• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Levolux Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Harrow
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Levolux Limited
  • Address
    ******************
  • SIC Codes
    43999
  • SIC Description
    Other specialised construction activities n.e.c.
  • Company Number
    01834176
  • Listing UID
    149957
Google Advert
Location
  • Forward Drive, Harrow, HA3 8NT

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.590485
  • Longitude
    -0.3268
  • Easting
    516006.0
  • Northing
    189285.0
  • Opportunities
    12
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL26938
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Wednesday, September 17, 2014
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    BUXTON, Andrew
    Appointed On: September 2, 2022
    Occupation: N/A
    Role: secretary
    Address: 4th Floor Abbey House, 32 Booth Street, Manchester, M2 4AB
    RJP SECRETARIES LTD
    Appointed On: August 26, 2022
    Occupation: N/A
    Role: corporate-secretary
    Address: Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL, United Kingdom
    EMMERSON, Philip Raymond
    Appointed On: October 25, 2022
    Occupation: N/A
    Role: director
    Address: 4th Floor Abbey House, 32 Booth Street, Manchester, M2 4AB
    ASHTON, Helen
    Appointed On: May 9, 2019
    Occupation: N/A
    Role: secretary
    Address: C/O The Alumasc Group Plc, Station Road, Burton Latimer, Kettering, Northamptonshire, NN15 5JP, United Kingdom
    Resigned On: August 26, 2022
    BOYNTON, Kirstan Sarah
    Appointed On: October 1, 2016
    Occupation: N/A
    Role: secretary
    Address: 1 Forward Drive, Harrow, Middlesex, HA3 8NT
    Resigned On: September 14, 2018
    DOUGLAS, John David
    Appointed On: April 12, 2010
    Occupation: N/A
    Role: secretary
    Address: 1 Forward Drive, Harrow, Middlesex, HA3 8NT
    Resigned On: October 1, 2016
    HOLDCROFT, Laurence Nigel
    Appointed On: April 22, 2009
    Occupation: N/A
    Role: secretary
    Address: 71 Fanshawe Crescent, Ware, Hertfordshire, SG12 0AR
    Resigned On: July 6, 2009
    MAGSON, Andrew
    Appointed On: September 14, 2018
    Occupation: N/A
    Role: secretary
    Address: 1 Forward Drive, Harrow, Middlesex, HA3 8NT
    Resigned On: May 9, 2019
    NUNN, Carol Jayne
    Appointed On: May 1, 2007
    Occupation: N/A
    Role: secretary
    Address: 4 Juniper Close, Towcester, Northamptonshire, NN12 6XP
    Resigned On: April 22, 2009
    ROSE, Ian Andrew
    Appointed On: July 6, 2009
    Occupation: N/A
    Role: secretary
    Address: 3, Trehern Close, Knowle, Solihull, West Midlands, B93 9HA
    Resigned On: April 26, 2010
    STERN, Pamela
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 26 Glanleam Road, Stanmore, Middlesex, HA7 4NW
    Resigned On: April 30, 2007
    DRAY, Simon John
    Appointed On: October 26, 2021
    Occupation: N/A
    Role: director
    Address: C/O The Alumasc Group Plc, Station Road, Burton Latimer, Kettering, Northamptonshire, NN15 5JP, United Kingdom
    Resigned On: August 26, 2022
    EVANS, Matthew James
    Appointed On: September 30, 2022
    Occupation: N/A
    Role: director
    Address: Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL, United Kingdom
    Resigned On: October 25, 2022
    GORDON, David Patrick
    Appointed On: May 1, 2007
    Occupation: N/A
    Role: director
    Address: 1 Forward Drive, Harrow, Middlesex, HA3 8NT
    Resigned On: March 27, 2019
    GRIBBIN, Gabriel Adam
    Appointed On: May 1, 2007
    Occupation: N/A
    Role: director
    Address: 96 Old Church Lane, Stanmore, Middlesex, HA7 2RR
    Resigned On: March 29, 2013
    HOOPER, Graham Paul
    Appointed On: May 1, 2007
    Occupation: N/A
    Role: director
    Address: C/O The Alumasc Group Plc, Station Road, Burton Latimer, Kettering, Northamptonshire, NN15 5JP, United Kingdom
    Resigned On: August 26, 2022
    JACKSON, Gilbert
    Appointed On: April 15, 2019
    Occupation: N/A
    Role: director
    Address: Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL, United Kingdom
    Resigned On: September 30, 2022
    LEE, Sarah
    Appointed On: March 17, 2020
    Occupation: N/A
    Role: director
    Address: C/O The Alumasc Group Plc, Station Road, Burton Latimer, Kettering, Northamptonshire, NN15 5JP, United Kingdom
    Resigned On: October 26, 2021
    MAGSON, Andrew
    Appointed On: May 1, 2007
    Occupation: N/A
    Role: director
    Address: 1 Forward Drive, Harrow, Middlesex, HA3 8NT
    Resigned On: February 6, 2020
    MARRIOTT, Natasha
    Appointed On: July 17, 2013
    Occupation: N/A
    Role: director
    Address: 1 Forward Drive, Harrow, Middlesex, HA3 8NT
    Resigned On: December 21, 2018
    POE, Simon Richard
    Appointed On: May 7, 2019
    Occupation: N/A
    Role: director
    Address: C/O The Alumasc Group Plc, Station Road, Burton Latimer, Kettering, Northamptonshire, NN15 5JP, United Kingdom
    Resigned On: August 26, 2022
    SIMONI, Giovanni
    Appointed On: September 15, 2011
    Occupation: N/A
    Role: director
    Address: 1 Forward Drive, Harrow, Middlesex, HA3 8NT
    Resigned On: February 2, 2017
    SMITH, Stephen James
    Appointed On: June 14, 2013
    Occupation: N/A
    Role: director
    Address: 1 Forward Drive, Harrow, Middlesex, HA3 8NT
    Resigned On: July 15, 2019
    SODEN, John
    Appointed On: January 1, 1993
    Occupation: N/A
    Role: director
    Address: 314 Cowley Road, Uxbridge, Middx, UB8 2NJ
    Resigned On: June 29, 2007
    STERN, John Elliott
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 26 Glanleam Road, Stanmore, Middlesex, HA7 4NW
    Resigned On: September 30, 2011
    STERN, Pamela
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 26 Glanleam Road, Stanmore, Middlesex, HA7 4NW
    Resigned On: September 30, 2011
    STEWART, Katie
    Appointed On: December 10, 2018
    Occupation: N/A
    Role: director
    Address: 1 Forward Drive, Harrow, Middlesex, HA3 8NT
    Resigned On: July 17, 2019
    WHITE, Paul Richard
    Appointed On: August 23, 2019
    Occupation: N/A
    Role: director
    Address: C/O The Alumasc Group Plc, Station Road, Burton Latimer, Kettering, Northamptonshire, NN15 5JP, United Kingdom
    Resigned On: August 26, 2022
    GOLD ROUND LIMITED
    Appointed On: August 26, 2022
    Occupation: N/A
    Role: corporate-director
    Address: 4th Floor, 24 Old Bond Street, Mayfair, London, W1S 4AW, United Kingdom
    Resigned On: September 26, 2024
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    June 30, 2021
    Period End On
    June 30, 2021
    Type
    full
    Company Name
    LX REALISATIONS LIMITED
    Company Number
    01834176
    Company Status
    dissolved
    Confirmation Statement
    Last Made Up To
    October 25, 2021
    date_of_cessation
    February 8, 2025
    Date Of Creation
    July 19, 1984
    ETag
    7e2f7942f90f44cc4bd0ffdce4703ef692292d23
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    Yes
    Jurisdiction
    england-wales
    Last Full Members List Date
    October 14, 2015
    Previous Company Names
    Ceased On
    December 29, 2022
    Effective From
    April 28, 2000
    Name
    LEVOLUX LIMITED
    Ceased On
    April 28, 2000
    Effective From
    July 19, 1984
    Name
    LOUVRE BLIND COMPANY LIMITED(THE)
    Registered Office Address
    Address Line 1
    C/O FRP ADVISORY TRADING LIMITED
    Address Line 2
    4th Floor Abbey House 32 Booth Street
    Locality
    Manchester
    Post Code
    M2 4AB
    Type
    ltd

