LEVERTONHELM CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Termination of appointment of Martin Adolf Edmund Erwin Kuzaj as a director on 2023-12-19

View Document

21/12/2321 December 2023 Termination of appointment of Stephen Elgueta Wallis as a director on 2023-12-19

View Document

12/09/2312 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/09/235 September 2023 Resolutions

View Document

05/09/235 September 2023 Memorandum and Articles of Association

View Document

05/09/235 September 2023 Resolutions

View Document

30/08/2330 August 2023 Termination of appointment of David Godfrey Hicks as a director on 2023-08-24

View Document

30/08/2330 August 2023 Appointment of Stephen Elgueta Wallis as a director on 2023-08-24

View Document

12/06/2312 June 2023 Register inspection address has been changed from Units 15 Sherrington Way Lister Road Industrial Estate Basingstoke Hampshire RG22 4DQ England to 5th Floor Halo Counterslip Bristol BS1 6AJ

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

10/01/2310 January 2023 Change of details for a person with significant control

View Document

09/01/239 January 2023 Change of details for Leverton Clarke (Holdings) Limited as a person with significant control on 2022-01-14

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Resolutions

View Document

14/01/2214 January 2022 Certificate of change of name

View Document

12/01/2212 January 2022 Appointment of Mr. Thomas Axel Viering as a director on 2021-12-29

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

12/01/2212 January 2022 Appointment of Dr. Martin Adolf Edmund Erwin Kuzaj as a director on 2021-12-29

View Document

10/01/2210 January 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

10/01/2210 January 2022 Memorandum and Articles of Association

View Document

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

View Accounts

21/10/2121 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/06/211 June 2021 Satisfaction of charge 016881140004 in full

View Document

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

View Accounts

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

View Accounts

10/10/1910 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

21/09/1821 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

11/07/1711 July 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

08/08/168 August 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

04/02/164 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR HUGH CAMERON

View Document

22/07/1422 July 2014 DIRECTOR APPOINTED MR GRAHAM JOHN HOWE

View Document

22/07/1422 July 2014 SECRETARY APPOINTED MR GRAHAM JOHN HOWE

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, SECRETARY HUGH CAMERON

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GODFREY HICKS / 15/11/2013

View Document

29/01/1429 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

29/01/1429 January 2014 SECRETARY'S CHANGE OF PARTICULARS / HUGH MCELHINNEY CAMERON / 29/01/2014

View Document

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / HUGH MCELHINNEY CAMERON / 29/01/2014

View Document

30/10/1330 October 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 2

View Document

23/10/1323 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/10/1323 October 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 2

View Document

23/10/1323 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/08/132 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 016881140004

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM UNIT 16 SHERRINGTON WAY BASINGSTOKE HANTS RG22 4DQ

View Document

29/01/1329 January 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

29/01/1329 January 2013 SAIL ADDRESS CHANGED FROM: UNITS 14-16 SHERRINGTON WAY LISTER ROAD INDUSTRIAL ESTATE BASINGSTOKE HAMPSHIRE RG22 4DQ ENGLAND

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/02/1213 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/03/1130 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/02/1118 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

18/02/1118 February 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

18/02/1118 February 2011 SAIL ADDRESS CHANGED FROM: UNITS 16 AND 17 SHERRINGTON WAY LISTER ROAD INDUSTRIAL ESTATE BASINGSTOKE HAMPSHIRE RG22 4DQ ENGLAND

View Document

18/02/1118 February 2011 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY CRICK

View Document

14/12/1014 December 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1

View Document

27/11/1027 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GODFREY HICKS / 28/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY JANE CRICK / 28/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH MCELHINNEY CAMERON / 28/01/2010

View Document

28/01/1028 January 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 SAIL ADDRESS CREATED

View Document

28/01/1028 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, DIRECTOR PETER CLARKE

View Document

03/02/093 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/02/0811 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/12/0714 December 2007 NEW DIRECTOR APPOINTED

View Document

09/02/079 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 SECRETARY RESIGNED

View Document

23/01/0723 January 2007 NEW SECRETARY APPOINTED

View Document

20/06/0620 June 2006 DIRECTOR RESIGNED

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/04/0612 April 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/02/0514 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/06/0418 June 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS; AMEND

View Document

11/06/0411 June 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 NEW SECRETARY APPOINTED

View Document

10/12/0310 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/02/0311 February 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

01/02/021 February 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/09/0014 September 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS; AMEND

View Document

29/02/0029 February 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/02/9917 February 1999 RETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/02/9819 February 1998 RETURN MADE UP TO 28/01/98; NO CHANGE OF MEMBERS

View Document

27/01/9827 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

01/02/971 February 1997 RETURN MADE UP TO 28/01/97; NO CHANGE OF MEMBERS

View Document

31/01/9731 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

14/02/9614 February 1996 RETURN MADE UP TO 28/01/96; FULL LIST OF MEMBERS

View Document

30/01/9630 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/02/9522 February 1995 RETURN MADE UP TO 28/01/95; NO CHANGE OF MEMBERS

View Document

27/01/9527 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

02/03/942 March 1994 RETURN MADE UP TO 28/01/94; NO CHANGE OF MEMBERS

View Document

07/02/947 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

14/02/9314 February 1993 RETURN MADE UP TO 28/01/93; FULL LIST OF MEMBERS

View Document

11/02/9311 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

26/02/9226 February 1992 RETURN MADE UP TO 28/01/92; NO CHANGE OF MEMBERS

View Document

26/02/9226 February 1992 S386 DISP APP AUDS 13/01/92

View Document

13/01/9213 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

09/02/919 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

09/02/919 February 1991 RETURN MADE UP TO 28/01/91; NO CHANGE OF MEMBERS

View Document

02/02/902 February 1990 RETURN MADE UP TO 26/01/90; FULL LIST OF MEMBERS

View Document

23/01/9023 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

15/02/8915 February 1989 RETURN MADE UP TO 27/01/89; FULL LIST OF MEMBERS

View Document

13/02/8913 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

09/02/889 February 1988 RETURN MADE UP TO 28/01/88; FULL LIST OF MEMBERS

View Document

09/11/879 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

04/02/874 February 1987 RETURN MADE UP TO 28/01/87; FULL LIST OF MEMBERS

View Document

29/01/8729 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

18/07/8618 July 1986 RETURN MADE UP TO 28/01/86; FULL LIST OF MEMBERS

View Document

24/05/8624 May 1986 REGISTERED OFFICE CHANGED ON 24/05/86 FROM: 2 KNOLL ROAD CAMBERLEY SURREY GU15 3SY

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