LEOVIC LIMITED

The Offices Of Bdo Llp The Offices Of Bdo Llp, Birmingham, B4 6GA
StatusDISSOLVED
Company No.00765592
CategoryPrivate Limited Company
Incorporated27 Jun 1963
Age60 years, 11 months, 21 days
JurisdictionEngland Wales
Dissolution20 Oct 2018
Years5 years, 7 months, 29 days

SUMMARY

LEOVIC LIMITED is an dissolved private limited company with number 00765592. It was incorporated 60 years, 11 months, 21 days ago, on 27 June 1963 and it was dissolved 5 years, 7 months, 29 days ago, on 20 October 2018. The company address is The Offices Of Bdo Llp The Offices Of Bdo Llp, Birmingham, B4 6GA.



Company Fillings

Gazette dissolved liquidation

Date: 20 Oct 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 20 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Mar 2018

Action Date: 07 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-02-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Address

Type: AD01

Old address: Equity House Irthlingborough Road Wellingborough Northamptonshire NN8 1LT

New address: The Offices of Bdo Llp Two Snowhill Birmingham B4 6GA

Change date: 2017-03-01

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 27 Feb 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Feb 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2016

Action Date: 25 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-25

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2016

Action Date: 14 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 14 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-14

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2015

Action Date: 27 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Wilson

Termination date: 2015-10-12

Documents

View document PDF

Miscellaneous

Date: 29 Oct 2014

Category: Miscellaneous

Type: MISC

Description: Sect 519

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2014

Action Date: 28 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2014

Action Date: 14 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-14

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 2013

Action Date: 29 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2013

Action Date: 14 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-14

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2012

Action Date: 30 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2012

Action Date: 14 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2011

Action Date: 14 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-14

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Change account reference date company current extended

Date: 22 Mar 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-01-31

New date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 01 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Charles Wilson

Documents

View document PDF

Auditors resignation company

Date: 20 Oct 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name

Date: 18 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Levesconte

Documents

View document PDF

Termination director company with name

Date: 18 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Sale

Documents

View document PDF

Termination director company with name

Date: 18 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Le Vesconte

Documents

View document PDF

Termination secretary company with name

Date: 18 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Sale

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Paul Prentis

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mark Chilton

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Oct 2010

Action Date: 18 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-18

Old address: Unit 4 Westlinks Alperton Lane Alperton Middlesex HA0 1ER

Documents

View document PDF

Legacy

Date: 28 Sep 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2010

Action Date: 14 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-14

Documents

View document PDF

Accounts with accounts type small

Date: 25 May 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/09/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jun 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/09/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jun 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 25 Oct 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/07; full list of members; amend

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Aug 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/05; change of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Aug 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 29 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Sep 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 26 Nov 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 21 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/03; change of members

Documents

View document PDF

Legacy

Date: 11 Sep 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/02; change of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Oct 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 16 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Aug 2001

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Legacy

Date: 09 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/00; change of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Aug 2000

Action Date: 31 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-31

Documents

View document PDF

Legacy

Date: 01 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jun 1999

Action Date: 31 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-31

Documents

View document PDF

Legacy

Date: 09 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/98; change of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jul 1998

Action Date: 31 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-31

Documents

View document PDF

Legacy

Date: 12 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Nov 1997

Action Date: 31 Jan 1997

Category: Accounts

Type: AA

Made up date: 1997-01-31

Documents

View document PDF

Legacy

Date: 29 Sep 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Aug 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jul 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 May 1997

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Jan 1997

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Dec 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Nov 1996

Action Date: 31 Jan 1996

Category: Accounts

Type: AA

Made up date: 1996-01-31

Documents

View document PDF

Legacy

Date: 27 Sep 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/95; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 1995

Action Date: 31 Jan 1995

Category: Accounts

Type: AA

Made up date: 1995-01-31

Documents

View document PDF

Legacy

Date: 11 Jul 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Mar 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 15 Dec 1994

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/94; full list of members

Documents

View document PDF

Legacy

Date: 29 Nov 1994

Category: Officers

Type: 288

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 25 Nov 1994

Action Date: 31 Jan 1994

Category: Accounts

Type: AA

Made up date: 1994-01-31

Documents

View document PDF

Legacy

Date: 13 Jun 1994

Category: Address

Type: 287

Description: Registered office changed on 13/06/94 from: 17 northfield industrial estate beresford avenue wembley middlesex HA0 1GJ

Documents

View document PDF

Legacy

Date: 17 Dec 1993

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/93; change of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Dec 1993

Action Date: 31 Jan 1993

Category: Accounts

Type: AA

Made up date: 1993-01-31

Documents

View document PDF

Legacy

Date: 10 Jun 1993

Category: Address

Type: 287

Description: Registered office changed on 10/06/93 from: wandle house 47 wandle rd croydon CR0 1DF

Documents

View document PDF

Accounts with accounts type full group

Date: 02 Dec 1992

Action Date: 31 Jan 1992

Category: Accounts

Type: AA

Made up date: 1992-01-31

Documents

View document PDF

Legacy

Date: 20 Nov 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Nov 1992

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/92; change of members

Documents

View document PDF

Legacy

Date: 18 May 1992

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 10 Jan 1992

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the benoist group LIMITED\certificate issued on 13/01/92

Documents

View document PDF

Certificate change of name company

Date: 10 Jan 1992

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed\certificate issued on 10/01/92

Documents

View document PDF

Legacy

Date: 06 Jan 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 04 Dec 1991

Category: Annual-return

Type: 363b

Description: Return made up to 01/12/91; full list of members

Documents

View document PDF

Legacy

Date: 02 Dec 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 1991

Action Date: 31 Jan 1991

Category: Accounts

Type: AA

Made up date: 1991-01-31

Documents

View document PDF

Legacy

Date: 22 Oct 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 30 Sep 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jul 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jun 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 15 Apr 1991

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/90; change of members

Documents

View document PDF

Accounts with accounts type full group

Date: 30 Nov 1990

Action Date: 31 Jan 1990

Category: Accounts

Type: AA

Made up date: 1990-01-31

Documents

View document PDF

Certificate change of name company

Date: 26 Jul 1990

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lusty group LIMITED(the)\certificate issued on 27/07/90

Documents

View document PDF


Some Companies

ABBA DRIVER TRAINING SERVICES LIMITED

UNIT C10 INSPIRE BUSINESS PARK,BELFAST,BT16 1QT

Number:NI626941
Status:ACTIVE
Category:Private Limited Company

ANGLO AMERICAN CAPITAL INTERNATIONAL LIMITED

20 CARLTON HOUSE TERRACE,LONDON,SW1Y 5AN

Number:09813906
Status:LIQUIDATION
Category:Private Limited Company

AUTHORIGHT LIMITED

66B SMITH STREET,WARWICK,CV34 4HU

Number:08986548
Status:ACTIVE
Category:Private Limited Company

AVM AVIATION MANAGEMENT SOLUTIONS LIMITED

10 SPINNERS WAY,LOUGHBOROUGH,LE12 9NY

Number:09704279
Status:ACTIVE
Category:Private Limited Company

NEXTGEN PARTNERS LIMITED

THE STABLE YARD VICARAGE ROAD,MILTON KEYNES,MK11 1BN

Number:10975663
Status:ACTIVE
Category:Private Limited Company

SIGMA EURO-COMM LIMITED

59-61 CHARLOTTE STREET,BIRMINGHAM,B3 1PX

Number:07623189
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source