LEVERAGE PROJECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

06/03/256 March 2025 Registered office address changed from Military House 24 Castle Street Chester Cheshire CH1 2DS to Douglas House 117 Foregate Street Chester Cheshire CH1 1HE on 2025-03-06

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-04 with updates

View Document

22/10/2422 October 2024 Cessation of Michael John Vickers as a person with significant control on 2024-10-09

View Document

22/10/2422 October 2024 Notification of Leverage Holdings Limited as a person with significant control on 2024-10-09

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-02 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

21/11/2321 November 2023 Resolutions

View Document

21/11/2321 November 2023 Resolutions

View Document

21/11/2321 November 2023 Change of share class name or designation

View Document

21/11/2321 November 2023 Resolutions

View Document

21/11/2321 November 2023 Resolutions

View Document

21/11/2321 November 2023 Memorandum and Articles of Association

View Document

15/11/2315 November 2023 Appointment of Mr James Leigh Edward Rogers as a director on 2023-11-06

View Document

15/11/2315 November 2023 Cessation of Anne Vickers as a person with significant control on 2023-11-06

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/03/2316 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/03/221 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/03/2017 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

09/05/199 May 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/18

View Document

01/03/191 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/03/1826 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

22/11/1722 November 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN VICKERS / 22/11/2017

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MRS ANNE VICKERS

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

22/11/1722 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE VICKERS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/03/1610 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

16/12/1516 December 2015 PREVEXT FROM 31/03/2015 TO 30/06/2015

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/03/155 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

09/12/149 December 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

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL VICKERS / 20/03/2014

View Document

05/03/145 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

05/03/135 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/03/126 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/03/1110 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/11/1016 November 2010 REGISTERED OFFICE CHANGED ON 16/11/2010 FROM SEYMOUR CHAMBERS 92 LONDON RD LIVERPOOL L3 5NW

View Document

29/03/1029 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED MICHAEL VICKERS

View Document

05/03/095 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

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