Advanced company searchLink opens in new window

LEVERSTOCK MOTORS LIMITED

Company number 01000562

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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