LEVER STREET LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

10/06/2510 June 2025 NewCompulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 NewCompulsory strike-off action has been suspended

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

24/04/2424 April 2024 Compulsory strike-off action has been discontinued

View Document

24/04/2424 April 2024 Compulsory strike-off action has been discontinued

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

18/04/2418 April 2024 Registered office address changed from 60 Oxford Street Manchester M1 5EE United Kingdom to C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB on 2024-04-18

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

25/06/2325 June 2023 Previous accounting period shortened from 2022-09-28 to 2022-09-26

View Document

15/02/2315 February 2023 Notification of Manchester Property Development Holdings Limited as a person with significant control on 2018-01-29

View Document

15/02/2315 February 2023 Cessation of Beech Holdings (Manchester) Limited as a person with significant control on 2018-01-29

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-28 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Resolutions

View Document

28/09/2128 September 2021 Memorandum and Articles of Association

View Document

28/09/2128 September 2021 Resolutions

View Document

28/09/2128 September 2021 Resolutions

View Document

28/09/2128 September 2021 Change of share class name or designation

View Document

28/09/2128 September 2021 Particulars of variation of rights attached to shares

View Document

27/09/2127 September 2021 Previous accounting period shortened from 2020-09-29 to 2020-09-28

View Document

23/09/2123 September 2021 Satisfaction of charge 111739500002 in full

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

11/08/2011 August 2020 ADOPT ARTICLES 22/07/2020

View Document

11/08/2011 August 2020 ARTICLES OF ASSOCIATION

View Document

24/07/2024 July 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HALL

View Document

24/07/2024 July 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES MCKELVEY

View Document

26/03/2026 March 2020 DIRECTOR APPOINTED MR MICHAEL EDWARD HALL

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KELLY

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MR JAMES DECLAN MCKELVEY

View Document

23/12/1923 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE KELLY / 04/03/2019

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR JOE KELLY

View Document

07/02/197 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 ADOPT ARTICLES 01/12/2018

View Document

19/12/1819 December 2018 01/12/18 STATEMENT OF CAPITAL GBP 101

View Document

11/12/1811 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111739500002

View Document

11/07/1811 July 2018 PREVSHO FROM 31/01/2019 TO 31/03/2018

View Document

16/02/1816 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111739500001

View Document

29/01/1829 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company