Levelprint Limited LONDON


Founded in 1984, Levelprint, classified under reg no. 01823650 is an active company. Currently registered at 110-122 New North Place EC2A 4JA, London the company has been in the business for fourty years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2021-12-31.

At the moment there are 2 directors in the the company, namely Tim S. and Bruce D.. In addition one secretary - Stuart G. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Levelprint Limited Address / Contact

Office Address 110-122 New North Place
Town London
Post code EC2A 4JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01823650
Date of Incorporation Mon, 11th Jun 1984
Industry Publishing of consumer and business journals and periodicals
End of financial Year 31st December
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (124 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Stuart G.

Position: Secretary

Appointed: 29 January 2024

Tim S.

Position: Director

Appointed: 27 December 2023

Bruce D.

Position: Director

Appointed: 02 March 2022

Stuart G.

Position: Director

Appointed: 29 January 2024

Resigned: 29 January 2024

Jason G.

Position: Secretary

Appointed: 11 December 2023

Resigned: 29 January 2024

Maria H.

Position: Secretary

Appointed: 30 August 2023

Resigned: 30 November 2023

Hozefa L.

Position: Director

Appointed: 09 December 2020

Resigned: 07 December 2023

Holger S.

Position: Director

Appointed: 15 November 2019

Resigned: 02 March 2022

Dan C.

Position: Director

Appointed: 01 March 2019

Resigned: 15 November 2019

Matthew O.

Position: Director

Appointed: 23 March 2018

Resigned: 13 February 2019

Matthew E.

Position: Director

Appointed: 18 December 2012

Resigned: 09 December 2020

Richard W.

Position: Director

Appointed: 18 December 2012

Resigned: 07 March 2018

Carlton Registrars Limited

Position: Corporate Secretary

Appointed: 28 July 2004

Resigned: 26 October 2010

Richard W.

Position: Director

Appointed: 31 January 2003

Resigned: 28 July 2004

Richard W.

Position: Secretary

Appointed: 31 January 2003

Resigned: 28 July 2004

Terence J.

Position: Director

Appointed: 27 February 1992

Resigned: 18 December 2012

Patricia J.

Position: Director

Appointed: 27 February 1992

Resigned: 18 December 2012

Kevin E.

Position: Director

Appointed: 27 February 1992

Resigned: 31 January 2003

Anthony E.

Position: Director

Appointed: 27 February 1992

Resigned: 28 July 2004

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we identified, there is Shane S. The abovementioned PSC has 50,01-75% voting rights.

Shane S.

Notified on 6 April 2016
Ceased on 31 August 2021
Nature of control: 50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand765799
Current Assets4 403 75726 318 924
Debtors4 389 80026 291 618
Other Debtors17 52017 009
Other
Audit Fees Expenses27 75030 000
Accrued Liabilities Deferred Income761 178884 685
Accumulated Amortisation Impairment Intangible Assets1 042 265 
Accumulated Depreciation Impairment Property Plant Equipment101 790 
Amounts Owed By Group Undertakings2 459 12922 868 728
Amounts Owed To Group Undertakings15 948 41423 071 286
Average Number Employees During Period2728
Creditors17 304 44424 468 424
Further Item Tax Increase Decrease Component Adjusting Items2 32955 745
Intangible Assets Gross Cost1 042 265 
Net Current Assets Liabilities-12 900 6871 850 500
Other Creditors8 1159 145
Other Taxation Social Security Payable47 575136 640
Prepayments Accrued Income1 030 5021 140 501
Profit Loss-1 895 01314 751 187
Profit Loss On Ordinary Activities Before Tax-1 895 01314 751 187
Property Plant Equipment Gross Cost101 790 
Tax Expense Credit Applicable Tax Rate-360 0522 802 726
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss21 6353 530
Trade Creditors Trade Payables539 162366 668
Trade Debtors Trade Receivables882 6492 265 380

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2021-12-31
filed on: 12th, April 2023
Free Download (27 pages)

Company search

Advertisements