LEVITT ABITO LIMITED

Register to unlock more data on OkredoRegister

LEVITT ABITO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07136576

Incorporation date

26/01/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Infinity Asset Management Llp Suite 2.4, 2nd Floor Ice Building, 3 Exchange Quay, Salford Quays, Manchester M5 3EDCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2010)
dot icon10/04/2026
Director's details changed for Ms Emma Carys Price on 2026-04-01
dot icon09/04/2026
Appointment of Mr Philip Vickers as a director on 2026-03-27
dot icon31/03/2026
Secretary's details changed for Vistra Cosec Limited on 2026-03-02
dot icon09/02/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon27/12/2025
Appointment of Mrs Ana Paula Ferreira Pais as a director on 2025-12-19
dot icon26/12/2025
Termination of appointment of Jason Antony Reader as a director on 2025-12-19
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/02/2025
Director's details changed for Ms Sarah Anne Butler on 2024-12-18
dot icon09/02/2025
Director's details changed for Mr Daniel John Finestein on 2024-12-18
dot icon09/02/2025
Confirmation statement made on 2025-01-26 with updates
dot icon18/12/2024
Registered office address changed from C/O Infinity Asset Management Llp 4 Clippers Quay Salford Quays Manchester M50 3BL England to Infinity Asset Management Llp Suite 2.4, 2nd Floor Ice Building 3 Exchange Quay, Salford Quays Manchester M5 3ED on 2024-12-18
dot icon05/02/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/10/2023
Director's details changed for Ms Emma Carys Price on 2023-10-01
dot icon08/05/2023
Appointment of Ms Emma Carys Price as a director on 2023-04-26
dot icon08/05/2023
Termination of appointment of Martin William Gordon Palmer as a director on 2023-04-26
dot icon08/05/2023
Director's details changed for Ms Emma Carys Price on 2023-04-26
dot icon03/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon10/02/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon27/01/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/01/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon29/01/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/08/2019
Appointment of Martin William Gordon Palmer as a director on 2019-08-02
dot icon16/08/2019
Appointment of Mr Daniel John Finestein as a director on 2019-08-02
dot icon05/04/2019
Secretary's details changed for Jordan Cosec Limited on 2019-04-05
dot icon08/03/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon25/05/2018
Appointment of Mrs Sarah Anne Butler as a director on 2018-03-27
dot icon25/05/2018
Termination of appointment of Leslie Gordon Lang as a director on 2018-03-27
dot icon07/02/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon11/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon16/10/2017
Change of details for Levitt Uk Real Estate Limited as a person with significant control on 2017-10-16
dot icon05/09/2017
Director's details changed for Mr Jason Antony Reader on 2017-09-04
dot icon16/08/2017
Secretary's details changed for Jordan Cosec Limited on 2017-08-16
dot icon10/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon08/02/2017
Director's details changed for Mr Leslie Gordon Lang on 2017-02-01
dot icon24/01/2017
Amended total exemption full accounts made up to 2016-03-31
dot icon10/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon18/05/2016
Registered office address changed from C/O C/O Infinity Asset Management Llp Clarence House 2 Clarence Street Manchester M2 4DW to C/O Infinity Asset Management Llp 4 Clippers Quay Salford Quays Manchester M50 3BL on 2016-05-18
dot icon10/03/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon11/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/02/2015
Director's details changed for Mr Jason Antony Reader on 2012-12-20
dot icon04/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon29/01/2015
Director's details changed for Mr Leslie Gordon Lang on 2013-07-01
dot icon06/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon03/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon04/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon11/11/2013
Termination of appointment of Martin Palmer as a director
dot icon30/10/2013
Appointment of Martin William Gordon Palmer as a director
dot icon29/10/2013
Previous accounting period extended from 2013-01-31 to 2013-03-31
dot icon20/09/2013
Registration of charge 071365760003
dot icon26/06/2013
Registered office address changed from C/O Infinity Asset Management Llp 26Th Floor, City Tower Piccadily Plaza Manchester M1 4BD United Kingdom on 2013-06-26
dot icon15/04/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon06/12/2012
Total exemption full accounts made up to 2012-01-31
dot icon20/03/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-01-31
dot icon26/01/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon30/04/2010
Termination of appointment of Sarah Butler as a director
dot icon30/04/2010
Appointment of Sarah Ann Butler as a director
dot icon01/04/2010
Particulars of a mortgage or charge / charge no: 2
dot icon01/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon24/03/2010
Statement of capital following an allotment of shares on 2010-03-09
dot icon18/03/2010
Change of share class name or designation
dot icon18/03/2010
Appointment of Jordan Cosec Limited as a secretary
dot icon17/03/2010
Memorandum and Articles of Association
dot icon11/03/2010
Resolutions
dot icon09/03/2010
Appointment of Mr Jason Antony Reader as a director
dot icon01/03/2010
Appointment of Leslie Gordon Lang as a director
dot icon01/03/2010
Termination of appointment of Ceri John as a director
dot icon26/01/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.67M
-
0.00
-
-
2022
0
2.68M
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ceri Richard John
Director
26/01/2010 - 03/02/2010
4153
Price, Emma Carys
Director
26/04/2023 - Present
41
Palmer, Martin William Gordon
Director
02/08/2019 - 26/04/2023
160
Palmer, Martin William Gordon
Director
29/10/2013 - 05/11/2013
160
Reader, Jason Antony
Director
01/03/2010 - 19/12/2025
135

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEVITT ABITO LIMITED

LEVITT ABITO LIMITED is an(a) Active company incorporated on 26/01/2010 with the registered office located at Infinity Asset Management Llp Suite 2.4, 2nd Floor Ice Building, 3 Exchange Quay, Salford Quays, Manchester M5 3ED. There are currently 5 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 LEVITT ABITO LIMITED?

toggle

LEVITT ABITO LIMITED is currently Active. It was registered on 26/01/2010 .

Where is LEVITT ABITO LIMITED located?

toggle

LEVITT ABITO LIMITED is registered at Infinity Asset Management Llp Suite 2.4, 2nd Floor Ice Building, 3 Exchange Quay, Salford Quays, Manchester M5 3ED.

What does LEVITT ABITO LIMITED do?

toggle

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

What is the latest filing for LEVITT ABITO LIMITED?

toggle

The latest filing was on 10/04/2026: Director's details changed for Ms Emma Carys Price on 2026-04-01.