LEVERSWIFT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/06/2424 June 2024 Registered office address changed from 23 Station Road Gerrards Cross Buckinghamshire SL9 8ES England to 2nd Floor Gerrards Cross Memorial Centre 8 East Common Gerrards Cross Buckinghamshire SL9 7AD on 2024-06-24

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/12/238 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-12 with no updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/09/2130 September 2021 Termination of appointment of Keen Phillips Services Limited as a secretary on 2021-09-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/06/2030 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 PSC'S CHANGE OF PARTICULARS / MR ALAN PALMER / 13/03/2020

View Document

13/03/2013 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PALMER / 13/03/2020

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

05/03/195 March 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KEEN PHILLIPS SERVICES LIMITED / 04/03/2019

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM 21-23 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8ES

View Document

04/03/194 March 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KEEN PHILLIPS SERVICES LIMITED / 04/03/2019

View Document

30/10/1830 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/152 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/04/143 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

03/04/143 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KEEN PHILLIPS SERVICES LIMITED / 02/04/2014

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PALMER / 02/04/2014

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/03/1328 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/03/1221 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PALMER / 21/03/2012

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/03/1117 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

29/10/1029 October 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

14/10/1014 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

18/03/1018 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED SECRETARY MARGARET PALMER

View Document

02/04/082 April 2008 SECRETARY APPOINTED KEEN PHILLIPS SERVICES LIMITED

View Document

02/04/082 April 2008 REGISTERED OFFICE CHANGED ON 02/04/2008 FROM MURRAYS GREENFORD BUSINESS CENTRE ICG HOUSE STATION APROACH OLDFIELD LANE NORTH GREENFORD MIDDLESEX UB6 0AL

View Document

30/12/0730 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 SECRETARY RESIGNED

View Document

04/01/074 January 2007 NEW SECRETARY APPOINTED

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS; AMEND

View Document

18/12/0618 December 2006 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS; AMEND

View Document

18/12/0618 December 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS; AMEND

View Document

10/11/0610 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/10/0610 October 2006 REGISTERED OFFICE CHANGED ON 10/10/06 FROM: 2A GLEBE AVENUE ICKENHAM UXBRIDGE MIDDLESEX UB10 8PA

View Document

19/04/0619 April 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/03/0430 March 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/03/0321 March 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/03/0215 March 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/03/0120 March 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/03/0020 March 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/03/9924 March 1999 RETURN MADE UP TO 12/03/99; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/03/9818 March 1998 RETURN MADE UP TO 12/03/98; FULL LIST OF MEMBERS

View Document

10/09/9710 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/03/9717 March 1997 RETURN MADE UP TO 12/03/97; FULL LIST OF MEMBERS

View Document

10/12/9610 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

12/03/9612 March 1996 RETURN MADE UP TO 12/03/96; FULL LIST OF MEMBERS

View Document

28/07/9528 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

20/03/9520 March 1995 RETURN MADE UP TO 12/03/95; 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

02/12/942 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

20/09/9420 September 1994 REGISTERED OFFICE CHANGED ON 20/09/94 FROM: C/O STEWART J DAVIDSON 101 MANOR WAY RUISLIP HA4 8HW

View Document

23/03/9423 March 1994 RETURN MADE UP TO 12/03/94; FULL LIST OF MEMBERS

View Document

20/01/9420 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

15/03/9315 March 1993 RETURN MADE UP TO 12/03/93; FULL LIST OF MEMBERS

View Document

24/04/9224 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/04/9224 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/04/9224 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

06/04/926 April 1992 ALTER MEM AND ARTS 23/03/92

View Document

06/04/926 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/9231 March 1992 REGISTERED OFFICE CHANGED ON 31/03/92 FROM: MBC INFORMATION SERVICES LIMITED CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

12/03/9212 March 1992 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