Company NamePennine Downing Aim Vct 2 Plc
Company StatusDissolved
Company Number04109922
CategoryPublic Limited Company
Incorporation Date17 November 2000(23 years, 5 months ago)
Dissolution Date16 August 2011 (12 years, 8 months ago)
Previous NameLevercorp Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Thomas Griffiths
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2001(2 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months (closed 16 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRustlings
Guildford Road
Cranleigh
Surrey
GU6 8PG
Secretary NameMr Grant Leslie Whitehouse
NationalityBritish
StatusClosed
Appointed30 January 2001(2 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months (closed 16 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Cloister Close
Teddington
Middlesex
TW11 9ND
Director NameMr Andrew John Davison
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2008(7 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 16 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Shawfield Street
London
SW3 4BA
Director NameMr Alan Lawrence Banes
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2000(3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 January 2001)
RoleLawyer
Country of ResidenceEngland
Correspondence Address23 Friern Mount Drive
London
N20 9DP
Director NameAnthony Jonathan Hunt
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2000(3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 January 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address74 Griffiths Road
Wimbledon
London
SW19 1ST
Secretary NameAnthony Jonathan Hunt
NationalityBritish
StatusResigned
Appointed08 December 2000(3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 January 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address74 Griffiths Road
Wimbledon
London
SW19 1ST
Director NameBrian Craig Beverley
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(2 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 21 October 2008)
RoleCompany Director
Correspondence AddressFalcon House
35 Regent Avenue
Lytham St. Annes
Lancashire
FY8 4AG
Director NameMr James Anthony Leek
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(2 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 16 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Parkside Gardens
Wimbledon
London
SW19 5EU
Director NameMr Nicholas Peter Lewis
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(2 months, 2 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 06 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEndalls Farm
Blakes Lane, Hare Hatch
Reading
RG10 9SY
Director NameMr Tony Michael McGing
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(7 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address144 Pollards Hill North
London
SW16 4PA
Director NameMr James Chadwick Murrin
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(8 years after company formation)
Appointment Duration1 year, 5 months (resigned 12 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Old Kiln Barn Berry Lane
Worplesdon
Guildford
Surrey
GU3 3QF
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed17 November 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameHallmark Secretaries Limited (Corporation)
Date of BirthJanuary 1990 (Born 34 years ago)
StatusResigned
Appointed17 November 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed17 November 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressRsm Tenon Recovery
Unit 1 Calder Close Calder Park
Wakefield
WF4 3BA
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Built Up AreaWest Yorkshire

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

16 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2011Final Gazette dissolved following liquidation (1 page)
16 May 2011Return of final meeting in a members' voluntary winding up (4 pages)
16 May 2011Return of final meeting in a members' voluntary winding up (4 pages)
9 July 2010Notice of ceasing to act as a voluntary liquidator (1 page)
9 July 2010Notice of ceasing to act as a voluntary liquidator (1 page)
