ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Levin Sources Limited

Levin Sources Limited is an active company incorporated on 18 February 2010 with the registered office located in Cambridge, Cambridgeshire. Levin Sources Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07162292
Private limited company
Age
15 years
Incorporated 18 February 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 18 February 2025 (11 months ago)
Next confirmation dated 18 February 2026
Due by 4 March 2026 (1 month remaining)
Last change occurred 2 years 8 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
Ground Floor 3 Wellbrook Court
Girton
Cambridge
CB3 0NA
United Kingdom
Address changed on 16 Oct 2025 (3 months ago)
Previous address was 4 Quern House Mill Court Great Shelford Cambridge CB22 5LD United Kingdom
Telephone
01223451200
Email
Available in Endole App
People
Officers
5
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in UK • Born in Aug 1956
Director • Sustainability Consultant • British • Lives in UK • Born in May 1977
Director • International Development • German • Lives in England • Born in May 1969
Director • British • Lives in England • Born in Mar 1971
Director • Solicitor • British • Lives in England • Born in Feb 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
John Huntingdon's Charity
Holger Grundel is a mutual person.
Active
The Trustee Of The Sir Edward Heath Charitable Foundation Limited
Edward Sidney Cover Bickham is a mutual person.
Active
Loving Earth's Oceans Limited
Edward Sidney Cover Bickham is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£91.28K
Decreased by £47.99K (-34%)
Turnover
Unreported
Same as previous period
Employees
13
Same as previous period
Total Assets
£469.48K
Increased by £180.45K (+62%)
Total Liabilities
-£392.82K
Increased by £223.54K (+132%)
Net Assets
£76.66K
Decreased by £43.09K (-36%)
Debt Ratio (%)
84%
Increased by 25.1% (+43%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 18 Dec 2025
Registered Address Changed
3 Months Ago on 16 Oct 2025
Mrs Estelle Agnes Levin-Nally (PSC) Details Changed
3 Months Ago on 16 Oct 2025
Mr Richard George Swinburn Details Changed
3 Months Ago on 16 Oct 2025
Mr Holger Grundel Details Changed
3 Months Ago on 16 Oct 2025
Mr Edward Sydney Cover Bickham Details Changed
3 Months Ago on 16 Oct 2025
Mrs Estelle Agnes Levin-Nally Details Changed
3 Months Ago on 16 Oct 2025
Mrs Joanne Claire Collett Details Changed
3 Months Ago on 16 Oct 2025
Confirmation Submitted
11 Months Ago on 21 Feb 2025
Paul David Ferrett Resigned
1 Year Ago on 3 Jan 2025
Get Credit Report
Discover Levin Sources Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 18 Dec 2025
Director's details changed for Mrs Joanne Claire Collett on 16 October 2025
Submitted on 16 Oct 2025
Director's details changed for Mrs Estelle Agnes Levin-Nally on 16 October 2025
Submitted on 16 Oct 2025
Director's details changed for Mr Edward Sydney Cover Bickham on 16 October 2025
Submitted on 16 Oct 2025
Director's details changed for Mr Holger Grundel on 16 October 2025
Submitted on 16 Oct 2025
Director's details changed for Mr Richard George Swinburn on 16 October 2025
Submitted on 16 Oct 2025
Change of details for Mrs Estelle Agnes Levin-Nally as a person with significant control on 16 October 2025
Submitted on 16 Oct 2025
Registered office address changed from 4 Quern House Mill Court Great Shelford Cambridge CB22 5LD United Kingdom to Ground Floor 3 Wellbrook Court Girton Cambridge CB3 0NA on 16 October 2025
Submitted on 16 Oct 2025
Confirmation statement made on 18 February 2025 with no updates
Submitted on 21 Feb 2025
Termination of appointment of Paul David Ferrett as a director on 3 January 2025
Submitted on 3 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year