Background WavePink WaveYellow Wave

LEVEN WHARF LIMITED (09570492)

LEVEN WHARF LIMITED (09570492) is an active UK company. incorporated on 1 May 2015. with registered office in Dartford. The company operates in the Construction sector, engaged in construction of domestic buildings. LEVEN WHARF LIMITED has been registered for 10 years. Current directors include SEAMAN, Grahame Donald Crisp, SULH, Permjit, UNDERHILL, Giles William.

Company Number
09570492
Status
active
Type
ltd
Incorporated
1 May 2015
Age
10 years
Address
C K R House, Dartford, DA1 1RZ
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
SEAMAN, Grahame Donald Crisp, SULH, Permjit, UNDERHILL, Giles William
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEVEN WHARF LIMITED

LEVEN WHARF LIMITED is an active company incorporated on 1 May 2015 with the registered office located in Dartford. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. LEVEN WHARF LIMITED was registered 10 years ago.(SIC: 41202)

Status

active

Active since 10 years ago

Company No

09570492

LTD Company

Age

10 Years

Incorporated 1 May 2015

Size

N/A

Accounts

ARD: 29/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

C K R House 70 East Hill Dartford, DA1 1RZ,

Timeline

12 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Apr 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Secured
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Owner Exit
Mar 22
New Owner
Apr 22
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

SEAMAN, Grahame Donald Crisp

Active
70 East Hill, DartfordDA1 1RZ
Born February 1946
Director
Appointed 01 May 2015

SULH, Permjit

Active
70 East Hill, DartfordDA1 1RZ
Born September 1968
Director
Appointed 01 May 2015

UNDERHILL, Giles William

Active
70 East Hill, DartfordDA1 1RZ
Born September 1964
Director
Appointed 01 May 2015

Persons with significant control

4

3 Active
1 Ceased

Mr Grahame Donald Crisp Seaman

Active
70 East Hill, DartfordDA1 1RZ
Born February 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Mar 2022

Mr Grahame Donald Crisp Seaman

Ceased
70 East Hill, DartfordDA1 1RZ
Born February 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 29 Mar 2022

Mr Giles William Underhill

Active
70 East Hill, DartfordDA1 1RZ
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016

Mr Permjit Sulh

Active
70 East Hill, DartfordDA1 1RZ
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
30 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
22 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Change Person Director Company With Change Date
4 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
2 July 2015
CH01Change of Director Details
Incorporation Company
1 May 2015
NEWINCIncorporation