21 June 2010Termination of appointment of James Murrin as a director (2 pages)
21 June 2010Termination of appointment of James Murrin as a director (2 pages)
8 June 2010Resolutions
  • RES13 ‐ Voluntry wind up 12/05/2010
(1 page)
8 June 2010Resolutions
  • RES13 ‐ Voluntry wind up 12/05/2010
(1 page)
4 June 2010Resolution insolvency:liq misc res (lressp 12/05/2010) (1 page)
4 June 2010Declaration of solvency (3 pages)
4 June 2010Appointment of a voluntary liquidator (1 page)
4 June 2010Resolution INSOLVENCY:Liq Misc Res (lressp 12/05/2010) (1 page)
4 June 2010Appointment of a voluntary liquidator (1 page)
21 May 2010Appointment of a voluntary liquidator (1 page)
21 May 2010Declaration of solvency (3 pages)
21 May 2010Appointment of a voluntary liquidator (1 page)
21 May 2010Declaration of solvency (3 pages)
19 May 2010Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU on 19 May 2010 (2 pages)
19 May 2010Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU on 19 May 2010 (2 pages)
13 May 2010Resolutions
  • RES13 ‐ General business 04/05/2010
(1 page)
13 May 2010Resolutions
  • RES13 ‐ General business 04/05/2010
(1 page)
21 April 2010Termination of appointment of a director (2 pages)
21 April 2010Termination of appointment of a director (2 pages)
21 April 2010Termination of appointment of a director (2 pages)
21 April 2010Termination of appointment of a director (2 pages)
6 April 2010Termination of appointment of Nicholas Lewis as a director (1 page)
6 April 2010Termination of appointment of Tony Mcging as a director (1 page)
6 April 2010Termination of appointment of Nicholas Lewis as a director (1 page)
6 April 2010Termination of appointment of Tony Mcging as a director (1 page)
13 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 December 2009Annual return made up to 17 November 2009 with a full list of shareholders
Statement of capital on 2009-12-08
  • GBP 1,179,500.7
(22 pages)
8 December 2009Annual return made up to 17 November 2009 with a full list of shareholders
Statement of capital on 2009-12-08
  • GBP 1,179,500.7
(22 pages)
26 November 2009Register inspection address has been changed (1 page)
26 November 2009Register(s) moved to registered inspection location (1 page)
26 November 2009Register inspection address has been changed (1 page)
26 November 2009Register(s) moved to registered inspection location (1 page)
22 October 2009Reduction of iss capital and minute (oc) (2 pages)
22 October 2009Certificate of cancellation of share premium account (1 page)
22 October 2009Reduction of iss capital and minute (oc) (2 pages)
22 October 2009Certificate of cancellation of share premium account (1 page)
18 August 2009Full accounts made up to 28 February 2009 (42 pages)
18 August 2009Accounts made up to 28 February 2009 (42 pages)
12 August 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Share prem of comp be cancelled re elect officers apt auditors approve dir remuneration adopt accts 05/08/2009
(1 page)
12 August 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Share prem of comp be cancelled re elect officers apt auditors approve dir remuneration adopt accts 05/08/2009
(1 page)
16 March 2009Gbp ic 1190821.25/1179501.25\05/03/09\gbp sr [email protected]=11320\ (1 page)
16 March 2009Gbp ic 1190821.25/1179501.25 05/03/09 gbp sr [email protected]=11320 (1 page)
8 February 2009Gbp ic 1193466.75/1190821.25\24/01/09\gbp sr [email protected]=2645.5\ (1 page)
8 February 2009Gbp ic 1193466.75/1190821.25 24/01/09 gbp sr [email protected]=2645.5 (1 page)
9 December 2008Return made up to 17/11/08; full list of members (9 pages)
9 December 2008Return made up to 17/11/08; full list of members (9 pages)
9 December 2008Director appointed james chadwick murrin (2 pages)
9 December 2008Director appointed james chadwick murrin (2 pages)
21 October 2008Appointment Terminated Director brian beverley (1 page)
21 October 2008Appointment terminated director brian beverley (1 page)
3 October 2008Gbp ic 1194045.6/1193466.75 10/09/08 gbp sr [email protected]=578.85 (1 page)
3 October 2008Gbp ic 1194045.6/1193466.75\10/09/08\gbp sr [email protected]=578.85\ (1 page)
20 August 2008Gbp ic 1194795.6/1194045.6 07/08/08 gbp sr [email protected]=750 (1 page)
