Background WavePink WaveYellow Wave

LEVICTICUS D LTD (07305224)

LEVICTICUS D LTD (07305224) is an active UK company. incorporated on 6 July 2010. with registered office in Cheltenham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LEVICTICUS D LTD has been registered for 15 years. Current directors include LEVICK, David Hemsley.

Company Number
07305224
Status
active
Type
ltd
Incorporated
6 July 2010
Age
15 years
Address
Windsor House, Cheltenham, GL50 3AT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LEVICK, David Hemsley
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEVICTICUS D LTD

LEVICTICUS D LTD is an active company incorporated on 6 July 2010 with the registered office located in Cheltenham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LEVICTICUS D LTD was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07305224

LTD Company

Age

15 Years

Incorporated 6 July 2010

Size

N/A

Accounts

ARD: 28/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 August 2026
Period: 1 December 2024 - 28 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

Windsor House Bayshill Road Cheltenham, GL50 3AT,

Previous Addresses

the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
From: 6 July 2010To: 12 July 2010
Timeline

4 key events • 2010 - 2011

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Share Issue
Jan 11
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

LEVICK, David Hemsley

Active
Bayshill Road, CheltenhamGL50 3AT
Born May 1963
Director
Appointed 06 Jul 2010

LONDON LAW SECRETARIAL LIMITED

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Corporate secretary
Appointed 06 Jul 2010
Resigned 06 Jul 2010

COWDRY, John Jeremy Arthur

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Born July 1944
Director
Appointed 06 Jul 2010
Resigned 06 Jul 2010

Persons with significant control

1

Mr David Hemsley Levick

Active
Bayshill Road, CheltenhamGL50 3AT
Born May 1963

Nature of Control

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

Filing History

42

Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Change Person Director Company With Change Date
4 August 2011
CH01Change of Director Details
Capital Alter Shares Subdivision
11 January 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
11 January 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
6 August 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 July 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
12 July 2010
TM02Termination of Secretary
Incorporation Company
6 July 2010
NEWINCIncorporation