LEVERSEDGE TELECOM SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-04-26 with no updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with updates

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/02/221 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

08/12/218 December 2021 Termination of appointment of Rachel Williamson as a director on 2021-11-23

View Document

02/08/212 August 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES

View Document

21/01/2021 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 07/06/08 STATEMENT OF CAPITAL GBP 20271

View Document

16/08/1916 August 2019 10/04/87 STATEMENT OF CAPITAL GBP 20271

View Document

16/08/1916 August 2019 15/12/16 STATEMENT OF CAPITAL GBP 22594

View Document

16/08/1916 August 2019 17/08/87 STATEMENT OF CAPITAL GBP 20271

View Document

16/08/1916 August 2019 03/12/18 STATEMENT OF CAPITAL GBP 20271

View Document

15/08/1915 August 2019 ADOPT ARTICLES 26/07/2019

View Document

01/08/191 August 2019 DIRECTOR APPOINTED RACHEL WILLIAMSON

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR AIDAN JOHN PIPER

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR CHRISTOPHER RAYMOND RUDDLE

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR CHRISTOPHER MARK STANTON

View Document

01/08/191 August 2019 CESSATION OF ANTHONY KEITH LOWES AS A PSC

View Document

01/08/191 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WELCOMM INVESTMENTS LIMITED

View Document

14/06/1914 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/06/1914 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

14/06/1914 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

16/01/1916 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

16/01/1916 January 2019 03/12/18 STATEMENT OF CAPITAL GBP 20271

View Document

28/09/1828 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

30/10/1730 October 2017 SECRETARY APPOINTED ANGELA FRANCES LOWES

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, SECRETARY ANTHONY LOWES

View Document

18/07/1718 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

19/05/1719 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY KEITH LOWES / 19/05/2017

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/01/1710 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

14/07/1614 July 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED MR RICHARD MICHAEL JAWORSKI

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS THOMAS BETTS / 03/02/2016

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY KEITH LOWES / 03/02/2016

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAMS / 03/02/2016

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, SECRETARY ALDBURY SECRETARIES LIMITED

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, SECRETARY ALDBURY SECRETARIES LIMITED

View Document

30/06/1530 June 2015 SECRETARY APPOINTED MR ANTHONY KEITH LOWES

View Document

30/06/1530 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR RALPH SCOTT-GORDON

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/08/1428 August 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

22/08/1422 August 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALDBURY SECRETARIES LIMITED / 24/10/2009

View Document

22/08/1422 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAMS / 01/06/2014

View Document

22/08/1422 August 2014 REGISTERED OFFICE CHANGED ON 22/08/2014 FROM C/O ALDBURY ASSOCIATES MOBBS MILLER HOUSE ARDINGTON ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 5LP

View Document

22/08/1422 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS THOMAS BETTS / 01/06/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/01/1423 January 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/12

View Document

27/08/1327 August 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

26/07/1226 July 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

05/04/125 April 2012 30/03/12 STATEMENT OF CAPITAL GBP 25105

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/07/1128 July 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/07/1021 July 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

02/02/102 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

19/08/0919 August 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 DIRECTOR APPOINTED RALPH VINCENT SCOTT-GORDON

View Document

19/06/0919 June 2009 APPOINTMENT TERMINATED SECRETARY CHANCERY NOMINEE SERVICES LIMITED

View Document

19/06/0919 June 2009 SECRETARY APPOINTED ALDBURY SECRETARIES LIMITED

View Document

19/06/0919 June 2009 REGISTERED OFFICE CHANGED ON 19/06/2009 FROM CHANCERY PAVILION BOYCOTT AVENUE OLDBROOK MILTON KEYNES MK6 2TA

View Document

04/09/084 September 2008 APPOINTMENT TERMINATED DIRECTOR STEVE LANGTON

View Document

04/09/084 September 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/04/0829 April 2008 GBP NC 20000/153000 15/04/2008

View Document

29/04/0829 April 2008 NC INC ALREADY ADJUSTED 15/04/08

View Document

29/04/0829 April 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/04/085 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

22/08/0722 August 2007 NEW SECRETARY APPOINTED

View Document

24/07/0724 July 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/03/079 March 2007 DIRECTOR RESIGNED

View Document

09/03/079 March 2007 NEW DIRECTOR APPOINTED

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

28/02/0728 February 2007 NC DEC ALREADY ADJUSTED 18/01/07

View Document

28/02/0728 February 2007 REDUCTION OF ISSUED CAPITAL

View Document

20/02/0720 February 2007 REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 150000/ 20000

View Document

07/12/067 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0624 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/061 August 2006 NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 DIRECTOR RESIGNED

