LEVITINE LIMITED

Register to unlock more data on OkredoRegister

LEVITINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07178980

Incorporation date

04/03/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

31 Dalgleish Crescent, Shrewsbury SY3 9FWCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2010)
dot icon27/03/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon03/02/2026
Total exemption full accounts made up to 2025-09-30
dot icon20/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon17/03/2025
Total exemption full accounts made up to 2024-09-30
dot icon22/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon03/04/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon21/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon13/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon15/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon22/02/2022
Total exemption full accounts made up to 2021-09-30
dot icon06/07/2021
Director's details changed for Mr James Rounding on 2021-07-06
dot icon06/07/2021
Director's details changed for Mrs Helen Elizabeth Rounding on 2021-07-06
dot icon06/07/2021
Registered office address changed from Thursfield House Woore Road Buerton Crewe CW3 0DG England to 31 Dalgleish Crescent Shrewsbury SY3 9FW on 2021-07-06
dot icon19/05/2021
Second filing for the appointment of Helen Elizabeth Rounding as a director
dot icon06/05/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon06/05/2021
Second filing for the appointment of Mrs Helen Elizabeth Rounding as a director
dot icon30/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon25/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon04/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon07/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon14/03/2019
Confirmation statement made on 2019-03-14 with updates
dot icon14/03/2019
Director's details changed for Mr James Rounding on 2019-03-11
dot icon14/03/2019
Notification of Helen Elizabeth Rounding as a person with significant control on 2019-03-11
dot icon14/03/2019
Notification of James Rounding as a person with significant control on 2019-03-11
dot icon14/03/2019
Cessation of James Rounding as a person with significant control on 2019-03-11
dot icon11/03/2019
Confirmation statement made on 2019-03-04 with updates
dot icon27/02/2019
Registered office address changed from Woodbank Wybunbury Lane Wybunbury Nantwich CW5 7HD England to Thursfield House Woore Road Buerton Crewe CW3 0DG on 2019-02-27
dot icon27/02/2019
Appointment of Mrs Helen Elizabeth Rounding as a director on 2019-02-12
dot icon27/02/2019
Termination of appointment of Ian Robert Cheetham as a director on 2019-02-12
dot icon27/02/2019
Termination of appointment of Nigel Charles Dickin as a director on 2019-02-12
dot icon27/02/2019
Cessation of Nigel Charles Dickin as a person with significant control on 2019-02-12
dot icon27/02/2019
Cessation of Ian Robert Cheetham as a person with significant control on 2019-02-12
dot icon22/02/2019
Resolutions
dot icon17/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon01/04/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon01/04/2018
Registered office address changed from Lake View Festival Way Stoke-on-Trent Staffordshire ST1 5BJ to Woodbank Wybunbury Lane Wybunbury Nantwich CW5 7HD on 2018-04-01
dot icon08/03/2018
Termination of appointment of Ronald Stephen Paul Collis as a secretary on 2018-03-08
dot icon10/01/2018
Director's details changed for Mr Ian Robert Cheetham on 2017-10-18
dot icon01/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon29/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon31/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon03/02/2016
Registration of charge 071789800002, created on 2016-02-01
dot icon10/11/2015
Total exemption small company accounts made up to 2015-09-30
dot icon31/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon26/02/2015
Full accounts made up to 2014-09-30
dot icon18/09/2014
Certificate of re-registration from Public Limited Company to Private
dot icon18/09/2014
Re-registration of Memorandum and Articles
dot icon18/09/2014
Resolutions
dot icon18/09/2014
Re-registration from a public company to a private limited company
dot icon09/09/2014
Current accounting period extended from 2014-03-31 to 2014-09-30
dot icon13/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon04/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon05/07/2013
Registration of charge 071789800001
dot icon30/05/2013
Commence business and borrow
dot icon30/05/2013
Trading certificate for a public company
dot icon24/05/2013
Termination of appointment of Richard Peake as a director
dot icon07/05/2013
Change of share class name or designation
dot icon05/03/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon26/06/2012
Director's details changed for Mr Ian Robert Cheetham on 2012-06-25
dot icon29/05/2012
Total exemption full accounts made up to 2012-03-31
dot icon06/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon12/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon04/08/2011
Termination of appointment of Robert Elliott as a director
dot icon04/08/2011
Termination of appointment of Ronald Collis as a director
dot icon16/05/2011
Change of share class name or designation
dot icon12/05/2011
Statement of capital following an allotment of shares on 2011-05-12
dot icon25/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon04/03/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rounding, James
Director
04/03/2010 - Present
9
Peake, Richard Lindon
Director
04/03/2010 - 01/05/2013
9
Mrs Helen Elizabeth Rounding
Director
12/02/2019 - Present
1
Collis, Ronald Stephen Paul
Director
04/03/2010 - 12/05/2011
12
Dickin, Nigel Charles
Director
04/03/2010 - 12/02/2019
13

Persons with Significant Control

5
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 LEVITINE LIMITED

LEVITINE LIMITED is an(a) Active company incorporated on 04/03/2010 with the registered office located at 31 Dalgleish Crescent, Shrewsbury SY3 9FW. There are currently 2 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 LEVITINE LIMITED?

toggle

LEVITINE LIMITED is currently Active. It was registered on 04/03/2010 .

Where is LEVITINE LIMITED located?

toggle

LEVITINE LIMITED is registered at 31 Dalgleish Crescent, Shrewsbury SY3 9FW.

What does LEVITINE LIMITED do?

toggle

LEVITINE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LEVITINE LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-14 with no updates.