LEVOLUX A.T. LIMITED

Register to unlock more data on OkredoRegister

LEVOLUX A.T. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02678660

Incorporation date

17/01/1992

Size

Dormant

Contacts

Registered address

Registered address

Bramhall Technology Park Units 11a-11d, Pepper Road, Hazel Grove, Stockport SK7 5SACopy
copy info iconCopy
See on map
Latest events (Record since 17/01/1992)
dot icon03/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon30/01/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon24/02/2025
Accounts for a dormant company made up to 2024-06-30
dot icon28/01/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon21/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon31/01/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon27/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon27/01/2023
Confirmation statement made on 2023-01-27 with updates
dot icon24/11/2022
Satisfaction of charge 026786600004 in full
dot icon23/11/2022
Registered office address changed from Ground Floor Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to Bramhall Technology Park Units 11a-11D Pepper Road Hazel Grove Stockport SK7 5SA on 2022-11-23
dot icon23/11/2022
Appointment of Mr Sean Mcgrath as a director on 2022-11-18
dot icon23/11/2022
Termination of appointment of Rjp Secretaries Ltd as a secretary on 2022-11-18
dot icon23/11/2022
Appointment of Mr Jason Mcgrath as a director on 2022-11-18
dot icon23/11/2022
Termination of appointment of Gold Round Limited as a director on 2022-11-18
dot icon23/11/2022
Termination of appointment of Philip Raymond Emmerson as a director on 2022-11-18
dot icon23/11/2022
Notification of Maple Sunscreening Limited as a person with significant control on 2022-11-18
dot icon23/11/2022
Cessation of Levolux Limited as a person with significant control on 2022-11-18
dot icon09/11/2022
Cessation of The Alumasc Group Plc as a person with significant control on 2022-08-26
dot icon09/11/2022
Notification of Levolux Limited as a person with significant control on 2022-08-26
dot icon28/10/2022
Appointment of Mr Philip Raymond Emmerson as a director on 2022-10-25
dot icon27/10/2022
Termination of appointment of Matthew James Evans as a director on 2022-10-25
dot icon26/10/2022
Resolutions
dot icon26/10/2022
Memorandum and Articles of Association
dot icon13/10/2022
Appointment of Mr Matthew James Evans as a director on 2022-09-30
dot icon12/10/2022
Termination of appointment of Gilbert Jackson as a director on 2022-09-30
dot icon07/09/2022
Appointment of Gold Round Limited as a director on 2022-08-26
dot icon07/09/2022
Appointment of Rjp Secretaries Ltd as a secretary on 2022-08-26
dot icon07/09/2022
Registration of charge 026786600004, created on 2022-08-26
dot icon31/08/2022
Termination of appointment of Helen Ashton as a director on 2022-08-26
dot icon31/08/2022
Registered office address changed from C/O the Alumasc Group Plc Station Road Burton Latimer Kettering Northamptonshire NN15 5JP United Kingdom to Ground Floor Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 2022-08-31
dot icon31/08/2022
Appointment of Mr Gilbert Jackson as a director on 2022-08-26
dot icon01/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon13/01/2022
Accounts for a dormant company made up to 2021-06-30
dot icon12/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon18/01/2021
Accounts for a dormant company made up to 2020-06-30
dot icon10/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon29/01/2020
Director's details changed for Helen Ashton on 2020-01-29
dot icon17/12/2019
Accounts for a dormant company made up to 2019-06-30
dot icon20/08/2019
Termination of appointment of Kemi Waterton-Zhou as a secretary on 2019-08-13
dot icon13/05/2019
Termination of appointment of Sarah Lee as a director on 2019-05-07
dot icon09/05/2019
Appointment of Helen Ashton as a director on 2019-05-07
dot icon20/02/2019
Accounts for a dormant company made up to 2018-06-30
dot icon18/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon16/01/2019
Secretary's details changed for Kemi Waterton-Zhou on 2019-01-16
dot icon26/09/2018
Termination of appointment of Kirstan Sarah Boynton as a director on 2018-09-14
dot icon26/09/2018
Appointment of Miss Sarah Lee as a director on 2018-09-14
dot icon04/06/2018
Termination of appointment of Andrew Magson as a director on 2018-05-31
dot icon04/06/2018
Appointment of Kemi Waterton-Zhou as a secretary on 2018-05-31
dot icon04/06/2018
Termination of appointment of Kirstan Sarah Boynton as a secretary on 2018-05-31
dot icon04/04/2018
Accounts for a dormant company made up to 2017-06-30
dot icon27/03/2018
Termination of appointment of Stephen James Smith as a director on 2018-03-26
