Advanced company searchLink opens in new window

LEVERSIDE ENGINEERING LIMITED

Company number 01680535

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)
26 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
26 Oct 2016 4.71 Return of final meeting in a members' voluntary winding up
02 Feb 2016 AD01 Registered office address changed from Suite 202 Churchill House 120 Bunns Lane Mill Hill London NW7 2AS to C/O Ckp Insolvency Suite 129 Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU on 2 February 2016
28 Jan 2016 4.70 Declaration of solvency
28 Jan 2016 600 Appointment of a voluntary liquidator
28 Jan 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-14
23 Nov 2015 MR04 Satisfaction of charge 3 in full
09 Oct 2015 AA Full accounts made up to 31 December 2014
09 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100,000
20 Aug 2014 AA Full accounts made up to 31 December 2013
22 Jul 2014 AD01 Registered office address changed from Kiln Way Woodville Derbyshire DE11 8ED to Suite 202 Churchill House 120 Bunns Lane Mill Hill London NW7 2AS on 22 July 2014
17 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100,000
17 Jul 2014 CH01 Director's details changed for Jacobus Tuinenburg on 1 October 2009
23 Dec 2013 CERTNM Company name changed midland lead manufacturers LIMITED\certificate issued on 23/12/13
  • RES15 ‐ Change company name resolution on 2013-12-17
23 Dec 2013 CONNOT Change of name notice
23 Sep 2013 AA Full accounts made up to 31 December 2012
23 Aug 2013 MR04 Satisfaction of charge 4 in full
30 Jul 2013 AR01 Annual return made up to 30 June 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
29 Apr 2013 TM02 Termination of appointment of Elizabeth Seaton as a secretary
29 Apr 2013 TM01 Termination of appointment of Cornelis Tuinenburg as a director
05 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 4
17 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
07 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
28 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 3
25 Sep 2012 AA Full accounts made up to 31 December 2011