- Company Overview for LEVERSTOCK MOTORS LIMITED (01000562)
- Filing history for LEVERSTOCK MOTORS LIMITED (01000562)
- People for LEVERSTOCK MOTORS LIMITED (01000562)
- Charges for LEVERSTOCK MOTORS LIMITED (01000562)
- Registers for LEVERSTOCK MOTORS LIMITED (01000562)
- More for LEVERSTOCK MOTORS LIMITED (01000562)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Sep 2024 | CS01 | Confirmation statement made on 16 September 2024 with updates | |
28 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
27 Sep 2023 | CS01 | Confirmation statement made on 16 September 2023 with no updates | |
15 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
16 Sep 2022 | CS01 | Confirmation statement made on 16 September 2022 with updates | |
05 Sep 2022 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 25 March 2022 | |
02 Sep 2022 | PSC07 | Cessation of Neil Thomas Dignan as a person with significant control on 10 May 2021 | |
02 Sep 2022 | PSC01 | Notification of Rosemary Claire Symons as a person with significant control on 25 March 2022 | |
02 Sep 2022 | PSC01 | Notification of Karen Lesley Dignan as a person with significant control on 20 June 2022 | |
02 Sep 2022 | PSC01 | Notification of Clare Frances Jackson as a person with significant control on 25 March 2022 | |
02 Sep 2022 | CS01 | Confirmation statement made on 2 September 2022 with updates | |
29 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 18 October 2021 with updates | |
01 Nov 2021 | AP01 | Appointment of Ms Clare Frances Jackson as a director on 29 October 2021 | |
25 Oct 2021 | AD02 | Register inspection address has been changed from Church View Barn Beech Tree Court Whitchurch Buckinghamshire HP22 4JR United Kingdom to Church View Barn Beech Tree Court Whitchurch Buckinghamshire HP22 4JR | |
22 Oct 2021 | AD03 | Register(s) moved to registered inspection location Church View Barn Beech Tree Court Whitchurch Buckinghamshire HP22 4JR | |
18 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
13 May 2021 | AD02 | Register inspection address has been changed from Unit 3 the Courtyard Milton Road Aylesbury Buckinghamshire HP21 7LZ England to Church View Barn Beech Tree Court Whitchurch Buckinghamshire HP22 4JR | |
12 May 2021 | TM01 | Termination of appointment of Neil Thomas Dignan as a director on 10 May 2021 | |
12 May 2021 | AD01 | Registered office address changed from 1 Goldcrest Aylesbury Buckinghamshire HP19 0GB to Meadow Brook Frouds Lane Aldermaston Berkshire RG7 4LG on 12 May 2021 | |
12 May 2021 | AP01 | Appointment of Mrs Karen Dignan as a director on 15 March 2021 | |
25 Jan 2021 | PSC01 | Notification of Neil Thomas Dignan as a person with significant control on 13 January 2021 | |
13 Jan 2021 | PSC07 | Cessation of Terence Thomas Dignan as a person with significant control on 10 November 2020 | |
13 Jan 2021 | TM02 | Termination of appointment of Terence Thomas Dignan as a secretary on 10 November 2020 | |
22 Oct 2020 | CS01 | Confirmation statement made on 18 October 2020 with no updates |