Background WavePink WaveYellow Wave

LEVEN ENERGY SERVICES LIMITED (06731507)

LEVEN ENERGY SERVICES LIMITED (06731507) is an active UK company. incorporated on 23 October 2008. with registered office in Manchester. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. LEVEN ENERGY SERVICES LIMITED has been registered for 17 years. Current directors include JACOB, Gautier Louis Andre, SKIVINGTON, James Martin, TOMBLIN, David.

Company Number
06731507
Status
active
Type
ltd
Incorporated
23 October 2008
Age
17 years
Address
1 Old Park Lane, Manchester, M41 7HA
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
JACOB, Gautier Louis Andre, SKIVINGTON, James Martin, TOMBLIN, David
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEVEN ENERGY SERVICES LIMITED

LEVEN ENERGY SERVICES LIMITED is an active company incorporated on 23 October 2008 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. LEVEN ENERGY SERVICES LIMITED was registered 17 years ago.(SIC: 43999)

Status

active

Active since 17 years ago

Company No

06731507

LTD Company

Age

17 Years

Incorporated 23 October 2008

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 5 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

SPIE LEVEN ENERGY SERVICES LIMITED
From: 17 September 2015To: 3 October 2023
LEVEN ENERGY SERVICES LTD
From: 20 December 2011To: 17 September 2015
FLYNN SURFACING AND UTILITIES LIMITED
From: 23 October 2008To: 20 December 2011
Contact
Address

1 Old Park Lane Urmston Manchester, M41 7HA,

Previous Addresses

33 Gracechurch Street London EC3V 0BT England
From: 8 July 2020To: 2 August 2021
11th Floor Snow Hill Birmingham B4 6WR England
From: 27 March 2020To: 8 July 2020
33 Gracechurch Street 2nd Floor London EC3V 0BT
From: 23 July 2015To: 27 March 2020
Cba House Sandfold Lane Levenshulme Manchester Cheshire M19 3BJ
From: 23 October 2008To: 23 July 2015
Timeline

31 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Oct 08
Director Joined
Apr 10
Director Joined
Feb 12
Funding Round
Mar 13
Director Left
Jul 13
Loan Secured
Oct 13
Share Issue
Oct 13
Loan Secured
Nov 13
Loan Cleared
Oct 14
Director Joined
Jul 15
Loan Cleared
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Oct 15
Director Joined
Mar 16
Director Joined
May 17
Director Left
Jun 17
Director Joined
Aug 18
Director Left
Sept 18
Director Left
Apr 21
Director Joined
May 22
Director Joined
Dec 22
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Mar 25
2
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

JACOB, Gautier Louis Andre

Active
Kingston Road, Staines-Upon-ThamesTW18 4LG
Born May 1974
Director
Appointed 31 May 2023

SKIVINGTON, James Martin

Active
Old Park Lane, ManchesterM41 7HA
Born May 1967
Director
Appointed 11 Jan 2025

TOMBLIN, David

Active
Old Park Lane, ManchesterM41 7HA
Born May 1976
Director
Appointed 01 Mar 2025

FLYNN, Breandan Sean Manning

Resigned
1 Courts View, SaleM33 2WY
Secretary
Appointed 23 Oct 2008
Resigned 22 Jul 2015

HANCOCK, Benjamin Christopher

Resigned
Old Park Lane, ManchesterM41 7HA
Secretary
Appointed 31 Dec 2015
Resigned 31 Dec 2023

ROWE, Christopher

Resigned
Gracechurch Street, LondonEC3V 0BT
Secretary
Appointed 22 Jul 2015
Resigned 31 Dec 2015

BOOTH, Michael Andrew

Resigned
Kingston Road, Staines-Upon-ThamesTW18 4LG
Born September 1974
Director
Appointed 19 Dec 2022
Resigned 10 Jan 2025

BUTTERWORTH, Jonathan

Resigned
Gracechurch Street, LondonEC3V 0BT
Born June 1962
Director
Appointed 28 Nov 2014
Resigned 22 Jul 2015

