Levi Solicitors LLP WEST YORKSHIRE


Founded in 2005, Levi Solicitors LLP, classified under reg no. OC316402 is an active company. Currently registered at 33 St Pauls Street LS1 2JJ, West Yorkshire the company has been in the business for 19 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 30th April 2022.

As of 28 April 2024, our data shows no information about any ex officers on these positions.

Levi Solicitors LLP Address / Contact

Office Address 33 St Pauls Street
Office Address2 Leeds
Town West Yorkshire
Post code LS1 2JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number OC316402
Date of Incorporation Thu, 24th Nov 2005
End of financial Year 31st March
Company age 19 years old
Account next due date Fri, 19th Jan 2024 (100 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Jeffrey M.

Position: LLP Designated Member

Appointed: 01 June 2019

Alan T.

Position: LLP Designated Member

Appointed: 01 November 2007

Ian L.

Position: LLP Designated Member

Appointed: 24 November 2005

Steven N.

Position: LLP Designated Member

Appointed: 24 November 2005

Jonathan B.

Position: LLP Designated Member

Appointed: 24 November 2005

Resigned: 31 March 2016

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As BizStats discovered, there is Ian L. This PSC has 25-50% voting rights. Another entity in the persons with significant control register is Alan T. This PSC and has 25-50% voting rights. The third one is Steven N., who also meets the Companies House conditions to be listed as a PSC. This PSC and has 25-50% voting rights.

Ian L.

Notified on 6 April 2016
Ceased on 11 June 2020
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Alan T.

Notified on 6 April 2016
Ceased on 11 June 2020
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Steven N.

Notified on 6 April 2016
Ceased on 11 June 2020
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand61238913522131330997 615
Current Assets2 417 5382 088 8052 096 2312 099 5272 236 8772 417 1452 446 986
Debtors2 038 0911 747 4551 786 6411 801 0101 863 8231 877 6681 897 126
Net Assets Liabilities146 153193 990184 669105 139430 842566 838512 301
Other Debtors1 292 3821 300 6971 357 6731 434 4501 432 1841 381 3181 499 191
Property Plant Equipment45 71254 71161 17981 88682 36082 31186 848
Total Inventories378 835340 961309 455298 296372 741539 168452 245
Other
Accumulated Depreciation Impairment Property Plant Equipment916 083934 418957 020970 236998 7091 027 7701 061 188
Additions Other Than Through Business Combinations Property Plant Equipment 27 33429 07034 07228 94729 02937 955
Average Number Employees During Period58607071706886
Bank Borrowings Overdrafts1 144 6591 136 3441 049 9731 250 5891 086 055890 936560 855
Creditors2 317 0971 949 5261 972 7412 076 2741 888 3951 932 6181 652 769
Depreciation Rate Used For Property Plant Equipment 202020202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment   10   
Disposals Property Plant Equipment   149 17 
Increase From Depreciation Charge For Year Property Plant Equipment 18 33522 60213 22628 47329 06133 418
Net Current Assets Liabilities100 441139 279123 49023 253348 482484 527794 217
Other Creditors146 216164 742148 115156 850114 812221 155251 607
Other Taxation Social Security Payable429 164256 062383 649402 252310 881380 279387 095
Property Plant Equipment Gross Cost961 795989 1291 018 1991 052 1221 081 0691 110 0811 148 036
Total Assets Less Current Liabilities146 153193 990184 669105 139430 842566 838881 065
Trade Creditors Trade Payables597 058392 378391 004266 583376 647440 248453 212
Trade Debtors Trade Receivables745 709446 758428 968366 560431 639496 350397 935

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 11th, December 2023
Free Download (11 pages)

Company search

Advertisements