20 August 2008Gbp ic 1194795.6/1194045.6\07/08/08\gbp sr [email protected]=750\ (1 page)
13 August 2008Gbp ic 1202394.95/1194795.6\29/07/08\gbp sr [email protected]=7599.35\ (1 page)
13 August 2008Gbp ic 1202787.75/1202394.95 29/07/08 gbp sr [email protected]=392.8 (1 page)
13 August 2008Gbp ic 1202787.75/1202394.95\29/07/08\gbp sr [email protected]=392.8\ (1 page)
13 August 2008Gbp ic 1202394.95/1194795.6 29/07/08 gbp sr [email protected]=7599.35 (1 page)
1 August 2008Gbp ic 1204962.75/1202787.75 14/07/08 gbp sr [email protected]=2175 (1 page)
1 August 2008Gbp ic 1204962.75/1202787.75\14/07/08\gbp sr [email protected]=2175\ (1 page)
22 July 2008Accounts made up to 29 February 2008 (46 pages)
22 July 2008Full accounts made up to 29 February 2008 (46 pages)
17 July 2008Resolutions
  • RES13 ‐ Director remuneration/dividend 25/06/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(53 pages)
17 July 2008Resolutions
  • RES13 ‐ Director remuneration/dividend 25/06/2008
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(53 pages)
23 June 2008Gbp ic 1210964.45/1204962.75 04/06/08 gbp sr [email protected]=6001.7 (1 page)
23 June 2008Gbp ic 1210964.45/1204962.75\04/06/08\gbp sr [email protected]=6001.7\ (1 page)
16 April 2008Director appointed andrew davison (2 pages)
16 April 2008Director appointed andrew davison (2 pages)
14 April 2008Statement of affairs (104 pages)
14 April 2008Statement of affairs (104 pages)
14 April 2008Ad 23/01/08\gbp si [email protected]=723584.25\gbp ic 487380.2/1210964.45\ (18 pages)
14 April 2008Ad 23/01/08 gbp si [email protected]=723584.25 gbp ic 487380.2/1210964.45 (18 pages)
10 April 2008Director appointed tony michael mcging (1 page)
10 April 2008Appointment terminated director james leek (1 page)
10 April 2008Appointment Terminated Director james leek (1 page)
10 April 2008Director appointed tony michael mcging (1 page)
25 March 2008Gbp ic 488398.95/487380.2 06/03/08 gbp sr [email protected]=1018.75 (1 page)
25 March 2008Gbp ic 488398.95/487380.2\06/03/08\gbp sr [email protected]=1018.75\ (1 page)
27 February 2008Gbp ic 516631/488398.95\13/02/08\gbp sr [email protected]=28232.05\ (1 page)
27 February 2008Gbp ic 516631/488398.95 13/02/08 gbp sr [email protected]=28232.05 (1 page)
13 February 2008£ ic 547526/516631 30/01/08 £ sr [email protected]=30895 (1 page)
13 February 2008£ ic 547526/516631 30/01/08 £ sr [email protected]=30895 (1 page)
11 January 2008Nc inc already adjusted 08/01/08 (2 pages)
11 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 January 2008Nc inc already adjusted 08/01/08 (2 pages)
28 November 2007Return made up to 17/11/07; bulk list available separately (9 pages)
28 November 2007Return made up to 17/11/07; bulk list available separately (9 pages)
29 August 2007Accounts made up to 28 February 2007 (32 pages)
29 August 2007Full accounts made up to 28 February 2007 (32 pages)
1 August 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
1 August 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 May 2007Registered office changed on 03/05/07 from: 69 eccleston square london SW1V 1PJ (1 page)
3 May 2007Registered office changed on 03/05/07 from: 69 eccleston square london SW1V 1PJ (1 page)
26 March 2007£ ic 549748/547529 06/03/07 £ sr [email protected]=2219 (1 page)
26 March 2007£ ic 549748/547529 06/03/07 £ sr [email protected]=2219 (1 page)
27 February 2007£ ic 551648/549748 08/02/07 £ sr [email protected]=1900 (1 page)
27 February 2007£ ic 551648/549748 08/02/07 £ sr [email protected]=1900 (1 page)
21 February 2007£ ic 553374/551648 01/02/07 £ sr [email protected]=1726 (1 page)
21 February 2007£ ic 553374/551648 01/02/07 £ sr [email protected]=1726 (1 page)
8 February 2007£ ic 555629/553374 04/01/07 £ sr [email protected]=2255 (1 page)
8 February 2007£ ic 555629/553374 04/01/07 £ sr [email protected]=2255 (1 page)
19 December 2006Return made up to 17/11/06; bulk list available separately (9 pages)
19 December 2006Return made up to 17/11/06; bulk list available separately (9 pages)
11 December 2006£ ic 563979/555629 20/11/06 £ sr [email protected]=8350 (1 page)
