Company NameLevites UK Ltd.
DirectorIkenna MacDonald Onwuka
Company StatusActive
Company NumberSC448835
CategoryPrivate Limited Company
Incorporation Date30 April 2013(10 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ikenna MacDonald Onwuka
Date of BirthAugust 1979 (Born 44 years ago)
NationalityNigerian
StatusCurrent
Appointed30 April 2013(same day as company formation)
RoleChairman/Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Viewhill Meadows
Viewhill
Inverness
IV2 5JQ
Scotland
Director NameMrs Jenna Reid Onwuka
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Tradlin Circle
Blackburn
Aberdeen
Aberdeenshire
AB21 0LA
Scotland

Location

Registered Address11 Viewhill Meadows
Viewhill
Inverness
IV2 5JQ
Scotland

Shareholders

900 at £0.5Ikenna Macdonald Onwuka
90.00%
Ordinary
100 at £0.5Jenna Reid Onwuka
10.00%
Ordinary

Financials

Year2014
Net Worth£2,280
Current Liabilities£5,944

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End5 April

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Filing History

12 January 2023Accounts for a dormant company made up to 5 April 2022 (2 pages)
12 January 2023Confirmation statement made on 5 December 2022 with no updates (3 pages)
11 January 2022Confirmation statement made on 5 December 2021 with no updates (3 pages)
19 April 2021Micro company accounts made up to 5 April 2021 (3 pages)
8 April 2021Compulsory strike-off action has been discontinued (1 page)
7 April 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
19 June 2020Micro company accounts made up to 5 April 2020 (3 pages)
9 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
2 September 2019Registered office address changed from 26 Myrtletown Park Westhill Inverness Inverness IV2 5JE Scotland to 11 Viewhill Meadows Viewhill Inverness IV2 5JQ on 2 September 2019 (1 page)
27 May 2019Micro company accounts made up to 5 April 2019 (2 pages)
5 December 2018Confirmation statement made on 5 December 2018 with updates (5 pages)
21 July 2018Micro company accounts made up to 5 April 2018 (2 pages)
11 June 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
28 March 2018Compulsory strike-off action has been discontinued (1 page)
27 March 2018Total exemption full accounts made up to 5 April 2017 (8 pages)
20 March 2018First Gazette notice for compulsory strike-off (1 page)
1 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
1 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (7 pages)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (7 pages)
14 September 2016Compulsory strike-off action has been discontinued (1 page)
14 September 2016Compulsory strike-off action has been discontinued (1 page)
13 September 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-09-13
  • GBP 500
(6 pages)
13 September 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-09-13
  • GBP 500
(6 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
1 February 2016Director's details changed for Mr Ikenna Macdonald Onwuka on 1 February 2016 (2 pages)
1 February 2016Registered office address changed from 36 Tradlin Circle Blackburn Aberdeen Aberdeenshire AB21 0LA to 26 Myrtletown Park Westhill Inverness Inverness IV2 5JE on 1 February 2016 (1 page)
1 February 2016Director's details changed for Mr Ikenna Macdonald Onwuka on 1 February 2016 (2 pages)
1 February 2016Registered office address changed from 36 Tradlin Circle Blackburn Aberdeen Aberdeenshire AB21 0LA to 26 Myrtletown Park Westhill Inverness Inverness IV2 5JE on 1 February 2016 (1 page)
6 January 2016Micro company accounts made up to 5 April 2015 (6 pages)
6 January 2016Micro company accounts made up to 5 April 2015 (6 pages)
6 January 2016Micro company accounts made up to 5 April 2015 (6 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 500
(3 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 500
(3 pages)
19 December 2014Micro company accounts made up to 5 April 2014 (6 pages)
19 December 2014Micro company accounts made up to 5 April 2014 (6 pages)
19 December 2014Micro company accounts made up to 5 April 2014 (6 pages)
19 June 2014Previous accounting period shortened from 30 April 2014 to 5 April 2014 (1 page)
19 June 2014Previous accounting period shortened from 30 April 2014 to 5 April 2014 (1 page)
19 June 2014Previous accounting period shortened from 30 April 2014 to 5 April 2014 (1 page)
11 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 500
(3 pages)
11 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 500
(3 pages)
9 May 2013Termination of appointment of Jenna Onwuka as a director (1 page)
9 May 2013Termination of appointment of Jenna Onwuka as a director (1 page)
30 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)