LEVERAGE PROJECTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Total exemption full accounts made up to 2024-06-30 |
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 |
04/11/244 November 2024 | Confirmation statement made on 2024-11-04 with updates |
22/10/2422 October 2024 | Cessation of Michael John Vickers as a person with significant control on 2024-10-09 |
22/10/2422 October 2024 | Notification of Leverage Holdings Limited as a person with significant control on 2024-10-09 |
02/07/242 July 2024 | Confirmation statement made on 2024-07-02 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
12/12/2312 December 2023 | Confirmation statement made on 2023-11-22 with no updates |
21/11/2321 November 2023 | Resolutions |
21/11/2321 November 2023 | Resolutions |
21/11/2321 November 2023 | Change of share class name or designation |
21/11/2321 November 2023 | Resolutions |
21/11/2321 November 2023 | Resolutions |
21/11/2321 November 2023 | Memorandum and Articles of Association |
15/11/2315 November 2023 | Appointment of Mr James Leigh Edward Rogers as a director on 2023-11-06 |
15/11/2315 November 2023 | Cessation of Anne Vickers as a person with significant control on 2023-11-06 |
24/10/2324 October 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
16/03/2316 March 2023 | Total exemption full accounts made up to 2022-06-30 |
16/12/2216 December 2022 | Confirmation statement made on 2022-11-22 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
01/03/221 March 2022 | Total exemption full accounts made up to 2021-06-30 |
21/12/2121 December 2021 | Confirmation statement made on 2021-11-22 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/03/2017 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
04/12/194 December 2019 | CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
09/05/199 May 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/18 |
01/03/191 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
30/11/1830 November 2018 | CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/03/1826 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
22/11/1722 November 2017 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN VICKERS / 22/11/2017 |
22/11/1722 November 2017 | DIRECTOR APPOINTED MRS ANNE VICKERS |
22/11/1722 November 2017 | CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES |
22/11/1722 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE VICKERS |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
24/02/1724 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
10/03/1610 March 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
16/12/1516 December 2015 | PREVEXT FROM 31/03/2015 TO 30/06/2015 |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
05/03/155 March 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
09/12/149 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/03/1421 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL VICKERS / 20/03/2014 |
05/03/145 March 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
15/08/1315 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/03/135 March 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
05/12/125 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
06/03/126 March 2012 | Annual return made up to 5 March 2012 with full list of shareholders |
06/12/116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/03/1110 March 2011 | Annual return made up to 5 March 2011 with full list of shareholders |
25/11/1025 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/11/1016 November 2010 | REGISTERED OFFICE CHANGED ON 16/11/2010 FROM SEYMOUR CHAMBERS 92 LONDON RD LIVERPOOL L3 5NW |
29/03/1029 March 2010 | Annual return made up to 5 March 2010 with full list of shareholders |
25/03/0925 March 2009 | DIRECTOR APPOINTED MICHAEL VICKERS |
05/03/095 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
05/03/095 March 2009 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
More Company Information
Recently Viewed
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