Founded in 2013, Leves7, classified under reg no. 08659383 is an active company. Currently registered at C/o Womble Bond Dickinson (uk) Llp The Spark NE4 5DE, Newcastle Upon Tyne the company has been in the business for eleven years. The company has not filed any account data yet, it is due on April 5 . Since Mon, 28th Oct 2013 Leves7 is no longer carrying the name Gweco 586.
The firm has 5 directors, namely Mark B., Michael W. and Andrew K. and others. Of them, Andrew K., Jill B., Christopher B. have been with the company the longest, being appointed on 16 September 2013 and Mark B. has been with the company for the least time - from 20 June 2020. As of 28 March 2024, there were 2 ex directors - Alan M., John H. and others listed below. There were no ex secretaries.
Office Address | C/o Womble Bond Dickinson (uk) Llp The Spark |
Office Address2 | Drayman's Way, Newcastle Helix |
Town | Newcastle Upon Tyne |
Post code | NE4 5DE |
Country of origin | United Kingdom |
Registration Number | 08659383 |
Date of Incorporation | Wed, 21st Aug 2013 |
Industry | Security dealing on own account |
End of financial Year | 5th April |
Company age | 11 years old |
Next confirmation statement due date | Wed, 4th Sep 2024 (2024-09-04) |
Last confirmation statement dated | Mon, 21st Aug 2023 |
The register of PSCs that own or control the company includes 6 names. As we discovered, there is Mark B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Michael W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Christopher B., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Mark B.
Notified on | 20 June 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Michael W.
Notified on | 12 October 2017 |
Ceased on | 20 June 2020 |
Nature of control: |
right to appoint and remove directors 75,01-100% shares 75,01-100% voting rights |
Christopher B.
Notified on | 6 April 2016 |
Ceased on | 20 June 2020 |
Nature of control: |
right to appoint and remove directors 75,01-100% shares 75,01-100% voting rights |
Jill B.
Notified on | 6 April 2016 |
Ceased on | 20 June 2020 |
Nature of control: |
right to appoint and remove directors 75,01-100% shares 75,01-100% voting rights |
Andrew K.
Notified on | 6 April 2016 |
Ceased on | 20 June 2020 |
Nature of control: |
right to appoint and remove directors 75,01-100% shares 75,01-100% voting rights |
Alan M.
Notified on | 6 April 2016 |
Ceased on | 12 October 2017 |
Nature of control: |
right to appoint and remove directors 75,01-100% shares 75,01-100% voting rights |
Gweco 586 | October 28, 2013 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates Mon, 21st Aug 2023 filed on: 24th, August 2023 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy