LEVERHALL CONSULTING LTD

Company Documents

DateDescription
11/03/2511 March 2025 Registered office address changed from Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp Warehouse W, 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-03-11

View Document

10/10/2410 October 2024 Statement of affairs

View Document

10/10/2410 October 2024 Appointment of a voluntary liquidator

View Document

10/10/2410 October 2024 Registered office address changed from 41 Goddington Road Bourne End Bucks SL8 5TU United Kingdom to Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2024-10-10

View Document

10/10/2410 October 2024 Resolutions

View Document

29/01/2429 January 2024 Satisfaction of charge 088117740002 in full

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

03/02/233 February 2023 Confirmation statement made on 2022-12-12 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2021-12-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2021-12-12 with no updates

View Document

02/03/222 March 2022 Compulsory strike-off action has been discontinued

View Document

02/03/222 March 2022 Registered office address changed from Grenville Court Britwell Road Burnham Bucks SL1 8DF to 41 Goddington Road Bourne End Bucks SL8 5TU on 2022-03-02

View Document

02/03/222 March 2022 Compulsory strike-off action has been discontinued

View Document

01/03/221 March 2022 Micro company accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

09/07/219 July 2021 Satisfaction of charge 088117740001 in full

View Document

28/02/2128 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

24/01/2124 January 2021 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

24/05/1824 May 2018 05/09/17 STATEMENT OF CAPITAL GBP 6100

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

08/11/178 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/12/1613 December 2016 DISS40 (DISS40(SOAD))

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

18/02/1618 February 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/07/152 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088117740002

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYLL JOHN WOLLOFF / 01/10/2014

View Document

13/01/1513 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM FLAT 2 RIVERHOLME WHARF LANE BOURNE END BUCKINGHAMSHIRE SL8 5RP UNITED KINGDOM

View Document

16/06/1416 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088117740001

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM 2 RIVERHOLME WHARF LANE BOURNE END BUCKINGHAMSHIRE SL8 5RP ENGLAND

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED MR DARRYLL JOHN WOLLOFF

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

View Document

12/12/1312 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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