11 December 2006£ ic 563979/555629 20/11/06 £ sr [email protected]=8350 (1 page)
1 November 2006£ ic 564729/563979 06/10/06 £ sr [email protected]=750 (1 page)
1 November 2006£ ic 564729/563979 06/10/06 £ sr [email protected]=750 (1 page)
10 October 2006£ ic 565516/564729 18/09/06 £ sr [email protected]=787 (1 page)
10 October 2006£ ic 565516/564729 18/09/06 £ sr [email protected]=787 (1 page)
13 September 2006£ ic 567208/565516 23/08/06 £ sr [email protected]=1692 (1 page)
13 September 2006£ ic 567208/565516 23/08/06 £ sr [email protected]=1692 (1 page)
30 August 2006£ ic 572439/567208 09/08/06 £ sr [email protected]=5231 (1 page)
30 August 2006£ ic 572439/567208 09/08/06 £ sr [email protected]=5231 (1 page)
16 August 2006Accounts made up to 28 February 2006 (37 pages)
16 August 2006Full accounts made up to 28 February 2006 (37 pages)
15 August 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 August 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 August 2006£ ic 576439/572439 06/06/06 £ sr [email protected]=4000 (1 page)
4 August 2006£ ic 576439/572439 06/06/06 £ sr [email protected]=4000 (1 page)
26 June 2006Director's particulars changed (1 page)
26 June 2006Director's particulars changed (1 page)
18 April 2006£ ic 577239/576739 23/03/06 £ sr [email protected]=500 (1 page)
18 April 2006£ ic 576739/576439 22/03/06 £ sr [email protected]=300 (1 page)
18 April 2006£ ic 576739/576439 22/03/06 £ sr [email protected]=300 (1 page)
18 April 2006£ ic 577239/576739 23/03/06 £ sr [email protected]=500 (1 page)
28 March 2006£ ic 580064/577239 06/03/06 £ sr [email protected]=2825 (1 page)
28 March 2006£ ic 581776/580064 06/03/06 £ sr [email protected]=1712 (1 page)
28 March 2006£ ic 581776/580064 06/03/06 £ sr [email protected]=1712 (1 page)
28 March 2006£ ic 580064/577239 06/03/06 £ sr [email protected]=2825 (1 page)
16 March 2006£ ic 583151/581776 27/02/06 £ sr [email protected]=1375 (1 page)
16 March 2006£ ic 583151/581776 27/02/06 £ sr [email protected]=1375 (1 page)
1 March 2006£ ic 585836/583151 07/02/06 £ sr [email protected]=2685 (1 page)
1 March 2006£ ic 585836/583151 07/02/06 £ sr [email protected]=2685 (1 page)
14 February 2006£ ic 588101/585836 19/01/06 £ sr [email protected]=2265 (1 page)
14 February 2006£ ic 588101/585836 19/01/06 £ sr [email protected]=2265 (1 page)
3 February 2006£ ic 589401/588101 10/01/06 £ sr [email protected]=1300 (1 page)
3 February 2006£ ic 589401/588101 10/01/06 £ sr [email protected]=1300 (1 page)
8 December 2005Return made up to 17/11/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 December 2005Return made up to 17/11/05; bulk list available separately (9 pages)
27 September 2005£ ic 590271/589377 07/09/05 £ sr [email protected]=894 (1 page)
27 September 2005£ ic 590271/589377 07/09/05 £ sr [email protected]=894 (1 page)
14 September 2005Director's particulars changed (1 page)
14 September 2005Director's particulars changed (1 page)
7 September 2005£ ic 591408/590271 18/08/05 £ sr [email protected]=1137 (1 page)
7 September 2005£ ic 593283/591408 19/08/05 £ sr [email protected]=1875 (1 page)
7 September 2005£ ic 591408/590271 18/08/05 £ sr [email protected]=1137 (1 page)
7 September 2005£ ic 593283/591408 19/08/05 £ sr [email protected]=1875 (1 page)
23 August 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 August 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 August 2005£ ic 601058/593283 21/07/05 £ sr [email protected]=7775 (1 page)
10 August 2005£ ic 601058/593283 21/07/05 £ sr [email protected]=7775 (1 page)
29 July 2005£ ic 606408/601058 07/07/05 £ sr [email protected]=5350 (1 page)
29 July 2005£ ic 606408/601058 07/07/05 £ sr [email protected]=5350 (1 page)
14 July 2005Full accounts made up to 28 February 2005 (37 pages)
14 July 2005Accounts made up to 28 February 2005 (37 pages)
3 May 2005£ ic 608408/606408 08/02/05 £ sr [email protected]=2000 (1 page)
3 May 2005£ ic 608408/606408 08/02/05 £ sr [email protected]=2000 (1 page)
27 April 2005£ ic 611778/608408 08/04/05 £ sr [email protected]=3370 (1 page)
27 April 2005£ ic 611778/608408 08/04/05 £ sr [email protected]=3370 (1 page)
