LEVERTECH ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewAdministrator's progress report

View Document

17/06/2517 June 2025 NewNotice of extension of period of Administration

View Document

22/01/2522 January 2025 Administrator's progress report

View Document

23/09/2423 September 2024 Statement of affairs with form AM02SOA/AM02SOC

View Document

20/08/2420 August 2024 Statement of administrator's proposal

View Document

27/06/2427 June 2024 Appointment of an administrator

View Document

27/06/2427 June 2024 Registered office address changed from Unit 11 Century Park Caspian Road Broadheath Altrincham WA14 5HH England to Riverside House Irwell Street Manchester M3 5EN on 2024-06-27

View Document

16/02/2416 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

09/01/249 January 2024 Part of the property or undertaking has been released from charge 2

View Document

09/01/249 January 2024 Part of the property or undertaking has been released from charge 1

View Document

29/12/2329 December 2023 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

15/12/2315 December 2023 Registration of charge 040554540004, created on 2023-11-30

View Document

15/12/2315 December 2023 Registration of charge 040554540005, created on 2023-11-30

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

21/12/2221 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/12/194 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/08/1918 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/09/1826 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM 198 HIGHER ROAD URMSTON MANCHESTER M41 9BH

View Document

04/09/174 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/08/1621 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

01/08/161 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/07/165 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 040554540003

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/08/1519 August 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/08/1419 August 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/12/1312 December 2013 VARYING SHARE RIGHTS AND NAMES

View Document

12/12/1312 December 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/12/139 December 2013 DIRECTOR APPOINTED MR MARK WALLER

View Document

16/09/1316 September 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

20/06/1320 June 2013 REGISTERED OFFICE CHANGED ON 20/06/2013 FROM KIMADA HOUSE 442 FLIXTON ROAD URMSTON MANCHESTER LANCASHIRE M41 6EY

View Document

05/04/135 April 2013 SECTION 519 CA 2006

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LEVER / 01/01/2013

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GORTON

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTINE GORTON

View Document

04/04/134 April 2013 SECRETARY APPOINTED MR STEVEN LEVER

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE GORTON

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/03/1322 March 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

21/03/1321 March 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/03/1315 March 2013 15/03/13 STATEMENT OF CAPITAL GBP 14916

View Document

06/03/136 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/01/135 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

24/08/1224 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

29/12/1129 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

07/09/117 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

01/09/111 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE GORTON / 10/08/2011

View Document

31/08/1131 August 2011 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE GORTON / 10/08/2011

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DARREN DITCHFIELD / 10/08/2011

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEVER / 10/08/2011

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL GORTON / 10/08/2011

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE GORTON / 10/08/2011

View Document

01/10/101 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEVER / 18/08/2010

View Document

06/09/106 September 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN DITCHFIELD / 18/08/2010

View Document

09/12/099 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

26/08/0926 August 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

09/09/089 September 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/078 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

17/09/0717 September 2007 NC INC ALREADY ADJUSTED 02/05/01

View Document

03/09/073 September 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/09/073 September 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

31/08/0731 August 2007 NC INC ALREADY ADJUSTED 02/03/01

View Document

22/08/0722 August 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/059 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/12/0113 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 AMMENDING 882 AD 02/03/01

View Document

07/06/017 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/03/01

View Document

12/03/0112 March 2001 £ NC 1000/50000 02/03/

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 SECRETARY RESIGNED

View Document

22/08/0022 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 REGISTERED OFFICE CHANGED ON 22/08/00 FROM: KIMADA HOUSE 442 FLIXTON ROAD URMSTON MANCHESTER LANCASHIRE M41 6EY

View Document

18/08/0018 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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