LEVOIS LIMITED

Register to unlock more data on OkredoRegister

LEVOIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02329066

Incorporation date

16/12/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Commerce Way Whitehall Industrial Estate, Colchester, Essex CO2 8HRCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1988)
dot icon21/12/2025
Confirmation statement made on 2025-12-16 with no updates
dot icon18/12/2025
Termination of appointment of Anthony Leopold Levoi as a director on 2025-12-16
dot icon18/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/12/2024
Confirmation statement made on 2024-12-16 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/12/2023
Confirmation statement made on 2023-12-16 with no updates
dot icon19/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/12/2022
Cancellation of shares. Statement of capital on 2022-11-24
dot icon20/12/2022
Confirmation statement made on 2022-12-16 with updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/12/2021
Confirmation statement made on 2021-12-16 with no updates
dot icon06/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/12/2020
Confirmation statement made on 2020-12-16 with no updates
dot icon16/12/2019
Confirmation statement made on 2019-12-16 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/12/2018
Confirmation statement made on 2018-12-16 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-12-16 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/01/2017
Confirmation statement made on 2016-12-16 with updates
dot icon21/12/2016
Cancellation of shares. Statement of capital on 2016-09-30
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/02/2016
Annual return made up to 2015-12-16 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/01/2015
Annual return made up to 2014-12-16 with full list of shareholders
dot icon03/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/01/2014
Annual return made up to 2013-12-16 with full list of shareholders
dot icon02/01/2014
Appointment of Jennifer Burch as a secretary
dot icon19/12/2013
Termination of appointment of Trevor Levoi as a secretary
dot icon29/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/12/2012
Annual return made up to 2012-12-16 with full list of shareholders
dot icon03/10/2012
Director's details changed for Mr Anthony Leopold Levoi on 2012-10-02
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/01/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon12/01/2012
Register inspection address has been changed from Berechurch Road Colchester Essex CO2 7QB United Kingdom
dot icon26/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/02/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/03/2010
Registered office address changed from Berechurch Road Colchester Essex CO2 7QB on 2010-03-01
dot icon18/02/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon18/02/2010
Register inspection address has been changed
dot icon18/02/2010
Secretary's details changed for Trevor Levoi on 2009-12-16
dot icon18/02/2010
Director's details changed for Alexander Renault Levoi on 2009-12-16
dot icon18/02/2010
Director's details changed for Mr Anthony Leopold Levoi on 2009-12-16
dot icon25/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/02/2009
Return made up to 16/12/08; full list of members
dot icon23/02/2009
Director's change of particulars / alexander levoi / 17/02/2009
dot icon02/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/02/2008
Return made up to 16/12/07; full list of members
dot icon14/02/2008
Director's particulars changed
dot icon14/02/2008
Director's particulars changed
dot icon14/02/2008
Secretary's particulars changed
dot icon13/12/2007
Ad 30/11/07--------- £ si 100000@1=100000 £ ic 100/100100
dot icon13/12/2007
Resolutions
dot icon13/12/2007
Resolutions
dot icon13/12/2007
£ nc 10000/110000 30/11/07
dot icon21/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/01/2007
Return made up to 16/12/06; full list of members
dot icon05/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon18/09/2006
Director resigned
dot icon23/03/2006
Return made up to 16/12/05; full list of members
dot icon06/09/2005
Particulars of mortgage/charge
dot icon26/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon04/01/2005
Return made up to 16/12/04; full list of members
dot icon21/10/2004
Accounts for a small company made up to 2003-12-31
dot icon27/05/2004
New director appointed
dot icon23/12/2003
Return made up to 16/12/03; full list of members
dot icon04/11/2003
Accounts for a small company made up to 2002-12-31
dot icon30/12/2002
Return made up to 16/12/02; full list of members
dot icon05/11/2002
Accounts for a small company made up to 2001-12-31
dot icon14/01/2002
Return made up to 16/12/01; full list of members
dot icon05/09/2001
Accounts for a small company made up to 2000-12-31
dot icon28/12/2000
Return made up to 16/12/00; full list of members
dot icon25/10/2000
Accounts for a small company made up to 1999-12-31
dot icon18/01/2000
Return made up to 16/12/99; full list of members
dot icon24/12/1999
Registered office changed on 24/12/99 from: larkside autopark west thurrock way west thurrock grays essex RM20 3WE
dot icon25/08/1999
Accounts for a small company made up to 1998-12-31
dot icon14/01/1999
Return made up to 16/12/98; no change of members
dot icon19/08/1998
Accounts for a small company made up to 1997-12-31
dot icon14/01/1998
Return made up to 16/12/97; full list of members
dot icon11/09/1997
Accounts for a small company made up to 1996-12-31
dot icon16/01/1997
Return made up to 16/12/96; full list of members
dot icon10/10/1996
Accounts for a small company made up to 1995-12-31
dot icon07/03/1996
Return made up to 16/12/95; no change of members
dot icon18/10/1995
Accounts for a small company made up to 1994-12-31
dot icon05/09/1995
Registered office changed on 05/09/95 from: 22/24 southend road grays essex RM17 5NH
dot icon12/05/1995
Particulars of mortgage/charge
dot icon13/01/1995
Return made up to 16/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon13/10/1994
Director resigned
dot icon16/09/1994
Accounts for a small company made up to 1993-12-31
dot icon01/03/1994
Return made up to 16/12/93; full list of members
dot icon15/11/1993
New director appointed
dot icon15/11/1993
New director appointed
dot icon22/04/1993
Accounts for a small company made up to 1992-12-31
dot icon22/04/1993
Accounts for a small company made up to 1991-12-31
dot icon22/04/1993
Accounts for a small company made up to 1990-12-31
dot icon18/02/1993
Auditor's resignation
dot icon04/01/1993
Return made up to 16/12/92; no change of members
dot icon04/02/1992
Return made up to 16/12/91; no change of members
dot icon19/01/1992
New secretary appointed
dot icon04/04/1991
Full accounts made up to 1989-12-31
dot icon23/01/1991
Return made up to 14/06/90; full list of members
dot icon09/11/1989
Particulars of mortgage/charge
dot icon01/11/1989
Particulars of mortgage/charge
dot icon18/04/1989
Wd 10/04/89 ad 10/04/89--------- £ si 98@1=98 £ ic 2/100
dot icon17/04/1989
Accounting reference date notified as 31/12
dot icon10/03/1989
Certificate of change of name
dot icon26/01/1989
Registered office changed on 26/01/89 from: suite 17 city business centre lower road london SE16 1AA
dot icon26/01/1989
Memorandum and Articles of Association
dot icon26/01/1989
Resolutions
dot icon26/01/1989
Secretary resigned;director resigned
dot icon16/12/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

