

Amanda L.

Position: Director

Appointed: 28 July 2014

Alice D.

Position: Director

Appointed: 21 March 2022

Resigned: 29 July 2022

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we established, there is Al Holdings (2019) Ltd from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Amanda Levete Holdings Limited that entered London, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Al Holdings (2019) Ltd

New Derwent Housee 69-73 Theobalds Road, London, WC1X 8TA, England

Legal authority England & Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House, Cardiff
Registration number 12236428
Notified on 30 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Amanda Levete Holdings Limited

New Derwent House 69-73 Theobalds Road, London, WC1X 8TA, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England & Wales
Place registered Private Limited Company
Registration number 09150712
Notified on 6 April 2016
Ceased on 30 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Amanda Levete Services March 16, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-12-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand390 110420 072887 8761 628 887830 9973 338 492
Current Assets1 075 809918 5371 832 3852 260 3201 705 4884 378 784
Debtors685 699498 465944 509631 433874 4911 040 292
Net Assets Liabilities553 256-163 5981 120 1611 235 4731 516 4822 066 863
Other Debtors403 878409 167463 588380 73322 1904 824
Property Plant Equipment66 09536 46931 61039 648350 538322 446
Other
Accumulated Depreciation Impairment Property Plant Equipment28 19764 92186 698109 179175 110274 858
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -3 400    
Amounts Owed By Group Undertakings38 9801 768 78 165113 573132 881
Amounts Owed To Group Undertakings289 657630 611   56
Average Number Employees During Period503840373755
Bank Borrowings Overdrafts 2 026    
Creditors576 0481 109 404737 8341 056 995472 9422 551 767
Deferred Tax Liabilities12 6009 2006 0007 50066 60282 600
Future Minimum Lease Payments Under Non-cancellable Operating Leases234 377234 377234 377   
Increase From Depreciation Charge For Year Property Plant Equipment 36 72421 77722 48165 93199 748
Net Current Assets Liabilities499 761-190 8671 094 5511 203 3251 232 5461 827 017
Number Shares Issued Fully Paid 100100100100100
Other Creditors114 056142 736327 631606 695387 1141 946 175
Other Taxation Social Security Payable67 79396 499138 13260 59067 903507 609
Par Value Share 11111
Profit Loss -716 8541 283 759592 692281 009550 381
Property Plant Equipment Gross Cost94 292101 390118 308148 827525 648597 304
Provisions12 6009 2006 0007 50066 60282 600
Provisions For Liabilities Balance Sheet Subtotal12 6009 2006 0007 50066 60282 600
Total Additions Including From Business Combinations Property Plant Equipment 7 09816 91830 519376 82171 656
Total Assets Less Current Liabilities565 856-154 3981 126 1611 242 9731 583 0842 149 463
Trade Creditors Trade Payables104 542237 532272 071389 71017 92597 927
Trade Debtors Trade Receivables242 84187 530480 921172 535738 728902 587
Additional Provisions Increase From New Provisions Recognised  -3 2001 50059 10215 998
Dividends Paid   477 380  
Fixed Assets    350 538322 446

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Saturday 29th July 2023
filed on: 10th, August 2023
Free Download (3 pages)

Company search