Background WavePink WaveYellow Wave

LEVELBASIC LIMITED (03572092)

LEVELBASIC LIMITED (03572092) is an active UK company. incorporated on 29 May 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LEVELBASIC LIMITED has been registered for 27 years. Current directors include HALLAM, Paul, MCGILL, Christopher Charles, PROCTER, William Kenneth, Mr. and 1 others.

Company Number
03572092
Status
active
Type
ltd
Incorporated
29 May 1998
Age
27 years
Address
Berkeley House, London, N3 2JX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HALLAM, Paul, MCGILL, Christopher Charles, PROCTER, William Kenneth, Mr., WATSON, Michael David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEVELBASIC LIMITED

LEVELBASIC LIMITED is an active company incorporated on 29 May 1998 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LEVELBASIC LIMITED was registered 27 years ago.(SIC: 68100)

Status

active

Active since 27 years ago

Company No

03572092

LTD Company

Age

27 Years

Incorporated 29 May 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

Berkeley House 304 Regents Park Road London, N3 2JX,

Previous Addresses

Berkeley House 304 Regents Park Road London N3 2JY England
From: 1 November 2018To: 29 March 2019
Molteno House 302 Regents Park Road Finchley London N3 2JX
From: 29 May 1998To: 1 November 2018
Timeline

3 key events • 1998 - 2021

Funding Officers Ownership
Company Founded
May 98
Director Joined
Jul 19
Director Joined
Mar 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

LAU, Daniel

Active
304 Regents Park Road, LondonN3 2JX
Secretary
Appointed 10 Jul 2019

HALLAM, Paul

Active
304 Regents Park Road, LondonN3 2JX
Born November 1975
Director
Appointed 10 Jul 2019

MCGILL, Christopher Charles

Active
Park Lane, LondonW1K 1RB
Born April 1960
Director
Appointed 24 Aug 2009

PROCTER, William Kenneth, Mr.

Active
Park Lane, LondonW1K 1RB
Born May 1953
Director
Appointed 01 Jul 1998

WATSON, Michael David

Active
Park Lane, LondonW1K 1RB
Born December 1958
Director
Appointed 22 Feb 2021

HALLAM, Paul

Resigned
Park Lane, LondonW1K 1RB
Secretary
Appointed 01 Mar 2012
Resigned 10 Jul 2019

HARDEN, Mark Stjohn

Resigned
12 The Park, St AlbansAL1 4RY
Secretary
Appointed 09 Jul 1999
Resigned 07 Dec 1999

INGHAM, Michael Harry Peter

Resigned
3 Lauriston Road, LondonSW19 4TJ
Secretary
Appointed 20 Jul 2001
Resigned 03 Mar 2003

KOUKOU, Abe

Resigned
64 Melton Court, LondonSW7 3JH
Secretary
Appointed 30 Mar 2000
Resigned 24 May 2000

THOMAS, Lesley Amanda

Resigned
27 South Cottage Gardens, RickmansworthWD3 5EH
Secretary
Appointed 22 May 2000
Resigned 20 Jul 2001

WOLFSON, Alan

Resigned
43 Lyndhurst Gardens, LondonN3 1TA
Secretary
Appointed 03 Mar 2003
Resigned 29 Feb 2012

WOLFSON, Alan

Resigned
10 Litchfield Way, LondonNW11 6NJ
Secretary
Appointed 01 Jul 1998
Resigned 09 Jul 1999

OP SECRETARIES LIMITED

Resigned
18 Upper Grosvenor Street, LondonW1K 7PW
Corporate secretary
Appointed 05 Nov 2001
Resigned 02 Jan 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 May 1998
Resigned 01 Jul 1998

CARLOWE, Richard Saul

Resigned
73 Oak Tree Drive, LondonN20 8QJ
Born January 1966
Director
Appointed 21 Oct 1999
Resigned 14 Mar 2000

LAWTON, Nicholas

Resigned
2 Oakbury Road, LondonSW6 2NL
Born June 1962
Director
Appointed 21 Oct 1999
Resigned 17 Mar 2000

SPIRO, Robin Myer

Resigned
43 St Johns Wood Court, LondonNW8 8QR
Born February 1931
Director
Appointed 01 Jul 1998
Resigned 25 Aug 1999

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 29 May 1998
Resigned 01 Jul 1998

Persons with significant control

1

Regents Park Road, LondonN3 2JX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Dormant
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 July 2019
TM02Termination of Secretary
Change To A Person With Significant Control
17 July 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 February 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Appoint Person Secretary Company With Name
8 March 2012
AP03Appointment of Secretary
Change Person Director Company With Change Date
8 March 2012
CH01Change of Director Details
Termination Secretary Company With Name
8 March 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 October 2009
AAAnnual Accounts
Legacy
7 September 2009
288aAppointment of Director or Secretary
Legacy
3 September 2009
288cChange of Particulars
Legacy
23 June 2009
363aAnnual Return
Legacy
5 November 2008
287Change of Registered Office
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Legacy
5 November 2007
363aAnnual Return
Accounts With Accounts Type Full
18 September 2007
AAAnnual Accounts
Legacy
20 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Legacy
20 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 2005
AAAnnual Accounts
Legacy
5 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2004
AAAnnual Accounts
Legacy
7 September 2004
288cChange of Particulars
Accounts With Accounts Type Full
16 September 2003
AAAnnual Accounts
Legacy
15 August 2003
363sAnnual Return (shuttle)
Legacy
15 April 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
26 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 2002
AAAnnual Accounts
Legacy
20 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 October 2001
AAAnnual Accounts
Legacy
17 August 2001
288bResignation of Director or Secretary
Legacy
1 August 2001
288aAppointment of Director or Secretary
Legacy
1 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 2000
AAAnnual Accounts
Legacy
5 July 2000
363sAnnual Return (shuttle)
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
1 June 2000
288bResignation of Director or Secretary
Legacy
1 June 2000
288bResignation of Director or Secretary
Legacy
13 April 2000
288aAppointment of Director or Secretary
Legacy
7 April 2000
288bResignation of Director or Secretary
Legacy
7 April 2000
288bResignation of Director or Secretary
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
16 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
16 September 1999
363sAnnual Return (shuttle)
Legacy
16 September 1999
225Change of Accounting Reference Date
Legacy
3 September 1999
288bResignation of Director or Secretary
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
288bResignation of Director or Secretary
Legacy
15 September 1998
287Change of Registered Office
Legacy
29 July 1998
288bResignation of Director or Secretary
Legacy
29 July 1998
288bResignation of Director or Secretary
Legacy
29 July 1998
287Change of Registered Office
Legacy
29 July 1998
288aAppointment of Director or Secretary
Legacy
29 July 1998
288aAppointment of Director or Secretary
Legacy
29 July 1998
288aAppointment of Director or Secretary
Resolution
9 July 1998
RESOLUTIONSResolutions
Incorporation Company
29 May 1998
NEWINCIncorporation