View Document

29/12/0529 December 2005 DIRECTOR RESIGNED

View Document

29/12/0529 December 2005 SECRETARY RESIGNED

View Document

30/12/0430 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

10/08/0410 August 2004 NEW DIRECTOR APPOINTED

View Document

10/08/0410 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0414 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

24/06/0224 June 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

31/08/0131 August 2001 REGISTERED OFFICE CHANGED ON 31/08/01 FROM: 44 SHENLEY PAVILIONS CHALKDELL DRIVE, SHENLEY WOOD MILTON KEYNES BUCKINGHAMSHIRE MK5 6LB

View Document

24/08/0124 August 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

28/09/0028 September 2000 NEW DIRECTOR APPOINTED

View Document

08/09/008 September 2000 REGISTERED OFFICE CHANGED ON 08/09/00 FROM: 23 SLATER STREET LEICESTER LEICESTERSHIRE LE3 5AS

View Document

05/07/005 July 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

23/09/9923 September 1999 RETURN MADE UP TO 07/06/99; NO CHANGE OF MEMBERS

View Document

29/06/9929 June 1999 REGISTERED OFFICE CHANGED ON 29/06/99 FROM: 3 MUSEUM SQUARE LEICESTER LE1 6UF

View Document

12/01/9912 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

11/08/9811 August 1998 NEW SECRETARY APPOINTED

View Document

11/08/9811 August 1998 DIRECTOR RESIGNED

View Document

11/08/9811 August 1998 SECRETARY RESIGNED

View Document

30/07/9830 July 1998 RETURN MADE UP TO 07/06/98; FULL LIST OF MEMBERS

View Document

25/07/9825 July 1998 NEW DIRECTOR APPOINTED

View Document

24/03/9824 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/985 January 1998 DIRECTOR RESIGNED

View Document

05/01/985 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/01/985 January 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/01/985 January 1998 NEW SECRETARY APPOINTED

View Document

05/01/985 January 1998 RE: LOAN AGREEMENT 22/12/97

View Document

05/01/985 January 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 22/12/97

View Document

05/01/985 January 1998 ALTER MEM AND ARTS 22/12/97

View Document

19/08/9719 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

19/06/9719 June 1997 RETURN MADE UP TO 07/06/97; NO CHANGE OF MEMBERS

View Document

02/09/962 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

03/06/963 June 1996 RETURN MADE UP TO 07/06/96; NO CHANGE OF MEMBERS

View Document

11/08/9511 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

06/06/956 June 1995 RETURN MADE UP TO 07/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/07/9426 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

06/06/946 June 1994 RETURN MADE UP TO 07/06/94; NO CHANGE OF MEMBERS

View Document

13/07/9313 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

09/06/939 June 1993 RETURN MADE UP TO 07/06/93; NO CHANGE OF MEMBERS

View Document

27/08/9227 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

16/07/9216 July 1992 DIRECTOR RESIGNED

View Document

10/06/9210 June 1992 RETURN MADE UP TO 07/06/92; FULL LIST OF MEMBERS

View Document

17/01/9217 January 1992 NEW DIRECTOR APPOINTED

View Document

27/07/9127 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

08/07/918 July 1991 RETURN MADE UP TO 07/06/91; NO CHANGE OF MEMBERS

View Document

27/06/9027 June 1990 RETURN MADE UP TO 22/06/90; FULL LIST OF MEMBERS

View Document

27/06/9027 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

19/04/9019 April 1990 NC INC ALREADY ADJUSTED 07/02/90

View Document

19/04/9019 April 1990 NC INC ALREADY ADJUSTED 07/02/90

View Document

03/04/903 April 1990 £ NC 100/150000 07/02

View Document

08/01/908 January 1990 REGISTERED OFFICE CHANGED ON 08/01/90 FROM: 24 UPPER KING STREET LEICESTER LE1 6XE

View Document

25/10/8925 October 1989 NEW DIRECTOR APPOINTED

View Document

24/07/8924 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

24/07/8924 July 1989 RETURN MADE UP TO 03/07/89; FULL LIST OF MEMBERS

View Document

29/11/8829 November 1988 REGISTERED OFFICE CHANGED ON 29/11/88 FROM: 21 DE MONTFORD STREET LEICESTER LE1 7GE

View Document

29/11/8829 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

29/11/8829 November 1988 RETURN MADE UP TO 06/10/88; FULL LIST OF MEMBERS

View Document

05/10/885 October 1988 REGISTERED OFFICE CHANGED ON 05/10/88 FROM: 11 HEANOR STREET LEICESTER

View Document

15/12/8715 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

28/10/8728 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

28/10/8728 October 1987 RETURN MADE UP TO 01/09/87; FULL LIST OF MEMBERS

View Document

28/04/8728 April 1987 DIRECTOR RESIGNED

View Document

16/04/7516 April 1975 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