13
2022
change arrow icon-20.19 % *

* during past year

Cash in Bank

£593,355.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/12/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
1.21M
-
0.00
743.48K
-
2022
13
1.29M
-
0.00
593.36K
-
2022
13
1.29M
-
0.00
593.36K
-

Employees

2022

Employees

13 Ascended0 % *

Net Assets(GBP)

1.29M £Ascended6.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

593.36K £Descended-20.19 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alexander Renault Levoi
Director
06/05/2004 - Present
1
Gowlett, Robert William
Director
28/09/1993 - 04/08/2006
3
Nevison, Anthony John
Director
28/09/1993 - 13/10/1994
1
Levoi, Trevor
Secretary
10/01/1992 - 13/12/2013
-
Burch, Jennifer
Secretary
13/12/2013 - Present
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About LEVOIS LIMITED

LEVOIS LIMITED is an(a) Active company incorporated on 16/12/1988 with the registered office located at Commerce Way Whitehall Industrial Estate, Colchester, Essex CO2 8HR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of LEVOIS LIMITED?

toggle

LEVOIS LIMITED is currently Active. It was registered on 16/12/1988 .

Where is LEVOIS LIMITED located?

toggle

LEVOIS LIMITED is registered at Commerce Way Whitehall Industrial Estate, Colchester, Essex CO2 8HR.

What does LEVOIS LIMITED do?

toggle

LEVOIS LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

How many employees does LEVOIS LIMITED have?

toggle

LEVOIS LIMITED had 13 employees in 2022.

What is the latest filing for LEVOIS LIMITED?

toggle

The latest filing was on 21/12/2025: Confirmation statement made on 2025-12-16 with no updates.