dot icon27/03/2018
Termination of appointment of Graham Paul Hooper as a director on 2018-03-26
dot icon27/03/2018
Termination of appointment of David Patrick Gordon as a director on 2018-03-26
dot icon27/03/2018
Appointment of Mrs Kirstan Sarah Boynton as a director on 2018-03-26
dot icon27/03/2018
Termination of appointment of Natasha Marriott as a director on 2018-03-26
dot icon27/03/2018
Registered office address changed from 24 Eastville Close Gloucester GL4 3SJ to C/O the Alumasc Group Plc Station Road Burton Latimer Kettering Northamptonshire NN15 5JP on 2018-03-27
dot icon09/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon06/04/2017
Full accounts made up to 2016-06-30
dot icon07/02/2017
Termination of appointment of Giovanni Simoni as a director on 2017-02-02
dot icon01/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon05/10/2016
Appointment of Mrs Kirstan Sarah Boynton as a secretary on 2016-10-01
dot icon05/10/2016
Termination of appointment of John David Douglas as a secretary on 2016-10-01
dot icon28/01/2016
Director's details changed for Graham Paul Hooper on 2016-01-28
dot icon18/01/2016
Full accounts made up to 2015-06-30
dot icon18/01/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon23/09/2015
Director's details changed for Ms Natasha Marriott on 2015-09-23
dot icon09/04/2015
Full accounts made up to 2014-06-30
dot icon19/01/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon19/01/2015
Director's details changed for Mr Andrew Magson on 2015-01-19
dot icon19/01/2015
Director's details changed for Graham Paul Hooper on 2015-01-19
dot icon07/02/2014
Miscellaneous
dot icon27/01/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon31/12/2013
Accounts made up to 2013-06-30
dot icon22/07/2013
Appointment of Mr David Patrick Gordon as a director
dot icon22/07/2013
Appointment of Ms Natasha Marriott as a director
dot icon20/06/2013
Appointment of Mr Stephen James Smith as a director
dot icon02/04/2013
Termination of appointment of Gabriel Gribbin as a director
dot icon28/01/2013
Accounts made up to 2012-06-30
dot icon17/01/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon07/12/2012
Termination of appointment of Scott Johnson as a director
dot icon27/02/2012
Accounts made up to 2011-06-30
dot icon17/01/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon13/10/2011
Appointment of Mr Giovanni Simoni as a director
dot icon13/10/2011
Termination of appointment of Pamela Stern as a director
dot icon13/10/2011
Termination of appointment of John Stern as a director
dot icon09/03/2011
Accounts made up to 2010-06-30
dot icon02/02/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon01/02/2011
Director's details changed for John Elliott Stern on 2011-01-17
dot icon01/02/2011
Director's details changed for Pamela Stern on 2011-01-17
dot icon01/02/2011
Director's details changed for Scott Charles Johnson on 2011-01-17
dot icon27/04/2010
Termination of appointment of Ian Rose as a secretary
dot icon22/04/2010
Appointment of John David Douglas as a secretary
dot icon23/03/2010
Director's details changed for Paul Graham Hooper on 2007-05-01
dot icon23/02/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon12/02/2010
Accounts made up to 2009-06-30
dot icon15/07/2009
Appointment terminated secretary laurence holdcroft
dot icon14/07/2009
Secretary appointed ian andrew rose
dot icon09/07/2009
Auditor's resignation
dot icon26/06/2009
Auditor's resignation
dot icon06/05/2009
Appointment terminated director philip gent
dot icon02/05/2009
Secretary appointed laurence nigel holdcroft
dot icon01/05/2009
Appointment terminated secretary carol nunn
dot icon30/04/2009
Accounts made up to 2008-06-30
dot icon09/02/2009
Return made up to 17/01/09; no change of members
dot icon05/02/2009
Director appointed scott charles johnson
dot icon06/01/2009
Return made up to 17/01/08; full list of members
dot icon29/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/02/2008
Accounting reference date extended from 30/04/08 to 30/06/08
dot icon29/01/2008
Registered office changed on 29/01/08 from: 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD
dot icon12/11/2007
Auditor's resignation
dot icon31/08/2007
Accounts for a medium company made up to 2007-04-30
dot icon29/08/2007
Declaration of assistance for shares acquisition
dot icon29/08/2007
Resolutions
dot icon29/08/2007
Resolutions
dot icon25/08/2007
Particulars of mortgage/charge
dot icon02/07/2007
Resolutions
dot icon11/06/2007
New secretary appointed
dot icon11/06/2007
New director appointed
dot icon11/06/2007
New director appointed
dot icon29/05/2007
New director appointed
dot icon29/05/2007
Secretary resigned
