LEVERET GARDENS MANAGEMENT COMPANY LTD

16 Church Street, King's Lynn, PE30 5EB, England
StatusACTIVE
Company No.11512380
Category
Incorporated10 Aug 2018
Age5 years, 10 months, 6 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 09 Jan 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 13 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 10 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A T BUILDING SERVICES PENRITH LTD

THE PINES KELD HEAD,PENRITH,CA11 0EH

Number:09717422
Status:ACTIVE
Category:Private Limited Company

ALPHA UTILITIES LTD

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

MILTON PARK 68 LIMITED

68 MILTON PARK,,N6 5PZ

Number:05365233
Status:ACTIVE
Category:Private Limited Company

S & J DRYLINING LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:07539993
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