LEVERAGE FINANCIAL SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/11/2328 November 2023 Registered office address changed from 53 Clifton Road Kingston upon Thames Surrey KT2 6PJ to 199 Richmond Road Kingston upon Thames Surrey KT2 5DD on 2023-11-28

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

01/10/221 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/12/201 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

30/11/1930 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/10/1822 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

17/11/1717 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

31/10/1531 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/10/156 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM 125 RICHMOND ROAD KINGSTON UPON THAMES SURREY KT2 5BX

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

29/11/1429 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

29/09/1429 September 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM 53 CLIFTON ROAD KINGSTON UPON THAMES SURREY KT2 6PJ UNITED KINGDOM

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

18/10/1318 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/09/138 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SCOTT / 08/09/2013

View Document

08/09/138 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

02/06/132 June 2013 APPOINTMENT TERMINATED, SECRETARY GILL ARMSTRONG

View Document

09/03/139 March 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARMSTRONG

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

12/10/1212 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

09/09/129 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

28/07/1228 July 2012 REGISTERED OFFICE CHANGED ON 28/07/2012 FROM 24A LONGTON GROVE LONDON LONDON SE26 6QE UK

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

10/09/1110 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/09/114 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

03/09/113 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SCOTT / 01/08/2011

View Document

03/09/113 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ARMSTRONG / 01/08/2011

View Document

03/09/113 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS GILL ARMSTRONG / 01/08/2011

View Document

14/03/1114 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/03/1015 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SCOTT / 12/03/2010

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

07/09/097 September 2009 DIRECTOR APPOINTED MR MICHAEL GEORGE ARMSTRONG

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED SECRETARY LEANNE TURVEY

View Document

14/08/0914 August 2009 SECRETARY APPOINTED MRS GILL ARMSTRONG

View Document

18/03/0918 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

02/04/082 April 2008 ACC. REF. DATE SHORTENED FROM 31/03/2008 TO 28/02/2008

View Document

01/04/081 April 2008 REGISTERED OFFICE CHANGED ON 01/04/2008 FROM 134B DRAKEFELL ROAD LONDON GREATER LONDON SE14 5SQ

View Document

01/04/081 April 2008 SECRETARY'S CHANGE OF PARTICULARS / LEANNE TURVEY / 31/03/2008

View Document

01/04/081 April 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information