Levison Meltzer Pigott Services Limited LONDON


Founded in 1997, Levison Meltzer Pigott Services, classified under reg no. 03486636 is an active company. Currently registered at 2nd Floor E1 6RA, London the company has been in the business for twenty seven years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31. Since 2020/02/07 Levison Meltzer Pigott Services Limited is no longer carrying the name Levison Meltzer Pigott.

Currently there are 3 directors in the the firm, namely Alison H., Simon P. and Jeremy L.. In addition one secretary - Simon P. - is with the company. As of 10 May 2024, there were 3 ex directors - Julian R., Nicola F. and others listed below. There were no ex secretaries.

Levison Meltzer Pigott Services Limited Address / Contact

Office Address 2nd Floor
Office Address2 168 Shoreditch High Street
Town London
Post code E1 6RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03486636
Date of Incorporation Mon, 29th Dec 1997
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Alison H.

Position: Director

Appointed: 01 May 2008

Simon P.

Position: Secretary

Appointed: 29 December 1997

Simon P.

Position: Director

Appointed: 29 December 1997

Jeremy L.

Position: Director

Appointed: 29 December 1997

Julian R.

Position: Director

Appointed: 07 February 2020

Resigned: 31 March 2021

Nicola F.

Position: Director

Appointed: 18 May 2015

Resigned: 26 October 2018

Claire M.

Position: Director

Appointed: 29 December 1997

Resigned: 08 January 2003

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 29 December 1997

Resigned: 29 December 1997

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 December 1997

Resigned: 29 December 1997

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we established, there is Simon P. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Jeremy L. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Alison H., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Simon P.

Notified on 5 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Jeremy L.

Notified on 5 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Alison H.

Notified on 5 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Levison Meltzer Pigott February 7, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-31
Net Worth10 2219 721 
Balance Sheet
Cash Bank In Hand12 91611 225 
Cash Bank On Hand 11 22511 074
Current Assets13 66311 225 
Debtors747  
Property Plant Equipment 16 16812 934
Tangible Fixed Assets20 21016 168 
Reserves/Capital
Called Up Share Capital1 3501 800 
Profit Loss Account Reserve8 8717 921 
Shareholder Funds10 2219 721 
Other
Accrued Liabilities Deferred Income 1 1501 250
Accumulated Depreciation Impairment Property Plant Equipment 244 706247 940
Corporation Tax Payable 1 8761 046
Creditors 17 67212 189
Creditors Due Within One Year23 65217 672 
Increase From Depreciation Charge For Year Property Plant Equipment  3 234
Net Current Assets Liabilities-9 989-6 447-1 115
Number Shares Allotted1 3501 800 
Other Creditors 13 9159 048
Other Taxation Social Security Payable 731845
Par Value Share 1 
Property Plant Equipment Gross Cost 260 874 
Share Capital Allotted Called Up Paid1 3501 800 
Tangible Fixed Assets Cost Or Valuation260 874  
Tangible Fixed Assets Depreciation240 664244 706 
Tangible Fixed Assets Depreciation Charged In Period 4 042 
Total Assets Less Current Liabilities10 2219 72111 819

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 24th, December 2023
Free Download (4 pages)

Company search