LEVERET GARDENS MANAGEMENT COMPANY LTD
Status | ACTIVE |
Company No. | 11512380 |
Category | |
Incorporated | 10 Aug 2018 |
Age | 5 years, 10 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
LEVERET GARDENS MANAGEMENT COMPANY LTD is an active with number 11512380. It was incorporated 5 years, 10 months, 6 days ago, on 10 August 2018. The company address is 16 Church Street, King's Lynn, PE30 5EB, England.
Company Fillings
Accounts with accounts type micro entity
Date: 19 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2023
Action Date: 09 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-09
Documents
Accounts with accounts type micro entity
Date: 18 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 14 Jul 2023
Action Date: 14 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin John Gibbs
Appointment date: 2023-07-14
Documents
Change account reference date company current extended
Date: 21 Nov 2022
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
New date: 2022-12-31
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2022
Action Date: 09 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-09
Documents
Accounts with accounts type micro entity
Date: 10 Jan 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2021
Action Date: 09 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-09
Documents
Accounts with accounts type micro entity
Date: 02 Mar 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Appoint person director company with name date
Date: 09 Jan 2021
Action Date: 16 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-16
Officer name: Mr Oliver Jack Shelton
Documents
Notification of a person with significant control statement
Date: 09 Jan 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Termination director company with name termination date
Date: 15 Dec 2020
Action Date: 15 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Eslick
Termination date: 2020-12-15
Documents
Termination director company with name termination date
Date: 15 Dec 2020
Action Date: 15 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-15
Officer name: Martin Branham
Documents
Cessation of a person with significant control
Date: 15 Dec 2020
Action Date: 15 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Eslick
Cessation date: 2020-12-15
Documents
Cessation of a person with significant control
Date: 15 Dec 2020
Action Date: 15 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Martin Branham
Cessation date: 2020-12-15
Documents
Confirmation statement with no updates
Date: 12 Aug 2020
Action Date: 09 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-09
Documents
Termination director company with name termination date
Date: 08 Jul 2020
Action Date: 07 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-07
Officer name: Robin Norman
Documents
Termination director company with name termination date
Date: 08 Jul 2020
Action Date: 07 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Claire Norman
Termination date: 2020-07-07
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2020
Action Date: 24 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-24
Old address: C/O Gcb Developments Ltd Suite 5 Enterprise House 86 Bancroft Hitchin SG5 1NQ United Kingdom
New address: 16 Church Street King's Lynn PE30 5EB
Documents
Appoint person director company with name date
Date: 24 Jan 2020
Action Date: 24 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-24
Officer name: Ms Caroline Cotterell
Documents
Appoint person director company with name date
Date: 12 Nov 2019
Action Date: 12 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-12
Officer name: Andrew Leedell
Documents
Appoint person director company with name date
Date: 12 Nov 2019
Action Date: 12 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-12
Officer name: Leah Mcmullan
Documents
Appoint person director company with name date
Date: 12 Nov 2019
Action Date: 12 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Claire Norman
Appointment date: 2019-11-12
Documents
Appoint person director company with name date
Date: 12 Nov 2019
Action Date: 12 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robin Norman
Appointment date: 2019-11-12
Documents
Appoint person director company with name date
Date: 12 Oct 2019
Action Date: 12 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-12
Officer name: Mr Joao Ferreira
Documents
Appoint person director company with name date
Date: 11 Oct 2019
Action Date: 28 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Charlotte Ann Challender
Appointment date: 2019-09-28
Documents
Appoint person director company with name date
Date: 22 Sep 2019
Action Date: 21 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael James Joseph Symons
Appointment date: 2019-09-21
Documents
Appoint person secretary company with name date
Date: 22 Sep 2019
Action Date: 21 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Charlotte Ann Challender
Appointment date: 2019-09-21
Documents
Accounts with accounts type dormant
Date: 02 Sep 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2019
Action Date: 09 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-09
Documents
Change person director company with change date
Date: 04 Apr 2019
Action Date: 04 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-04
Officer name: Mr Martin Branham
Documents
Change to a person with significant control
Date: 04 Apr 2019
Action Date: 04 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-04
Psc name: Mr Martin Branham
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2019
Action Date: 04 Apr 2019
Category: Address
Type: AD01
New address: C/O Gcb Developments Ltd Suite 5 Enterprise House 86 Bancroft Hitchin SG5 1NQ
Change date: 2019-04-04
Old address: Suite 5 Enterprise House C/O Gcb Developments Ltd, Suite 5 Enterprise House 86 Bancroft Hitchin SG5 1NQ United Kingdom
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2019
Action Date: 04 Apr 2019
Category: Address
Type: AD01
Old address: Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom
New address: Suite 5 Enterprise House C/O Gcb Developments Ltd, Suite 5 Enterprise House 86 Bancroft Hitchin SG5 1NQ
Change date: 2019-04-04
Documents
Termination secretary company with name termination date
Date: 01 Apr 2019
Action Date: 26 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-03-26
Officer name: Jordan Cosec Limited
Documents
Resolution
Date: 13 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
A T BUILDING SERVICES PENRITH LTD
THE PINES KELD HEAD,PENRITH,CA11 0EH
Number: | 09717422 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENVIRO HUB MARSH BARTON ROAD,EXETER,EX2 8NU
Number: | 06701650 |
Status: | ACTIVE |
Category: | Private Limited Company |
DANEHURST (BOURNEMOUTH) LIMITED
SANDBOURNE CHAMBERS,BOURNEMOUTH,BH9 2HH
Number: | 05214167 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARRAD PROPERTY SERVICES LIMITED
27 BELLE MEADE CLOSE,CHICHESTER,PO20 3YD
Number: | 07339422 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 MILTON PARK,,N6 5PZ
Number: | 05365233 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CAPRICORN CENTRE,BASILDON,SS14 3JJ
Number: | 07539993 |
Status: | ACTIVE |
Category: | Private Limited Company |