Levy & Co Solicitors LLP WITHAM


Founded in 2009, Levy & Solicitors LLP, classified under reg no. OC346894 is an active company. Currently registered at Ground Floor St Georges House CM8 1DY, Witham the company has been in the business for 15 years. Its financial year was closed on 31st July and its latest financial statement was filed on Sunday 31st July 2022.

As of 1 May 2024, our data shows no information about any ex officers on these positions.

Levy & Co Solicitors LLP Address / Contact

Office Address Ground Floor St Georges House
Office Address2 31 Bridge Street
Town Witham
Post code CM8 1DY
Country of origin United Kingdom

Company Information / Profile

Registration Number OC346894
Date of Incorporation Thu, 2nd Jul 2009
End of financial Year 31st July
Company age 15 years old
Account next due date Tue, 30th Apr 2024 (1 day after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Elliott M.

Position: LLP Member

Appointed: 01 July 2023

Wendy C.

Position: LLP Member

Appointed: 02 January 2019

Paula F.

Position: LLP Member

Appointed: 06 April 2017

Levy & Co. Limited

Position: Corporate LLP Designated Member

Appointed: 14 July 2011

Steven L.

Position: LLP Designated Member

Appointed: 02 July 2009

Evelyn H.

Position: LLP Member

Appointed: 02 July 2009

Kristina S.

Position: LLP Member

Appointed: 01 July 2023

Resigned: 09 February 2024

Lauren S.

Position: LLP Member

Appointed: 01 June 2017

Resigned: 30 November 2020

Katie A.

Position: LLP Member

Appointed: 06 April 2017

Resigned: 02 October 2021

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we discovered, there is Steven L. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Evelyn H. This PSC has significiant influence or control over the company,.

Steven L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Evelyn H.

Notified on 6 April 2016
Ceased on 8 February 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand231 302160 698151 356317 723259 21769 04373 193
Current Assets499 292462 517654 807587 715525 852356 610427 562
Debtors156 160147 101279 690145 215154 754207 025134 963
Net Assets Liabilities 242 330221 773222 540226 844199 099176 589
Other Debtors  35 213  750750
Property Plant Equipment20 92936 71242 09856 43227 8383030
Total Inventories111 830154 718223 761124 777111 88180 542219 406
Other
Accrued Liabilities Deferred Income    6 7009 8009 800
Accumulated Depreciation Impairment Property Plant Equipment85 633106 118132 464165 079195 638223 446223 446
Additions Other Than Through Business Combinations Property Plant Equipment 36 26831 73246 9491 965  
Average Number Employees During Period29343535353336
Bank Borrowings Overdrafts     49 99949 729
Creditors262 059256 899475 132421 607326 846157 541251 003
Depreciation Rate Used For Property Plant Equipment 202020202020
Increase From Depreciation Charge For Year Property Plant Equipment 20 48526 346 30 55927 808 
Net Current Assets Liabilities237 233205 618179 675166 108199 006199 069176 559
Other Creditors243 809235 004475 132374 162295 31818 46786 532
Other Taxation Social Security Payable18 25021 895 47 44531 52879 275104 942
Property Plant Equipment Gross Cost106 562142 830174 562221 511223 476223 476223 476
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment   32 615   
Total Assets Less Current Liabilities258 162242 330221 773222 540226 844199 099176 589
Trade Debtors Trade Receivables156 160147 101244 477145 215154 754206 275134 213
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment      -10 486

Company filings

Filing category
Accounts Annual return Confirmation statement Officers
Director's appointment was terminated on Friday 9th February 2024
filed on: 9th, February 2024
Free Download (1 page)

Company search

Advertisements