Background WavePink WaveYellow Wave

LEVENE ESTATES, PROPERTY & BROKERAGE SERVICES LIMITED (05112478)

LEVENE ESTATES, PROPERTY & BROKERAGE SERVICES LIMITED (05112478) is an active UK company. incorporated on 26 April 2004. with registered office in Enfield. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 3 other business activities. LEVENE ESTATES, PROPERTY & BROKERAGE SERVICES LIMITED has been registered for 21 years.

Company Number
05112478
Status
active
Type
ltd
Incorporated
26 April 2004
Age
21 years
Address
41 Walsingham Road, Enfield, EN2 6EY
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
SIC Codes
64999, 68100, 68310, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEVENE ESTATES, PROPERTY & BROKERAGE SERVICES LIMITED

LEVENE ESTATES, PROPERTY & BROKERAGE SERVICES LIMITED is an active company incorporated on 26 April 2004 with the registered office located in Enfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 3 other business activities. LEVENE ESTATES, PROPERTY & BROKERAGE SERVICES LIMITED was registered 21 years ago.(SIC: 64999, 68100, 68310, 68320)

Status

active

Active since 21 years ago

Company No

05112478

LTD Company

Age

21 Years

Incorporated 26 April 2004

Size

N/A

Accounts

ARD: 29/4

Up to Date

30 days left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 23 April 2025 (11 months ago)
Period: 30 April 2023 - 30 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 April 2026
Period: 1 May 2024 - 29 April 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

LEVENE PROPERTY SERVICES LIMITED
From: 13 June 2022To: 2 December 2022
KINGSMEAD LAND AND DEVELOPMENTS LIMITED
From: 26 April 2004To: 13 June 2022
Contact
Address

41 Walsingham Road Enfield, EN2 6EY,

Previous Addresses

C/O Morgan Reach Accountants 1st Floor 239 Kensington High Street London Greater London W8 6SN England
From: 26 May 2020To: 28 October 2020
9 Broad Street Teddington Middlesex TW11 8QZ
From: 10 March 2014To: 26 May 2020
C/O C/O Moxie Uk Limited 33 Bromley Crescent Ruislip Middlesex HA4 6PQ
From: 6 November 2012To: 10 March 2014
Osbourne House 143-145 Stanwell Road Ashford Middlesex TW15 3QN
From: 10 June 2010To: 6 November 2012
, 156 Chesterfield Road, Ashford, Middlesex, TW15 3PT
From: 26 April 2004To: 10 June 2010
Timeline

28 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Apr 04
Director Left
Nov 12
Director Left
Nov 12
Director Left
Apr 16
Director Joined
Apr 16
New Owner
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Joined
Apr 22
Director Left
Dec 22
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With Updates
5 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
3 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 July 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Certificate Change Of Name Company
2 December 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
3 July 2022
CS01Confirmation Statement
Certificate Change Of Name Company
13 June 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2022
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
31 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 April 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 April 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 April 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 April 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
21 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
21 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
21 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
21 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
21 January 2021
CS01Confirmation Statement
Gazette Notice Compulsory
15 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
28 October 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 September 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 May 2020
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
15 May 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Liquidation Receiver Cease To Act Receiver
10 December 2019
RM02RM02
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 April 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Liquidation Receiver Appointment Of Receiver
10 April 2015
RM01RM01
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Memorandum Articles
25 July 2013
MEM/ARTSMEM/ARTS
Resolution
25 July 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
25 July 2013
CC04CC04
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Accounts Amended With Made Up Date
6 February 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 January 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 January 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Termination Director Company With Name
6 November 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 November 2012
AD01Change of Registered Office Address
Termination Director Company With Name
6 November 2012
TM01Termination of Director
Legacy
11 August 2012
MG01MG01
Legacy
11 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 May 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
10 May 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2011
AAAnnual Accounts
Legacy
4 May 2011
MG01MG01
Legacy
4 May 2011
MG01MG01
Legacy
4 May 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
10 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 May 2010
AAAnnual Accounts
Legacy
11 May 2010
MG01MG01
Gazette Filings Brought Up To Date
8 May 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Gazette Notice Compulsary
4 May 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
20 April 2010
MG01MG01
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 May 2009
AAAnnual Accounts
Legacy
18 July 2008
363aAnnual Return
Legacy
11 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
4 January 2008
AAAnnual Accounts
Legacy
5 September 2007
395Particulars of Mortgage or Charge
Legacy
14 August 2007
395Particulars of Mortgage or Charge
Legacy
14 August 2007
395Particulars of Mortgage or Charge
Legacy
14 August 2007
395Particulars of Mortgage or Charge
Legacy
8 June 2007
363aAnnual Return
Legacy
8 June 2007
288cChange of Particulars
Legacy
7 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 February 2007
AAAnnual Accounts
Legacy
8 July 2006
403aParticulars of Charge Subject to s859A
Legacy
8 July 2006
403aParticulars of Charge Subject to s859A
Legacy
8 July 2006
403aParticulars of Charge Subject to s859A
Legacy
20 May 2006
395Particulars of Mortgage or Charge
Legacy
20 May 2006
395Particulars of Mortgage or Charge
Legacy
20 May 2006
395Particulars of Mortgage or Charge
Legacy
19 May 2006
363aAnnual Return
Legacy
18 March 2006
395Particulars of Mortgage or Charge
Legacy
10 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
30 January 2006
AAAnnual Accounts
Legacy
20 August 2005
395Particulars of Mortgage or Charge
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
10 May 2005
363sAnnual Return (shuttle)
Legacy
26 March 2005
395Particulars of Mortgage or Charge
Legacy
13 July 2004
395Particulars of Mortgage or Charge
Legacy
23 June 2004
287Change of Registered Office
Legacy
23 June 2004
88(2)R88(2)R
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
9 June 2004
395Particulars of Mortgage or Charge
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
288bResignation of Director or Secretary
Incorporation Company
26 April 2004
NEWINCIncorporation