    You May Also Be Interested In

    DLG DPS LTD Verified listing

    • Flat 3, King Albert Court, King Albert Street, Portsmouth, PO1 1QX
    • Portsmouth
    • Other specialised construction activities n.e.c.
    • Carrier, Broker, Dealer

    Thomas Betts & CO LTD Verified listing

    • 34, Horsefair Green, Stony Stratford, MK11 1JP
    • Milton Keynes
    • Other specialised construction activities n.e.c.
    • Carrier, Broker, Dealer

    LMP Joinery And Building LTD Verified listing

    • 17, Rothbury Close, Harrogate, HG2 7HT
    • North Yorkshire
    • Other specialised construction activities n.e.c.
    • Carrier, Broker, Dealer

    V W J Earthmoving LTD Verified listing

    • V W J Earthmoving, Clay Lane, Crewe, CW1 5SQ
    • Cheshire East
    • Other specialised construction activities n.e.c.
    • Carrier, Broker, Dealer

    Osprey Mechanical Services LTD Verified listing

    • 42, Gordon Road, ST. Neots, PE19 6NA
    • Huntingdonshire
    • Plumbing, heat and air-conditioning installation, Other specialised construction activities n.e.c.
    • Carrier, Broker, Dealer

    Curtis Home Improvements Limited Verified listing

    • 28, Station Road, Clenchwarton, King's Lynn, PE34 4DG
    • King's Lynn and West Norfolk
    • Other specialised construction activities n.e.c.
    • Carrier, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link