7 April 2005£ ic 613078/611778 09/03/05 £ sr [email protected]=1300 (1 page)
7 April 2005£ ic 613078/611778 09/03/05 £ sr [email protected]=1300 (1 page)
16 March 2005£ ic 615703/613078 25/02/05 £ sr [email protected]=2625 (1 page)
16 March 2005£ ic 615703/613078 25/02/05 £ sr [email protected]=2625 (1 page)
25 January 2005£ ic 616953/615703 24/12/04 £ sr [email protected]=1250 (1 page)
25 January 2005£ ic 616953/615703 24/12/04 £ sr [email protected]=1250 (1 page)
29 December 2004£ ic 619003/616953 26/11/04 £ sr [email protected]=2050 (1 page)
29 December 2004£ ic 619003/616953 26/11/04 £ sr [email protected]=2050 (1 page)
20 December 2004Return made up to 17/11/04; bulk list available separately (9 pages)
20 December 2004Return made up to 17/11/04; bulk list available separately (9 pages)
20 October 2004£ ic 619254/619004 27/09/04 £ sr [email protected]=250 (2 pages)
20 October 2004£ ic 619254/619004 27/09/04 £ sr [email protected]=250 (2 pages)
29 September 2004£ ic 619754/619254 08/09/04 £ sr [email protected]=500 (1 page)
29 September 2004£ ic 619754/619254 08/09/04 £ sr [email protected]=500 (1 page)
17 September 2004£ ic 620266/619754 27/08/04 £ sr [email protected]=512 (1 page)
17 September 2004£ ic 620266/619754 27/08/04 £ sr [email protected]=512 (1 page)
10 September 2004£ ic 621951/620266 17/08/04 £ sr [email protected]=1685 (1 page)
10 September 2004£ ic 621951/620266 17/08/04 £ sr [email protected]=1685 (1 page)
24 August 2004£ ic 623076/621951 03/08/04 £ sr [email protected]=1125 (1 page)
24 August 2004£ ic 623076/621951 03/08/04 £ sr [email protected]=1125 (1 page)
19 August 2004£ ic 623576/623076 29/07/04 £ sr [email protected]=500 (1 page)
19 August 2004£ ic 623576/623076 29/07/04 £ sr [email protected]=500 (1 page)
16 July 2004Full accounts made up to 29 February 2004 (35 pages)
16 July 2004Accounts made up to 29 February 2004 (35 pages)
14 July 2004Notice to cease trading as an investment company (1 page)
14 July 2004Notice to cease trading as an investment company (1 page)
16 June 2004£ ic 624076/623576 26/05/04 £ sr [email protected]=500 (1 page)
16 June 2004£ ic 624076/623576 26/05/04 £ sr [email protected]=500 (1 page)
7 February 2004£ ic 624326/624076 16/01/04 £ sr [email protected]=250 (1 page)
7 February 2004£ ic 624326/624076 16/01/04 £ sr [email protected]=250 (1 page)
29 January 2004£ ic 626326/624326 12/01/04 £ sr [email protected]=2000 (1 page)
29 January 2004£ ic 626326/624326 12/01/04 £ sr [email protected]=2000 (1 page)
28 November 2003Return made up to 17/11/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
28 November 2003Return made up to 17/11/03; bulk list available separately (9 pages)
29 June 2003Accounts made up to 28 February 2003 (35 pages)
29 June 2003Full accounts made up to 28 February 2003 (35 pages)
12 June 2003Particulars of mortgage/charge (7 pages)
12 June 2003Particulars of mortgage/charge (7 pages)
24 February 2003Certificate of cancellation of share premium account (1 page)
24 February 2003Certificate of cancellation of share premium account (1 page)
27 November 2002£ sr 50000@1 17/08/02 (2 pages)
25 November 2002Return made up to 17/11/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 November 2002Return made up to 17/11/02; bulk list available separately (9 pages)
28 August 2002Memorandum and Articles of Association (49 pages)
28 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 August 2002Memorandum and Articles of Association (49 pages)
28 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 July 2002Cancel share premium account (2 pages)
13 July 2002Cancel share premium account (2 pages)
20 June 2002Full accounts made up to 28 February 2002 (32 pages)
20 June 2002Accounts made up to 28 February 2002 (32 pages)
25 April 2002Ad 30/01/02--------- £ si [email protected]=1900 £ ic 637679/639579 (2 pages)
25 April 2002Ad 30/01/02--------- £ si [email protected]=1900 £ ic 637679/639579 (2 pages)
25 March 2002£ sr [email protected] 05/07/01 (1 page)
25 March 2002£ ic 639579/637679 31/01/02 £ sr [email protected]=1900 (1 page)
25 March 2002£ sr [email protected] 05/07/01 (1 page)
25 March 2002£ ic 639579/637679 31/01/02 £ sr [email protected]=1900 (1 page)
