Background WavePink WaveYellow Wave

LEVENE PROPERTY CONSULTANTS LIMITED (08954112)

LEVENE PROPERTY CONSULTANTS LIMITED (08954112) is an active UK company. incorporated on 24 March 2014. with registered office in Enfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. LEVENE PROPERTY CONSULTANTS LIMITED has been registered for 12 years. Current directors include LEVENE, Simon Jay, WING, Clifford Donald.

Company Number
08954112
Status
active
Type
ltd
Incorporated
24 March 2014
Age
12 years
Address
41 Walsingham Road, Enfield, EN2 6EY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
LEVENE, Simon Jay, WING, Clifford Donald
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEVENE PROPERTY CONSULTANTS LIMITED

LEVENE PROPERTY CONSULTANTS LIMITED is an active company incorporated on 24 March 2014 with the registered office located in Enfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. LEVENE PROPERTY CONSULTANTS LIMITED was registered 12 years ago.(SIC: 71122)

Status

active

Active since 12 years ago

Company No

08954112

LTD Company

Age

12 Years

Incorporated 24 March 2014

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 29 March 2025 (1 year ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

41 Walsingham Road Enfield, EN2 6EY,

Timeline

12 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Oct 20
New Owner
Jul 23
Director Joined
Jul 23
Director Left
Aug 23
Director Left
Sept 23
Director Joined
Oct 23
Owner Exit
Nov 23
Director Joined
Jan 24
Director Left
Apr 24
Director Joined
Jun 25
Director Left
Feb 26
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LEVENE, Simon Jay

Active
Walsingham Road, EnfieldEN2 6EY
Born February 1969
Director
Appointed 01 Jun 2023

WING, Clifford Donald

Active
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 17 Jun 2025

BRUNDELL, Samantha Katie

Resigned
Walsingham Road, EnfieldEN2 6EY
Born November 1994
Director
Appointed 01 Jun 2023
Resigned 12 Jan 2026

RIYAT, Ravinder Singh

Resigned
Walsingham Road, EnfieldEN2 6EY
Born August 1959
Director
Appointed 06 Oct 2020
Resigned 01 Jul 2023

SHAREEF, Azher Mohammed

Resigned
Walsingham Road, EnfieldEN2 6EY
Born December 1968
Director
Appointed 01 Jan 2024
Resigned 02 Jan 2024

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 24 Mar 2014
Resigned 03 Aug 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Simon Jay Levene

Active
Walsingham Road, EnfieldEN2 6EY
Born February 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2023

Mr Clifford Donald Wing

Ceased
Walsingham Road, EnfieldEN2 6EY
Born April 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2016
Ceased 21 Nov 2023
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
12 June 2024
AAAnnual Accounts
Gazette Notice Compulsory
11 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
6 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
6 December 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
21 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Notification Of A Person With Significant Control
17 July 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 September 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Gazette Notice Compulsory
12 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
14 March 2017
AAAnnual Accounts
Gazette Notice Compulsory
14 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Dormant
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Incorporation Company
24 March 2014
NEWINCIncorporation