dot icon25/05/2007
Declaration of satisfaction of mortgage/charge
dot icon23/03/2007
Declaration of satisfaction of mortgage/charge
dot icon05/03/2007
Accounts for a medium company made up to 2006-04-30
dot icon09/02/2007
Return made up to 17/01/07; full list of members
dot icon22/02/2006
Accounts for a medium company made up to 2005-04-30
dot icon30/01/2006
Return made up to 17/01/06; full list of members
dot icon22/02/2005
Accounts for a medium company made up to 2004-04-30
dot icon15/02/2005
Return made up to 17/01/05; full list of members
dot icon04/02/2004
Accounts for a medium company made up to 2003-04-30
dot icon27/01/2004
Return made up to 17/01/04; full list of members
dot icon11/02/2003
Accounts for a medium company made up to 2002-04-30
dot icon27/01/2003
Return made up to 17/01/03; full list of members
dot icon28/05/2002
Director resigned
dot icon27/01/2002
Return made up to 17/01/02; full list of members
dot icon27/01/2002
Accounts for a medium company made up to 2001-04-30
dot icon31/01/2001
Particulars of contract relating to shares
dot icon31/01/2001
Ad 28/04/00--------- £ si 100@1
dot icon29/01/2001
Accounts for a small company made up to 2000-04-30
dot icon22/01/2001
Return made up to 17/01/01; full list of members
dot icon05/06/2000
Ad 28/04/00--------- £ si 100@1=100 £ ic 10000/10100
dot icon03/05/2000
New director appointed
dot icon28/04/2000
Certificate of change of name
dot icon26/01/2000
Return made up to 17/01/00; full list of members
dot icon14/01/2000
Accounts for a small company made up to 1999-04-30
dot icon11/02/1999
Accounts for a small company made up to 1998-04-30
dot icon28/01/1999
Return made up to 17/01/99; no change of members
dot icon15/08/1998
Particulars of mortgage/charge
dot icon09/02/1998
Accounts for a small company made up to 1997-04-30
dot icon26/01/1998
Return made up to 17/01/98; full list of members
dot icon14/03/1997
Director's particulars changed
dot icon24/02/1997
Full accounts made up to 1996-04-30
dot icon23/01/1997
Return made up to 17/01/97; full list of members
dot icon28/02/1996
Accounts for a small company made up to 1995-04-30
dot icon24/01/1996
Return made up to 17/01/96; no change of members
dot icon13/02/1995
Accounts for a small company made up to 1994-04-30
dot icon09/02/1995
Return made up to 17/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon14/01/1994
Return made up to 17/01/94; full list of members
dot icon10/11/1993
Accounts for a small company made up to 1993-04-30
dot icon31/10/1993
Ad 30/04/93--------- £ si 9900@1=9900 £ ic 100/10000
dot icon07/10/1993
Resolutions
dot icon07/10/1993
Resolutions
dot icon07/10/1993
Resolutions
dot icon07/10/1993
£ nc 100/100000 30/04/93
dot icon26/04/1993
Return made up to 17/01/93; full list of members
dot icon02/11/1992
New director appointed
dot icon30/04/1992
Particulars of mortgage/charge
dot icon09/03/1992
Secretary resigned;new secretary appointed
dot icon09/03/1992
Director resigned;new director appointed
dot icon09/03/1992
Director resigned;new director appointed
dot icon05/03/1992
Memorandum and Articles of Association
dot icon05/03/1992
Ad 20/02/92--------- £ si 98@1=98 £ ic 2/100
dot icon05/03/1992
Resolutions
dot icon25/02/1992
Registered office changed on 25/02/92 from: 28 lincolns inn fields london WC2A 3HH
dot icon25/02/1992
Accounting reference date notified as 30/04
dot icon24/02/1992
Certificate of change of name
dot icon17/01/1992
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
10.10K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RJP SECRETARIES LIMITED
Corporate Secretary
26/08/2022 - 18/11/2022
152
GOLD ROUND LIMITED
Corporate Director
26/08/2022 - 18/11/2022
156
Evans, Matthew James
Director
30/09/2022 - 25/10/2022
77
Emmerson, Philip Raymond
Director
25/10/2022 - 18/11/2022
285
Mcgrath, Sean
Director
18/11/2022 - Present
17

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 LEVOLUX A.T. LIMITED

LEVOLUX A.T. LIMITED is an(a) Active company incorporated on 17/01/1992 with the registered office located at Bramhall Technology Park Units 11a-11d, Pepper Road, Hazel Grove, Stockport SK7 5SA. 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 LEVOLUX A.T. LIMITED?

toggle

LEVOLUX A.T. LIMITED is currently Active. It was registered on 17/01/1992 .

Where is LEVOLUX A.T. LIMITED located?

toggle

LEVOLUX A.T. LIMITED is registered at Bramhall Technology Park Units 11a-11d, Pepper Road, Hazel Grove, Stockport SK7 5SA.

What does LEVOLUX A.T. LIMITED do?

toggle

LEVOLUX A.T. LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LEVOLUX A.T. LIMITED?

toggle

The latest filing was on 03/03/2026: Accounts for a dormant company made up to 2025-06-30.