Macclesfield
Cheshire
SK10 1BX
Secretary Name | Ivan Pennington |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 April 2008(54 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
Director Name | Nina Dimitrievitch |
---|---|
Date of Birth | July 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(37 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 01 February 2004) |
Role | Company Director |
Correspondence Address | 19 Cannon Place London NW3 1EH |
Director Name | Mrs Anna Grant |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(37 years, 6 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 08 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 159 Kennington Park Road London SE11 4JJ |
Director Name | Ludmilla Gray |
---|---|
Date of Birth | June 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(37 years, 6 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 08 April 2008) |
Role | Company Director |
Correspondence Address | 19 Cannon Place London NW3 1EH |
Secretary Name | Nina Dimitrievitch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(37 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 19 Cannon Place London NW3 1EH |
Secretary Name | Joyce Edith Dobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(43 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 08 April 2008) |
Role | Company Director |
Correspondence Address | 17 Rosedene Avenue London SW16 2LS |
Director Name | Peter Borchard |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 April 2008(54 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2009) |
Role | Chief Financial Officer |
Correspondence Address | Eichhornchenweg 3a D-25335 Elmshorn Germany |
Director Name | Matthias Uhlig |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 April 2008(54 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Broistedtstrasse 28 D-21423 Winsen Germany |
Website | co.uk.lehvoss.de |
---|
Registered Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 300 other UK companies use this postal address |
305k at £1 | Lehvoss Uk LTD 98.71% Ordinary |
---|---|
4k at £1 | Lehvoss Uk LTD 1.29% Ordinary A |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 June 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 10 July 2024 (9 months, 1 week from now) |
10 March 1995 | Delivered on: 14 March 1995 Satisfied on: 18 December 2008 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
---|---|
15 May 1990 | Delivered on: 21 May 1990 Satisfied on: 11 December 2008 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
26 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
---|---|
24 January 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
26 June 2019 | Confirmation statement made on 26 June 2019 with updates (4 pages) |
28 March 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 26 June 2018 with updates (4 pages) |
2 February 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
5 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
5 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
28 June 2017 | Notification of Lehvoss Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Lehvoss Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
11 May 2017 | Director's details changed for Ivan Pennington on 11 May 2017 (2 pages) |
11 May 2017 | Director's details changed for Ivan Pennington on 11 May 2017 (2 pages) |
5 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
27 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
8 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
14 July 2014 | Director's details changed for Ivan Pennington on 1 January 2014 (2 pages) |
14 July 2014 | Secretary's details changed for Ivan Pennington on 1 January 2014 (1 page) |
14 July 2014 | Director's details changed for Ivan Pennington on 1 January 2014 (2 pages) |
14 July 2014 | Director's details changed for Ivan Pennington on 1 January 2014 (2 pages) |
14 July 2014 | Secretary's details changed for Ivan Pennington on 1 January 2014 (1 page) |
14 July 2014 | Secretary's details changed for Ivan Pennington on 1 January 2014 (1 page) |
14 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
4 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
11 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Registered office address changed from Chester House 68 Chestergate Macclesfield Cheshire SK11 6DY on 14 March 2011 (1 page) |
14 March 2011 | Registered office address changed from Chester House 68 Chestergate Macclesfield Cheshire SK11 6DY on 14 March 2011 (1 page) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Termination of appointment of Peter Borchard as a director (1 page) |
15 July 2010 | Termination of appointment of Matthias Uhlig as a director (1 page) |
15 July 2010 | Termination of appointment of Peter Borchard as a director (1 page) |
15 July 2010 | Termination of appointment of Matthias Uhlig as a director (1 page) |
7 July 2009 | Return made up to 26/06/09; full list of members (6 pages) |
7 July 2009 | Return made up to 26/06/09; full list of members (6 pages) |
7 April 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
7 April 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
18 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
17 December 2008 | Resolutions
|
17 December 2008 | Solvency statement dated 11/12/08 (1 page) |
17 December 2008 | Resolutions
|
17 December 2008 | Min detail amend capital eff 17/12/08 (1 page) |
17 December 2008 | Statement by directors (1 page) |
17 December 2008 | Statement by directors (1 page) |
17 December 2008 | Min detail amend capital eff 17/12/08 (1 page) |
17 December 2008 | Solvency statement dated 11/12/08 (1 page) |
12 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 November 2008 | Return made up to 26/06/08; full list of members; amend (10 pages) |