FLYNN, Breandan Sean Manning

Resigned
1 Courts View, SaleM33 2WY
Born May 1972
Director
Appointed 23 Oct 2008
Resigned 22 Jul 2015

FRASER, Stuart Alan

Resigned
Gracechurch Street, LondonEC3V 0BT
Born September 1978
Director
Appointed 01 Jan 2012
Resigned 22 Jul 2015

GOODHEW, Robert Roy

Resigned
Old Park Lane, ManchesterM41 7HA
Born November 1965
Director
Appointed 24 Apr 2017
Resigned 31 May 2023

HUMPHREY, Ceri Suzanne

Resigned
Old Park Lane, ManchesterM41 7HA
Born April 1971
Director
Appointed 05 May 2022
Resigned 31 May 2023

QUINT, Daniel Simon

Resigned
Gracechurch Street, LondonEC3V 0BT
Born January 1974
Director
Appointed 07 Mar 2016
Resigned 31 Aug 2018

RESTALL, George Henry

Resigned
Gracechurch Street, LondonEC3V 0BT
Born February 1970
Director
Appointed 22 Jul 2015
Resigned 01 Oct 2015

SYKES, Leslie Jospeh

Resigned
Sandfold Lane, ManchesterM19 3BJ
Born August 1976
Director
Appointed 22 Feb 2010
Resigned 30 Jul 2013

THODEN VAN VELZEN, James Orr Pieter

Resigned
Gracechurch Street, LondonEC3V 0BT
Born September 1967
Director
Appointed 22 Jul 2015
Resigned 30 Jun 2017

WILKINSON, Antony David

Resigned
Gracechurch Street, LondonEC3V 0BT
Born October 1966
Director
Appointed 07 Aug 2018
Resigned 31 Mar 2021

Persons with significant control

2

Bressenden Place, LondonSW1E 5BY

Nature of Control

Significant influence or control
Notified 19 Dec 2022
Old Park Lane, ManchesterM41 7HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
5 August 2025
AAAnnual Accounts
Legacy
5 August 2025
PARENT_ACCPARENT_ACC
Legacy
5 August 2025
GUARANTEE2GUARANTEE2
Legacy
5 August 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
7 April 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2024
AAAnnual Accounts
Legacy
5 September 2024
PARENT_ACCPARENT_ACC
Legacy
5 September 2024
AGREEMENT2AGREEMENT2
Legacy
5 September 2024
GUARANTEE2GUARANTEE2
Move Registers To Sail Company With New Address
18 June 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 June 2024
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
5 January 2024
TM02Termination of Secretary
Change To A Person With Significant Control
5 October 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
3 October 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Resolution
17 February 2023
RESOLUTIONSResolutions
Memorandum Articles
17 February 2023
MAMA
Notification Of A Person With Significant Control
22 December 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 July 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
21 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Certificate Change Of Name Company
17 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 September 2015
CONNOTConfirmation Statement Notification
Memorandum Articles
1 September 2015
MAMA
Auditors Resignation Company
31 July 2015
AUDAUD
Accounts With Accounts Type Medium
29 July 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 July 2015
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
24 July 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 July 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
21 July 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
18 July 2015
AP01Appointment of Director
Resolution
19 December 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Mortgage Satisfy Charge Full
13 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
22 July 2014
AAAnnual Accounts
Second Filing Of Form With Form Type
17 January 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
11 November 2013
MR01Registration of a Charge
Capital Alter Shares Subdivision
18 October 2013
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
18 October 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
18 October 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
10 October 2013
MR01Registration of a Charge
Change Person Director Company With Change Date
11 September 2013
CH01Change of Director Details
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Accounts With Accounts Type Small
22 July 2013
AAAnnual Accounts
Capital Name Of Class Of Shares
15 March 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
15 March 2013
SH01Allotment of Shares
Resolution
15 March 2013
RESOLUTIONSResolutions
Resolution
15 March 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
15 March 2013
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Small
31 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Certificate Change Of Name Company
20 December 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Small
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Legacy
22 January 2009
287Change of Registered Office
Incorporation Company
23 October 2008
NEWINCIncorporation