Background WavePink WaveYellow Wave

LEVANANI LIMITED (15645773)

LEVANANI LIMITED (15645773) is an active UK company. incorporated on 14 April 2024. with registered office in Leeds. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities and 3 other business activities. LEVANANI LIMITED has been registered for 1 year.

Company Number
15645773
Status
active
Type
ltd
Incorporated
14 April 2024
Age
1 years
Address
4 Broadlea Avenue, Leeds, LS13 2TA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
SIC Codes
56210, 73110, 82302, 90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEVANANI LIMITED

LEVANANI LIMITED is an active company incorporated on 14 April 2024 with the registered office located in Leeds. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities and 3 other business activities. LEVANANI LIMITED was registered 1 year ago.(SIC: 56210, 73110, 82302, 90020)

Status

active

Active since 1 years ago

Company No

15645773

LTD Company

Age

1 Years

Incorporated 14 April 2024

Size

N/A

Accounts

ARD: 30/4

Overdue

2 months overdue

Last Filed

Made up to N/A

Next Due

Due by 14 January 2026
Period: 14 April 2024 - 30 April 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

SHAND KELLY LIMITED
From: 14 April 2024To: 31 October 2025
Contact
Address

4 Broadlea Avenue Leeds, LS13 2TA,

Previous Addresses

, 9 Princes Square, Harrogate, HG1 1nd, England
From: 14 April 2024To: 29 October 2025
Timeline

7 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Apr 24
Director Left
Oct 25
Owner Exit
Oct 25
New Owner
Oct 25
Director Joined
Oct 25
Director Left
Mar 26
Owner Exit
Mar 26
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

0 Active
2 Resigned

FELDMAN, Marc Anthony

Resigned
Princes Square, HarrogateHG1 1ND
Born December 1961
Director
Appointed 14 Apr 2024
Resigned 09 Oct 2025

MASON, Danielle

Resigned
Broadlea Avenue, LeedsLS13 2TA
Born June 1990
Director
Appointed 28 Oct 2025
Resigned 09 Mar 2026

Persons with significant control

2

0 Active
2 Ceased

Ms Danielle Mason

Ceased
Broadlea Avenue, LeedsLS13 2TA
Born June 1990

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Oct 2025
Ceased 09 Mar 2026

Mr Marc Anthony Feldman

Ceased
Princes Square, HarrogateHG1 1ND
Born December 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Apr 2024
Ceased 09 Oct 2025
Fundings
Financials
Latest Activities

Filing History

13

Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
9 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
31 October 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
29 October 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 October 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
9 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
30 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Gazette Notice Compulsory
1 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
14 April 2024
NEWINCIncorporation