JUST LEVERAGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Micro company accounts made up to 2024-11-30

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-13 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

21/06/2421 June 2024 Micro company accounts made up to 2023-11-30

View Document

15/12/2315 December 2023 Change of details for Mr Asari Stephen St-Hill as a person with significant control on 2023-05-01

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-13 with updates

View Document

15/12/2315 December 2023 Registered office address changed from Suite 2, Atlantic House Pretoria Road London E4 7HA England to 35 Manor Farm Drive London E4 6HJ on 2023-12-15

View Document

01/12/231 December 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

13/12/2113 December 2021 Registered office address changed from 35 Manor Farm Drive Chingford London E4 6HJ England to Suite 2, Atlantic House Pretoria Road London E4 7HA on 2021-12-13

View Document

08/12/218 December 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

22/12/1922 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

16/08/1916 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 29/11/17

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/11/17

View Document

29/01/1829 January 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/16

View Document

18/01/1818 January 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/15

View Document

08/01/188 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

05/01/185 January 2018 30/11/15 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 Annual accounts for year ending 29 Nov 2017

View Accounts

03/11/173 November 2017 REGISTERED OFFICE CHANGED ON 03/11/2017 FROM 34-40 HIGH STREET, WANSTEAD HIGH STREET WANSTEAD LONDON E11 2RJ

View Document

20/05/1720 May 2017 Annual accounts small company total exemption made up to 30 November 2014

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

06/10/166 October 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/08/1527 August 2015 PREVSHO FROM 30/11/2014 TO 29/11/2014

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 30 November 2013

View Document

17/12/1417 December 2014 DISS40 (DISS40(SOAD))

View Document

16/12/1416 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM MERIDIAN HOUSE 7 THE AVENUE HIGHAMS PARK LONDON E4 9LB

View Document

02/12/142 December 2014 FIRST GAZETTE

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

23/12/1323 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

06/09/136 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

04/09/134 September 2013 REGISTERED OFFICE CHANGED ON 04/09/2013 FROM 301 HALL LANE CHINGFORD LONDON E4 8NU

View Document

12/12/1212 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / ASARI STEPHEN ST-HILL / 01/09/2012

View Document

17/08/1217 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

14/02/1214 February 2012 Annual return made up to 15 November 2011 with full list of shareholders

View Document

01/12/111 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM 159 MARMION AVENUE CHINGFORD LONDON E4 8EJ UNITED KINGDOM

View Document

15/11/1015 November 2010 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