8 March 2002Ad 07/09/01-28/09/01 £ si [email protected] (3 pages)
8 March 2002Ad 06/08/01-31/08/01 £ si [email protected] (4 pages)
8 March 2002Ad 07/09/01-28/09/01 £ si [email protected] (3 pages)
8 March 2002Ad 06/08/01-31/08/01 £ si [email protected] (4 pages)
28 January 2002Return made up to 17/11/01; bulk list available separately (8 pages)
28 January 2002Return made up to 17/11/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 2001Ad 02/05/01-24/05/01 £ si [email protected]=8717 £ ic 153349/162066 (3 pages)
31 October 2001Ad 02/05/01-24/05/01 £ si [email protected]=8717 £ ic 153349/162066 (3 pages)
21 August 2001Ad 04/07/01-31/07/01 £ si [email protected]=13885 £ ic 217967/231852 (4 pages)
21 August 2001Ad 01/06/01-29/06/01 £ si [email protected]=8644 £ ic 231852/240496 (3 pages)
21 August 2001Ad 01/06/01-29/06/01 £ si [email protected]=8644 £ ic 231852/240496 (3 pages)
21 August 2001Ad 04/07/01-31/07/01 £ si [email protected]=13885 £ ic 217967/231852 (4 pages)
26 April 2001Ad 01/03/01-12/04/01 £ si [email protected]=80818 £ ic 50002/130820 (15 pages)
26 April 2001Ad 01/03/01-12/04/01 £ si [email protected]=80818 £ ic 50002/130820 (15 pages)
19 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
26 March 2001Ad 30/01/01--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
26 March 2001Ad 30/01/01--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
15 March 2001£ nc 50000/1250000 30/01/01 (1 page)
15 March 2001£ nc 50000/1250000 30/01/01 (1 page)
21 February 2001Director resigned (1 page)
21 February 2001New director appointed (2 pages)
21 February 2001Conve 30/01/01 (1 page)
21 February 2001Accounting reference date extended from 30/11/01 to 28/02/02 (1 page)
21 February 2001New director appointed (3 pages)
21 February 2001Notice of intention to trade as an investment co. (1 page)
21 February 2001Director resigned (1 page)
21 February 2001New director appointed (3 pages)
21 February 2001Secretary resigned (1 page)
21 February 2001Secretary resigned (1 page)
21 February 2001Director resigned (1 page)
21 February 2001Notice of intention to trade as an investment co. (1 page)
21 February 2001New director appointed (3 pages)
21 February 2001New director appointed (3 pages)
21 February 2001Registered office changed on 21/02/01 from: 19 cavendish square london W1A 2AW (1 page)
21 February 2001Conve 30/01/01 (1 page)
21 February 2001Accounting reference date extended from 30/11/01 to 28/02/02 (1 page)
21 February 2001Director resigned (1 page)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (5 pages)
21 February 2001New director appointed (5 pages)
21 February 2001Registered office changed on 21/02/01 from: 19 cavendish square london W1A 2AW (1 page)
19 February 2001New secretary appointed (2 pages)
19 February 2001New secretary appointed (2 pages)
13 February 2001Memorandum and Articles of Association (9 pages)
8 February 2001Listing of particulars (34 pages)
8 February 2001Listing of particulars (34 pages)
31 January 2001Application to commence business (2 pages)
31 January 2001Certificate of authorisation to commence business and borrow (1 page)
31 January 2001Certificate of authorisation to commence business and borrow (1 page)
10 January 2001Company name changed levercorp PLC\certificate issued on 10/01/01 (2 pages)
10 January 2001Company name changed levercorp PLC\certificate issued on 10/01/01 (2 pages)
27 December 2000Registered office changed on 27/12/00 from: 120 east road london N1 6AA (1 page)
27 December 2000Registered office changed on 27/12/00 from: 120 east road london N1 6AA (1 page)
22 December 2000Secretary resigned;director resigned (1 page)
22 December 2000Director resigned (1 page)
22 December 2000New secretary appointed (3 pages)
22 December 2000New director appointed (3 pages)
22 December 2000Director resigned (1 page)
22 December 2000New director appointed (3 pages)
22 December 2000New secretary appointed (3 pages)
22 December 2000Secretary resigned;director resigned (1 page)
22 December 2000New director appointed (3 pages)
22 December 2000New director appointed (3 pages)
17 November 2000Incorporation (13 pages)