LEOVIC LIMITED
Status | DISSOLVED |
Company No. | 00765592 |
Category | Private Limited Company |
Incorporated | 27 Jun 1963 |
Age | 60 years, 11 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 20 Oct 2018 |
Years | 5 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
Liquidation voluntary members return of final meeting
Date: 20 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
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
Liquidation voluntary declaration of solvency
Date: 27 Feb 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 27 Feb 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 27 Feb 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Miscellaneous
Date: 29 Oct 2014
Category: Miscellaneous
Type: MISC
Description: Sect 519
Documents
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 01 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Charles Wilson
Documents
Termination director company with name
Date: 18 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Levesconte
Documents
Termination director company with name
Date: 18 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Sale
Documents
Termination director company with name
Date: 18 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angela Le Vesconte
Documents
Termination secretary company with name
Date: 18 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Sale
Documents
Appoint person director company with name
Date: 18 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Paul Prentis
Documents
Appoint person secretary company with name
Date: 18 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mark Chilton
Documents
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
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
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
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
Legacy
Date: 23 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/09; full list of members
Documents
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
Legacy
Date: 06 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/08; full list of members
Documents
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
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
Legacy
Date: 17 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/07; full list of members; amend
Documents
Legacy
Date: 05 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/07; full list of members
Documents
Legacy
Date: 02 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/06; full list of members
Documents
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
Legacy
Date: 21 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/05; change of members
Documents
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
Legacy
Date: 29 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/04; full list of members
Documents
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
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
Legacy
Date: 21 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/03; change of members
Documents
Legacy
Date: 11 Sep 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 04 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/02; change of members
Documents
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
Legacy
Date: 16 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/01; full list of members
Documents
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
Legacy
Date: 09 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/00; change of members
Documents
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
Legacy
Date: 01 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/99; full list of members
Documents
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
Legacy
Date: 09 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/98; change of members
Documents
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
Legacy
Date: 12 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/97; full list of members
Documents
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
Legacy
Date: 29 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Aug 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jul 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 May 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 24 Jan 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 31 Dec 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/96; full list of members
Documents
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
Legacy
Date: 27 Sep 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 29 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/95; change of members
Documents
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
Legacy
Date: 11 Jul 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Mar 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 15 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/94; full list of members
Documents
Legacy
Date: 29 Nov 1994
Category: Officers
Type: 288
Description: Secretary's particulars changed;director's particulars changed
Documents
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
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
Legacy
Date: 17 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/93; change of members
Documents
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
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
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
Legacy
Date: 20 Nov 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 19 Nov 1992
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/92; change of members
Documents
Legacy
Date: 18 May 1992
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
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
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
Legacy
Date: 06 Jan 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 04 Dec 1991
Category: Annual-return
Type: 363b
Description: Return made up to 01/12/91; full list of members
Documents
Legacy
Date: 02 Dec 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
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
Legacy
Date: 22 Oct 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 30 Sep 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 10 Jul 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 18 Jun 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 15 Apr 1991
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/90; change of members
Documents
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
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
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 |
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 |
THE STABLE YARD VICARAGE ROAD,MILTON KEYNES,MK11 1BN
Number: | 10975663 |
Status: | ACTIVE |
Category: | Private Limited Company |
59-61 CHARLOTTE STREET,BIRMINGHAM,B3 1PX
Number: | 07623189 |
Status: | ACTIVE |
Category: | Private Limited Company |