Background WavePink WaveYellow Wave

LEVANTER (LEATHERHEAD) LIMITED (13337136)

LEVANTER (LEATHERHEAD) LIMITED (13337136) is an active UK company. incorporated on 15 April 2021. with registered office in Woking. The company operates in the Construction sector, engaged in development of building projects. LEVANTER (LEATHERHEAD) LIMITED has been registered for 5 years. Current directors include BARRATT, Honor Kate.

Company Number
13337136
Status
active
Type
ltd
Incorporated
15 April 2021
Age
5 years
Address
Woodbank Apartments Holly Bank Road, Woking, GU22 0AR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BARRATT, Honor Kate
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEVANTER (LEATHERHEAD) LIMITED

LEVANTER (LEATHERHEAD) LIMITED is an active company incorporated on 15 April 2021 with the registered office located in Woking. The company operates in the Construction sector, specifically engaged in development of building projects. LEVANTER (LEATHERHEAD) LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

13337136

LTD Company

Age

5 Years

Incorporated 15 April 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
Contact
Address

Woodbank Apartments Holly Bank Road Hook Heath Woking, GU22 0AR,

Previous Addresses

38 Seymour Street London W1H 7BP England
From: 25 August 2021To: 13 July 2022
38 Seymour Street 38 Seymour Street London W1H 7BP England
From: 25 August 2021To: 25 August 2021
5B Highway Farm Horsley Road Downside Cobham Surrey KT11 3JZ England
From: 15 April 2021To: 25 August 2021
Timeline

15 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Apr 21
Funding Round
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Owner Exit
Jun 21
Share Issue
Jun 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 23
Owner Exit
Feb 26
2
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

BARRATT, Honor Kate

Active
Holly Bank Road, WokingGU22 0AR
Born September 1972
Director
Appointed 06 Aug 2021

MANNING, Ginette Anne

Resigned
Horsley Road, CobhamKT11 3JZ
Secretary
Appointed 17 Jun 2021
Resigned 06 Aug 2021

SUTCLIFFE, Yasmin Lauren

Resigned
Horsley Road, CobhamKT11 3JZ
Secretary
Appointed 17 Jun 2021
Resigned 06 Aug 2021

WESTON, Joanne

Resigned
Horsley Road, CobhamKT11 3JZ
Secretary
Appointed 17 Jun 2021
Resigned 06 Aug 2021

DONALDSON, Neil

Resigned
Holly Bank Road, WokingGU22 0AR
Born September 1966
Director
Appointed 06 Aug 2021
Resigned 31 Jul 2023

MANNING, Christopher Michael

Resigned
Horsley Road, CobhamKT11 3JZ
Born July 1964
Director
Appointed 17 Jun 2021
Resigned 06 Aug 2021

SUTCLIFFE, Jack Richard

Resigned
Horsley Road, CobhamKT11 3JZ
Born June 1988
Director
Appointed 15 Apr 2021
Resigned 06 Aug 2021

TOMALIN, Oliver Robert

Resigned
Highway Farm, CobhamKT11 3JZ
Born May 1991
Director
Appointed 17 Jun 2021
Resigned 06 Aug 2021

WESTON, Paul Mark

Resigned
Horsley Road, CobhamKT11 3JZ
Born November 1965
Director
Appointed 17 Jun 2021
Resigned 06 Aug 2021

Persons with significant control

3

1 Active
2 Ceased
Holly Bank Road, WokingGU22 0AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2026
Seymour Street, LondonW1H 7BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2021
Ceased 20 Feb 2026

Mr Jack Richard Sutcliffe

Ceased
Horsley Road, CobhamKT11 3JZ
Born June 1988

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Apr 2021
Ceased 17 Jun 2021
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Resolution
12 March 2026
RESOLUTIONSResolutions
Memorandum Articles
11 March 2026
MAMA
Notification Of A Person With Significant Control
20 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
1 August 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
8 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 July 2022
AD01Change of Registered Office Address
Gazette Notice Compulsory
5 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
1 November 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 November 2021
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
25 August 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 August 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
25 August 2021
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
11 August 2021
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
11 August 2021
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
11 August 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Capital Alter Shares Subdivision
25 June 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
25 June 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
25 June 2021
MAMA
Resolution
25 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
17 June 2021
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
17 June 2021
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
17 June 2021
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
17 June 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
17 June 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
15 April 2021
NEWINCIncorporation