LEVERAGE PROJECTS LTD
Status | ACTIVE |
Company No. | 06837678 |
Category | Private Limited Company |
Incorporated | 05 Mar 2009 |
Age | 15 years, 2 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
LEVERAGE PROJECTS LTD is an active private limited company with number 06837678. It was incorporated 15 years, 2 months, 30 days ago, on 05 March 2009. The company address is Military House Military House, Chester, CH1 2DS, Cheshire.
Company Fillings
Confirmation statement with no updates
Date: 12 Dec 2023
Action Date: 22 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-22
Documents
Resolution
Date: 21 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 21 Nov 2023
Category: Capital
Type: SH08
Documents
Appoint person director company with name date
Date: 15 Nov 2023
Action Date: 06 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-11-06
Officer name: Mr James Leigh Edward Rogers
Documents
Cessation of a person with significant control
Date: 15 Nov 2023
Action Date: 06 Nov 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-11-06
Psc name: Anne Vickers
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 16 Dec 2022
Action Date: 22 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-22
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 21 Dec 2021
Action Date: 22 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-22
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 08 Dec 2020
Action Date: 22 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-22
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 04 Dec 2019
Action Date: 22 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-22
Documents
Accounts amended with accounts type total exemption full
Date: 09 May 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AAMD
Made up date: 2018-06-30
Documents
Accounts with accounts type unaudited abridged
Date: 01 Mar 2019
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 30 Nov 2018
Action Date: 22 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-22
Documents
Accounts with accounts type unaudited abridged
Date: 26 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Appoint person director company with name date
Date: 22 Nov 2017
Action Date: 22 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-22
Officer name: Mrs Anne Vickers
Documents
Change to a person with significant control
Date: 22 Nov 2017
Action Date: 22 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-22
Psc name: Mr Michael John Vickers
Documents
Notification of a person with significant control
Date: 22 Nov 2017
Action Date: 22 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-11-22
Psc name: Anne Vickers
Documents
Confirmation statement with updates
Date: 22 Nov 2017
Action Date: 22 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-22
Documents
Confirmation statement with updates
Date: 06 Mar 2017
Action Date: 05 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-05
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2016
Action Date: 05 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-05
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change account reference date company previous extended
Date: 16 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA01
New date: 2015-06-30
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2015
Action Date: 05 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-05
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change person director company with change date
Date: 21 Mar 2014
Action Date: 20 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-20
Officer name: Mr Michael Vickers
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2014
Action Date: 05 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-05
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2013
Action Date: 05 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-05
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2012
Action Date: 05 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-05
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2011
Action Date: 05 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-05
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change registered office address company with date old address
Date: 16 Nov 2010
Action Date: 16 Nov 2010
Category: Address
Type: AD01
Old address: Seymour Chambers 92 London Rd Liverpool L3 5NW
Change date: 2010-11-16
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2010
Action Date: 05 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-05
Documents
Legacy
Date: 25 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed michael vickers
Documents
Legacy
Date: 05 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director yomtov jacobs
Documents
Some Companies
1ST QUALITY VEHICLE CENTRES LIMITED
HALE HOUSE, UNIT 5,PALMERS GREEN,N13 5TP
Number: | 08181530 |
Status: | ACTIVE |
Category: | Private Limited Company |
B04 BALHAM HIGH ROAD,LONDON,SW17 7JD
Number: | 11939033 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILLVIEW PROPERTY MANAGEMENT LIMITED
UNIT 42 THE COACH HOUSE,BEXLEY,DA5 1LU
Number: | 07134859 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 WINGFIELD STREET,LONDON,SE15 4LN
Number: | 10857789 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 HIGH STREET,NAIRN,IV12 4AX
Number: | SC341187 |
Status: | ACTIVE |
Category: | Private Limited Company |
DISSINGTON HALL THE BREWHOUSE,NEWCASTLE UPON TYNE,NE18 0AD
Number: | 10467897 |
Status: | ACTIVE |
Category: | Private Limited Company |