BARNARD & LEVIT LIMITED

Register to unlock more data on OkredoRegister

BARNARD & LEVIT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04185866

Incorporation date

23/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 317 India Mill Business Centre, Darwen BB3 1AECopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2001)
dot icon07/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon07/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon07/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon07/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/03/2025
Confirmation statement made on 2025-03-23 with updates
dot icon15/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon15/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon15/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon15/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/03/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon15/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon15/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon15/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon15/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/08/2023
Change of details for Ho2 Management Limited as a person with significant control on 2021-09-03
dot icon25/05/2023
Change of details for Ho2 Management Limited as a person with significant control on 2023-05-23
dot icon25/05/2023
Change of details for Barlev Limited as a person with significant control on 2023-05-23
dot icon25/05/2023
Change of details for Migdal Consultants Limited as a person with significant control on 2023-05-23
dot icon12/04/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon01/02/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon27/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon27/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon27/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon27/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon13/01/2023
Current accounting period shortened from 2022-09-03 to 2021-12-31
dot icon01/04/2022
Confirmation statement made on 2022-03-23 with updates
dot icon24/03/2022
Notification of Barlev Limited as a person with significant control on 2021-09-03
dot icon24/03/2022
Notification of Migdal Consultants Limited as a person with significant control on 2021-09-03
dot icon24/03/2022
Change of details for Ho2 Management Limited as a person with significant control on 2021-09-03
dot icon21/01/2022
Director's details changed for Mr Imran Hakim on 2022-01-16
dot icon09/11/2021
Total exemption full accounts made up to 2021-09-03
dot icon16/09/2021
Memorandum and Articles of Association
dot icon16/09/2021
Resolutions
dot icon16/09/2021
Change of share class name or designation
dot icon15/09/2021
Previous accounting period extended from 2021-08-31 to 2021-09-03
dot icon14/09/2021
Particulars of variation of rights attached to shares
dot icon13/09/2021
Termination of appointment of Hazel Ruth Levit as a secretary on 2021-09-03
dot icon13/09/2021
Appointment of Mr Imran Hakim as a director on 2021-09-03
dot icon13/09/2021
Termination of appointment of Louise Monica Barnard as a secretary on 2021-09-03
dot icon13/09/2021
Notification of Ho2 Management Limited as a person with significant control on 2021-09-03
dot icon13/09/2021
Withdrawal of a person with significant control statement on 2021-09-13
dot icon13/09/2021
Registered office address changed from 19 Green Bank London N12 8AS to Unit 317 India Mill Business Centre Darwen BB3 1AE on 2021-09-13
dot icon03/09/2021
Previous accounting period shortened from 2022-06-30 to 2021-08-31
dot icon16/08/2021
Total exemption full accounts made up to 2021-06-30
dot icon21/04/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon15/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon27/03/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon16/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon28/03/2019
Confirmation statement made on 2019-03-23 with updates
dot icon02/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon16/04/2018
Memorandum and Articles of Association
dot icon16/04/2018
Resolutions
dot icon27/03/2018
Confirmation statement made on 2018-03-23 with updates
dot icon22/03/2018
Resolutions
dot icon09/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon26/06/2017
Current accounting period shortened from 2017-07-31 to 2017-06-30
dot icon28/03/2017
Confirmation statement made on 2017-03-23 with updates
dot icon14/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon04/04/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon21/01/2016
Total exemption small company accounts made up to 2015-07-31
dot icon17/04/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon21/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon31/03/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon12/04/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon23/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon11/04/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon01/03/2012
Appointment of Hazel Ruth Levit as a secretary
dot icon26/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon08/04/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon01/04/2011
Statement of capital following an allotment of shares on 2011-03-14
dot icon15/11/2010
Total exemption full accounts made up to 2010-07-31
dot icon09/04/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon24/02/2010
Total exemption full accounts made up to 2009-07-31
dot icon29/04/2009
Return made up to 23/03/09; full list of members
dot icon04/03/2009
Total exemption full accounts made up to 2008-07-31
dot icon13/05/2008
Return made up to 23/03/08; no change of members
dot icon18/03/2008
Total exemption full accounts made up to 2007-07-31
dot icon01/04/2007
Return made up to 23/03/07; full list of members
dot icon06/03/2007
Total exemption full accounts made up to 2006-07-31
dot icon06/04/2006
Return made up to 23/03/06; full list of members
dot icon20/03/2006
Total exemption full accounts made up to 2005-07-31
dot icon23/03/2005
Return made up to 23/03/05; full list of members
dot icon01/03/2005
Total exemption full accounts made up to 2004-07-31
dot icon31/03/2004
Return made up to 23/03/04; full list of members
dot icon05/03/2004
Total exemption full accounts made up to 2003-07-31
dot icon04/04/2003
Return made up to 23/03/03; full list of members
dot icon16/01/2003
Total exemption full accounts made up to 2002-07-31
dot icon09/04/2002
Return made up to 23/03/02; full list of members
dot icon14/03/2002
Ad 01/08/01--------- £ si 2@1=2 £ ic 2/4
dot icon14/03/2002
Ad 23/03/01--------- £ si 1@1=1 £ ic 1/2
dot icon23/11/2001
Accounting reference date extended from 31/03/02 to 31/07/02
dot icon30/03/2001
Registered office changed on 30/03/01 from: 19 greenbank london N12 8AS
dot icon30/03/2001
New director appointed
dot icon30/03/2001
New secretary appointed
dot icon30/03/2001
New director appointed
dot icon30/03/2001
Secretary resigned
dot icon30/03/2001
Director resigned
dot icon23/03/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Levit, Alex
Director
27/03/2001 - Present
9
BRIGHTON SECRETARY LIMITED
Nominee Secretary
23/03/2001 - 27/03/2001
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
23/03/2001 - 27/03/2001
9606
Barnard, Nigel Andrew Simon
Director
27/03/2001 - Present
14
Hakim, Imran
Director
03/09/2021 - Present
504

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARNARD & LEVIT LIMITED

BARNARD & LEVIT LIMITED is an(a) Active company incorporated on 23/03/2001 with the registered office located at Unit 317 India Mill Business Centre, Darwen BB3 1AE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARNARD & LEVIT LIMITED?

toggle

BARNARD & LEVIT LIMITED is currently Active. It was registered on 23/03/2001 .

Where is BARNARD & LEVIT LIMITED located?

toggle

BARNARD & LEVIT LIMITED is registered at Unit 317 India Mill Business Centre, Darwen BB3 1AE.

What does BARNARD & LEVIT LIMITED do?

toggle

BARNARD & LEVIT LIMITED operates in the Retail sale by opticians (47.78/2 - SIC 2007) sector.

What is the latest filing for BARNARD & LEVIT LIMITED?

toggle

The latest filing was on 07/10/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.