LEVERSIDE PROPERTY MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

11/11/2411 November 2024 Micro company accounts made up to 2024-03-24

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

24/03/2424 March 2024 Annual accounts for year ending 24 Mar 2024

View Accounts

20/11/2320 November 2023 Micro company accounts made up to 2023-03-24

View Document

25/03/2325 March 2023 Confirmation statement made on 2023-03-25 with updates

View Document

24/03/2324 March 2023 Annual accounts for year ending 24 Mar 2023

View Accounts

19/02/2319 February 2023 Termination of appointment of Alexander Guy Wright as a director on 2023-02-19

View Document

27/01/2327 January 2023 Appointment of Mr Hamish Henry Granville Bantock as a director on 2023-01-27

View Document

21/11/2221 November 2022 Micro company accounts made up to 2022-03-24

View Document

20/11/2220 November 2022 Notification of a person with significant control statement

View Document

07/11/227 November 2022 Cessation of Alexander Guy Wright as a person with significant control on 2022-11-07

View Document

24/03/2224 March 2022 Annual accounts for year ending 24 Mar 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2021-12-18 with updates

View Document

20/12/2120 December 2021 Micro company accounts made up to 2021-03-24

View Document

17/12/2117 December 2021 Notification of Alexander Guy Wright as a person with significant control on 2021-12-17

View Document

10/12/2110 December 2021 Termination of appointment of Blanca Grey as a director on 2021-09-20

View Document

10/12/2110 December 2021 Cessation of Blanca Grey as a person with significant control on 2021-09-20

View Document

24/03/2124 March 2021 Annual accounts for year ending 24 Mar 2021

View Accounts

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/20

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES

View Document

24/03/2024 March 2020 Annual accounts for year ending 24 Mar 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/19

View Document

24/03/1924 March 2019 Annual accounts for year ending 24 Mar 2019

View Accounts

05/01/195 January 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

08/12/188 December 2018 DIRECTOR APPOINTED MR ALEXANDER GUY WRIGHT

View Document

02/12/182 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/18

View Document

14/05/1814 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS BLANCA PALOS / 11/05/2018

View Document

11/05/1811 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLANCA GREY

View Document

30/04/1830 April 2018 CESSATION OF JAMES RICHARD QUIRK AS A PSC

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, SECRETARY JAMES QUIRK

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES QUIRK

View Document

30/04/1830 April 2018 CESSATION OF JAMES RICHARD QUIRK AS A PSC

View Document

24/03/1824 March 2018 Annual accounts for year ending 24 Mar 2018

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/17

View Document

24/03/1724 March 2017 Annual accounts for year ending 24 Mar 2017

View Accounts

07/01/177 January 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

17/12/1617 December 2016 Annual accounts small company total exemption made up to 24 March 2016

View Document

24/03/1624 March 2016 Annual accounts for year ending 24 Mar 2016

View Accounts

03/01/163 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 24 March 2015

View Document

24/03/1524 March 2015 Annual accounts for year ending 24 Mar 2015

View Accounts

08/01/158 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD QUIRK / 01/01/2015

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 24 March 2014

View Document

24/03/1424 March 2014 Annual accounts for year ending 24 Mar 2014

View Accounts

30/12/1330 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 24 March 2013

View Document

24/03/1324 March 2013 Annual accounts for year ending 24 Mar 2013

View Accounts

07/01/137 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

14/12/1214 December 2012 DIRECTOR APPOINTED MS BLANCA PALOS

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 24 March 2012

View Document

24/03/1224 March 2012 Annual accounts for year ending 24 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 24 March 2011

View Document

18/12/1118 December 2011 Annual return made up to 18 December 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

30/12/1030 December 2010 24/03/10 TOTAL EXEMPTION FULL

View Document

25/01/1025 January 2010 24/03/09 TOTAL EXEMPTION FULL

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD QUIRK / 31/12/2009

View Document

08/01/108 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

05/02/095 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 24/03/08 TOTAL EXEMPTION FULL

View Document

25/01/0825 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/07

View Document

25/01/0825 January 2008 DIRECTOR RESIGNED

View Document

19/01/0719 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 SECRETARY RESIGNED

View Document

09/11/069 November 2006 DIRECTOR RESIGNED

View Document

08/11/068 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/06

View Document

01/11/061 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 DIRECTOR RESIGNED

View Document

30/01/0630 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/05

View Document

06/01/056 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/04

View Document

07/01/047 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/03

View Document

23/12/0223 December 2002 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/02

View Document

10/01/0210 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 NEW DIRECTOR APPOINTED

View Document

30/08/0130 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/08/0123 August 2001 NEW SECRETARY APPOINTED

View Document

24/01/0124 January 2001 FULL ACCOUNTS MADE UP TO 24/03/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 FULL ACCOUNTS MADE UP TO 24/03/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 FULL ACCOUNTS MADE UP TO 24/03/98

View Document

18/01/9918 January 1999 NEW DIRECTOR APPOINTED

View Document

25/01/9825 January 1998 FULL ACCOUNTS MADE UP TO 24/03/97

View Document

05/01/985 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

20/06/9720 June 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 24/03/96

View Document

21/12/9521 December 1995 FULL ACCOUNTS MADE UP TO 24/03/95

View Document

18/12/9518 December 1995 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

01/03/951 March 1995 RETURN MADE UP TO 31/12/94; CHANGE OF MEMBERS

View Document

09/12/949 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/11/945 November 1994 FULL ACCOUNTS MADE UP TO 24/03/94

View Document

26/01/9426 January 1994 REGISTERED OFFICE CHANGED ON 26/01/94

View Document

26/01/9426 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

26/01/9426 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/9313 November 1993 FULL ACCOUNTS MADE UP TO 24/03/93

View Document

05/03/935 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

05/03/935 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9229 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 24/03

View Document

12/03/9212 March 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/03/9212 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/03/9212 March 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/03/924 March 1992 ALTER MEM AND ARTS 27/01/92

View Document

10/02/9210 February 1992 REGISTERED OFFICE CHANGED ON 10/02/92 FROM: C/O MBC INFORMATION SERVICES LTD CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

31/12/9131 December 1991 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