Company NameLever Broadband Limited
Company StatusDissolved
Company Number06429848
CategoryPrivate Limited Company
Incorporation Date16 November 2007(16 years, 5 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Ian John Lever
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPikes Head Lodge Cattle Lane
Aberford
Leeds
West Yorkshire
LS25 3BH
Secretary NameBeverley Dawn Gilman
NationalityBritish
StatusClosed
Appointed16 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address14 Wharncliffe Drive
Bradford
West Yorkshire
BD2 3SX

Location

Registered AddressWoodhead House Centre 27 Business Park, Woodhead Road
Birstall
Batley
West Yorkshire
WF17 9TD
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

10k at £0.1Ian John Lever
100.00%
Ordinary

Financials

Year2014
Net Worth£1,350
Cash£221
Current Liabilities£1,571

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
28 September 2015Application to strike the company off the register (3 pages)
28 September 2015Application to strike the company off the register (3 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000
(4 pages)
8 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000
(4 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,000
(4 pages)
14 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,000
(4 pages)
4 September 2013Registered office address changed from C/O Clive Owen & Co Llp Oak Tree House Harwood Road, Northminster Business Park Upper Poppleton York YO26 6QU England on 4 September 2013 (1 page)
4 September 2013Registered office address changed from C/O Clive Owen & Co Llp Oak Tree House Harwood Road, Northminster Business Park Upper Poppleton York YO26 6QU England on 4 September 2013 (1 page)
4 September 2013Registered office address changed from C/O Clive Owen & Co Llp Oak Tree House Harwood Road, Northminster Business Park Upper Poppleton York YO26 6QU England on 4 September 2013 (1 page)
30 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 November 2012Registered office address changed from Gelderd Point Gelderd Road Gildersome, Morley Leeds West Yorkshire LS27 7JP United Kingdom on 22 November 2012 (1 page)
22 November 2012Registered office address changed from Gelderd Point Gelderd Road Gildersome, Morley Leeds West Yorkshire LS27 7JP United Kingdom on 22 November 2012 (1 page)
22 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
22 November 2012Registered office address changed from C/O Clive Owen & Co Llp Oak Tree House Harwood Road, Northminster Business Park Upper Poppleton York YO26 6QU England on 22 November 2012 (1 page)
22 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
22 November 2012Registered office address changed from C/O Clive Owen & Co Llp Oak Tree House Harwood Road, Northminster Business Park Upper Poppleton York YO26 6QU England on 22 November 2012 (1 page)
23 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 July 2009Registered office changed on 10/07/2009 from ebor court, westgate leeds west yorkshire LS1 4ND (1 page)
10 July 2009Registered office changed on 10/07/2009 from ebor court, westgate leeds west yorkshire LS1 4ND (1 page)
9 December 2008Return made up to 16/11/08; full list of members (3 pages)
9 December 2008Return made up to 16/11/08; full list of members (3 pages)
1 February 2008Accounting reference date extended from 30/11/08 to 31/03/09 (1 page)
1 February 2008Accounting reference date extended from 30/11/08 to 31/03/09 (1 page)
16 November 2007Incorporation (16 pages)
16 November 2007Incorporation (16 pages)