LEVERSEDGE AUTOS LIMITED

Company Documents

DateDescription
16/06/2316 June 2023 Final Gazette dissolved following liquidation

View Document

16/06/2316 June 2023 Final Gazette dissolved following liquidation

View Document

16/03/2316 March 2023 Return of final meeting in a members' voluntary winding up

View Document

03/11/223 November 2022 Liquidators' statement of receipts and payments to 2022-09-05

View Document

24/09/2124 September 2021 Declaration of solvency

View Document

24/09/2124 September 2021 Resolutions

View Document

24/09/2124 September 2021 Registered office address changed from Number 5 the Business Quarter Eco Park Road Ludlow Shropshire SY8 1FD England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2021-09-24

View Document

24/09/2124 September 2021 Appointment of a voluntary liquidator

View Document

24/09/2124 September 2021 Resolutions

View Document

06/04/216 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES

View Document

06/07/206 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

05/07/195 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES

View Document

09/07/189 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES

View Document

12/06/1712 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

22/12/1522 December 2015 REGISTERED OFFICE CHANGED ON 22/12/2015 FROM C/O S A ACC'Y LTD THE CORNER HOUSE 23 MARKET STREET CRAVEN ARMS SHROPSHIRE SY7 9NW

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM STABLE BLOCK CRAVEN CENTRE SHREWSBURY ROAD CRAVEN ARMS SHROPSHIRE SY7 9PX

View Document

20/02/1520 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/08/1421 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / DENIS LEVERSEDGE / 20/08/2014

View Document

21/08/1421 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN LEVERSEDGE / 20/08/2014

View Document

21/08/1421 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM NUMBER 5 THE BUSINESS QUARTER ECO PARK ROAD LUDLOW SHROPSHIRE SY8 1FD

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

04/09/134 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

12/09/1212 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/08/1131 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/09/108 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

01/09/091 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / SALLY LEVERSEDGE / 20/08/2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0724 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/10/0724 October 2007 SECRETARY RESIGNED

View Document

21/10/0721 October 2007 ACC. REF. DATE EXTENDED FROM 31/08/08 TO 31/10/08

View Document

21/10/0721 October 2007 REGISTERED OFFICE CHANGED ON 21/10/07 FROM: THE OLD CHINA SHOP, PEPPER LANE LUDLOW SHROPSHIRE SY8 1PX

View Document

20/08/0720 August 2007 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