Background WavePink WaveYellow Wave

LEVELPRINT LIMITED (01823650)

LEVELPRINT LIMITED (01823650) is an active UK company. incorporated on 11 June 1984. with registered office in Harrow. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals. LEVELPRINT LIMITED has been registered for 41 years. Current directors include STOTSKY, Adam Robert.

Company Number
01823650
Status
active
Type
ltd
Incorporated
11 June 1984
Age
41 years
Address
99 Kenton Road, Harrow, HA3 0AN
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
STOTSKY, Adam Robert
SIC Codes
58142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEVELPRINT LIMITED

LEVELPRINT LIMITED is an active company incorporated on 11 June 1984 with the registered office located in Harrow. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals. LEVELPRINT LIMITED was registered 41 years ago.(SIC: 58142)

Status

active

Active since 41 years ago

Company No

01823650

LTD Company

Age

41 Years

Incorporated 11 June 1984

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

16 days overdue

Last Filed

Made up to 23 February 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 9 March 2026
For period ending 23 February 2026
Contact
Address

99 Kenton Road Harrow, HA3 0AN,

Previous Addresses

2-6 New North Place London EC2A 4JA England
From: 29 January 2025To: 18 February 2026
110-122 New North Place London EC2A 4JA
From: 16 February 2013To: 29 January 2025
, 141 Wardour Street, London, W1F 0UT
From: 11 June 1984To: 16 February 2013
Timeline

29 key events • 2013 - 2025

Funding Officers Ownership
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Loan Secured
Jul 13
Loan Cleared
Mar 17
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Feb 19
Director Joined
Mar 19
Loan Secured
Jul 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Dec 20
Director Joined
Dec 20
Owner Exit
Sept 21
Director Joined
Mar 22
Director Left
Mar 22
Loan Cleared
Aug 23
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Aug 24
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

GOLDSTEIN, Stuart

Active
Kenton Road, HarrowHA3 0AN
Secretary
Appointed 29 Jan 2024

STOTSKY, Adam Robert

Active
Kenton Road, HarrowHA3 0AN
Born July 1968
Director
Appointed 19 Dec 2025

ELLIS, Kevin

Resigned
77 Belgrave Road, LondonE11 3QP
Secretary
Appointed N/A
Resigned 31 Jan 2003

GUBERMAN, Jason

Resigned
New North Place, LondonEC2A 4JA
Secretary
Appointed 11 Dec 2023
Resigned 29 Jan 2024

HARRIS, Maria

Resigned
New North Place, LondonEC2A 4JA
Secretary
Appointed 30 Aug 2023
Resigned 30 Nov 2023

WATERLOW, Richard

Resigned
7 Wilton Road, LondonN10 1LX
Secretary
Appointed 31 Jan 2003
Resigned 28 Jul 2004

CARLTON REGISTRARS LIMITED

Resigned
Wardour Street, LondonW1F 0UT
Corporate secretary
Appointed 28 Jul 2004
Resigned 26 Oct 2010

CONSTANDA, Dan

Resigned
New North Place, LondonEC2A 4JA
Born May 1970
Director
Appointed 01 Mar 2019
Resigned 15 Nov 2019

DIXON, Bruce Harrison

Resigned
New North Place, LondonEC2A 4JA
Born March 1974
Director
Appointed 02 Mar 2022
Resigned 14 Jun 2025

ELEK, Matthew Christopher

Resigned
New North Place, LondonEC2A 4JA
Born January 1980
Director
Appointed 18 Dec 2012
Resigned 09 Dec 2020

ELLIOTT, Anthony Michael Manton

Resigned
65 Marlborough Place, LondonNW8 0PT
Born January 1947
Director
Appointed N/A
Resigned 28 Jul 2004

ELLIS, Kevin

Resigned
77 Belgrave Road, LondonE11 3QP
Born April 1952
Director
Appointed N/A
Resigned 31 Jan 2003

GOLDSTEIN, Stuart

Resigned
New North Place, LondonEC2A 4JA
Born May 1973
Director
Appointed 29 Jan 2024
Resigned 29 Jan 2024

JONES, Patricia Sandra

Resigned
71 Sherriff Road, LondonNW6 2AS
Born June 1947
Director
Appointed N/A
Resigned 18 Dec 2012

JONES, Terence Michael

Resigned
71 Sherriff Road, LondonNW6 2AS
Born September 1945
Director
Appointed N/A
Resigned 18 Dec 2012

LOKHANDWALA, Hozefa Shabbir

Resigned
New North Place, LondonEC2A 4JA
Born January 1975
Director
Appointed 09 Dec 2020
Resigned 07 Dec 2023

MOORE, Matthew John

Resigned
New North Place, LondonEC2A 4JA
Born April 1974
Director
Appointed 14 Jun 2025
Resigned 09 Oct 2025

O'MARA, Matthew Vincent

Resigned
New North Place, LondonEC2A 4JA
Born November 1979
Director
Appointed 23 Mar 2018
Resigned 13 Feb 2019

SHANAHAN, Tim

Resigned
New North Place, LondonEC2A 4JA
Born November 1965
Director
Appointed 27 Dec 2023
Resigned 02 Aug 2024

SIMON, Holger

Resigned
New North Place, LondonEC2A 4JA
Born May 1974
Director
Appointed 15 Nov 2019
Resigned 02 Mar 2022

WATERLOW, Richard John

Resigned
New North Place, LondonEC2A 4JA
Born October 1962
Director
Appointed 18 Dec 2012
Resigned 07 Mar 2018

WATERLOW, Richard

Resigned
7 Wilton Road, LondonN10 1LX
Born October 1962
Director
Appointed 31 Jan 2003
Resigned 28 Jul 2004

Persons with significant control

1

0 Active
1 Ceased

Mr Shane Emerson Smith

Ceased
New North Place, LondonEC2A 4JA
Born September 1969

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 31 Aug 2021
Fundings
Financials
Latest Activities

Filing History

170

Change Registered Office Address Company With Date Old Address New Address
18 February 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Accounts With Accounts Type Small
10 July 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
29 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 February 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 February 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 November 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 September 2023
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
15 August 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Notification Of A Person With Significant Control Statement
25 October 2021
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
25 October 2021
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
28 September 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 July 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Small
16 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Memorandum Articles
29 January 2020
MAMA
Accounts With Accounts Type Small
4 January 2020
AAAnnual Accounts
Resolution
19 December 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
28 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company
26 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 June 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
25 April 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
1 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
24 June 2013
AAAnnual Accounts
Resolution
24 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Memorandum Articles
11 March 2013
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
17 February 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 February 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 February 2013
AP01Appointment of Director
Termination Director Company With Name
16 February 2013
TM01Termination of Director
Termination Director Company With Name
16 February 2013
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
6 February 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Termination Secretary Company With Name
26 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Legacy
15 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 June 2008
AAAnnual Accounts
Legacy
12 June 2008
287Change of Registered Office
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 July 2007
AAAnnual Accounts
Legacy
5 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 September 2006
AAAnnual Accounts
Legacy
6 April 2006
363aAnnual Return
Accounts With Accounts Type Small
10 August 2005
AAAnnual Accounts
Legacy
22 March 2005
363aAnnual Return
Auditors Resignation Company
18 February 2005
AUDAUD
Accounts With Accounts Type Full
25 November 2004
AAAnnual Accounts
Legacy
25 October 2004
88(2)R88(2)R
Legacy
25 October 2004
123Notice of Increase in Nominal Capital
Resolution
25 October 2004
RESOLUTIONSResolutions
Resolution
25 October 2004
RESOLUTIONSResolutions
Resolution
25 October 2004
RESOLUTIONSResolutions
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
7 September 2004
288bResignation of Director or Secretary
Legacy
7 September 2004
288bResignation of Director or Secretary
Legacy
7 September 2004
287Change of Registered Office
Legacy
3 August 2004
363aAnnual Return
Legacy
20 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2003
AAAnnual Accounts
Legacy
27 May 2003
363sAnnual Return (shuttle)
Legacy
6 March 2003
288aAppointment of Director or Secretary
Legacy
17 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 August 2002
AAAnnual Accounts
Legacy
31 May 2002
363sAnnual Return (shuttle)
Resolution
30 May 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 May 2002
AAAnnual Accounts
Legacy
21 May 2002
403aParticulars of Charge Subject to s859A
Legacy
2 April 2001
363sAnnual Return (shuttle)
Legacy
13 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 2000
AAAnnual Accounts
Accounts With Accounts Type Full
21 June 1999
AAAnnual Accounts
Legacy
14 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
23 June 1998
363sAnnual Return (shuttle)
Legacy
4 December 1997
244244
Accounts With Accounts Type Full
4 December 1997
AAAnnual Accounts
Legacy
14 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1997
AAAnnual Accounts
Legacy
4 December 1996
244244
Accounts With Accounts Type Full
26 July 1995
AAAnnual Accounts
Legacy
6 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 December 1994
AAAnnual Accounts
Legacy
5 June 1994
363sAnnual Return (shuttle)
Legacy
14 February 1994
287Change of Registered Office
Accounts With Accounts Type Full
2 September 1993
AAAnnual Accounts
Legacy
27 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1992
AAAnnual Accounts
Legacy
20 March 1992
363aAnnual Return
Legacy
26 February 1992
287Change of Registered Office
Accounts With Accounts Type Full
4 December 1991
AAAnnual Accounts
Accounts With Accounts Type Full
13 December 1990
AAAnnual Accounts
Legacy
13 December 1990
363363
Legacy
13 August 1990
363363
Accounts With Accounts Type Full
5 December 1989
AAAnnual Accounts
Memorandum Articles
22 June 1989
MEM/ARTSMEM/ARTS
Legacy
16 May 1989
363363
Resolution
18 April 1989
RESOLUTIONSResolutions
Legacy
12 April 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 February 1989
AAAnnual Accounts
Legacy
17 February 1989
288288
Legacy
10 February 1989
363363
Legacy
10 March 1988
288288
Legacy
4 March 1988
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 October 1987
AAAnnual Accounts
Legacy
28 May 1987
363363
Accounts With Accounts Type Full
3 April 1987
AAAnnual Accounts
Legacy
10 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 June 1986
288288
Accounts With Accounts Type Full
12 June 1986
AAAnnual Accounts
Legacy
12 June 1986
363363
Legacy
12 June 1986
363363
Legacy
12 June 1986
288288
Legacy
6 September 1984
288aAppointment of Director or Secretary
Miscellaneous
11 June 1984
MISCMISC