28 November 2008 | Return made up to 26/06/08; full list of members; amend (10 pages) |
3 July 2008 | Return made up to 26/06/08; full list of members (5 pages) |
3 July 2008 | Return made up to 26/06/08; full list of members (5 pages) |
30 April 2008 | Secretary appointed ivan pennington (1 page) |
30 April 2008 | Secretary appointed ivan pennington (1 page) |
28 April 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
28 April 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
15 April 2008 | Director appointed peter borchard (1 page) |
15 April 2008 | Director appointed matthias uhlig (1 page) |
15 April 2008 | Director appointed peter borchard (1 page) |
15 April 2008 | Director appointed matthias uhlig (1 page) |
14 April 2008 | Director appointed ivan pennington (1 page) |
14 April 2008 | Director appointed ivan pennington (1 page) |
11 April 2008 | Appointment terminated director ludmilla gray (1 page) |
11 April 2008 | Appointment terminated director anna grant (1 page) |
11 April 2008 | Appointment terminated director anna grant (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from office unit 2, 7 dryden court renfrew road london SE11 4NH (1 page) |
11 April 2008 | Auditors resignation (1 page) |
11 April 2008 | Auditors resignation (1 page) |
11 April 2008 | Appointment terminated secretary joyce dobson (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from office unit 2, 7 dryden court renfrew road london SE11 4NH (1 page) |
11 April 2008 | Appointment terminated director ludmilla gray (1 page) |
11 April 2008 | Appointment terminated secretary joyce dobson (1 page) |
20 August 2007 | £ sr 6100@1 28/02/07 (1 page) |
20 August 2007 | £ sr 6100@1 28/02/07 (1 page) |
13 July 2007 | Return made up to 26/06/07; no change of members (7 pages) |
13 July 2007 | Return made up to 26/06/07; no change of members (7 pages) |
5 July 2007 | Resolutions
|
5 July 2007 | Resolutions
|
15 April 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
15 April 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
18 July 2006 | Return made up to 26/06/06; full list of members (9 pages) |
18 July 2006 | Return made up to 26/06/06; full list of members (9 pages) |
11 May 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
11 May 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
22 July 2005 | Return made up to 26/06/05; full list of members (9 pages) |
22 July 2005 | Return made up to 26/06/05; full list of members (9 pages) |
23 May 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
23 May 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
13 July 2004 | Return made up to 26/06/04; full list of members
|
13 July 2004 | Return made up to 26/06/04; full list of members
|
14 June 2004 | Accounts for a medium company made up to 31 December 2003 (14 pages) |
14 June 2004 | Accounts for a medium company made up to 31 December 2003 (14 pages) |
10 August 2003 | Return made up to 26/06/03; full list of members (9 pages) |
10 August 2003 | Return made up to 26/06/03; full list of members (9 pages) |
24 July 2003 | Accounts for a medium company made up to 31 December 2002 (14 pages) |
24 July 2003 | Accounts for a medium company made up to 31 December 2002 (14 pages) |
1 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
1 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
25 June 2002 | Return made up to 26/06/02; full list of members (9 pages) |
25 June 2002 | Return made up to 26/06/02; full list of members (9 pages) |
4 July 2001 | Return made up to 26/06/01; full list of members (9 pages) |
4 July 2001 | Return made up to 26/06/01; full list of members (9 pages) |
19 June 2001 | Accounts for a medium company made up to 31 December 2000 (14 pages) |
19 June 2001 | Accounts for a medium company made up to 31 December 2000 (14 pages) |
19 January 2001 | Ad 31/12/00--------- £ si 2000@1=2000 £ ic 307000/309000 (2 pages) |
19 January 2001 | Ad 31/12/00--------- £ si 2000@1=2000 £ ic 307000/309000 (2 pages) |
13 July 2000 | Return made up to 26/06/00; full list of members (9 pages) |
13 July 2000 | Return made up to 26/06/00; full list of members (9 pages) |
12 April 2000 | Accounts for a medium company made up to 31 December 1999 (15 pages) |
12 April 2000 | Accounts for a medium company made up to 31 December 1999 (15 pages) |
18 October 1999 | Ad 01/08/99--------- £ si 2000@1=2000 £ ic 305000/307000 (2 pages) |
18 October 1999 | Ad 01/08/99--------- £ si 2000@1=2000 £ ic 305000/307000 (2 pages) |
4 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
4 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
26 July 1999 | Return made up to 26/06/99; full list of members (6 pages) |
26 July 1999 | Return made up to 26/06/99; full list of members (6 pages) |
29 June 1999 | Ad 04/08/98--------- £ si 300000@1=300000 £ ic 5000/305000 (2 pages) |
29 June 1999 | Ad 04/08/98--------- £ si 300000@1=300000 £ ic 5000/305000 (2 pages) |
18 August 1998 | Return made up to 26/06/98; full list of members (6 pages) |
18 August 1998 | Return made up to 26/06/98; full list of members (6 pages) |
28 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
28 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
13 January 1998 | Resolutions
|
13 January 1998 | £ nc 5000/550000 28/11/97 (1 page) |
13 January 1998 | Resolutions
|
13 January 1998 | Resolutions
|
13 January 1998 | £ nc 5000/550000 28/11/97 (1 page) |
1 September 1997 | Return made up to 26/06/97; full list of members (6 pages) |
1 September 1997 | Return made up to 26/06/97; full list of members (6 pages) |
27 August 1997 | Secretary resigned (1 page) |
27 August 1997 | New secretary appointed (2 pages) |
27 August 1997 | New secretary appointed (2 pages) |
27 August 1997 | Secretary resigned (1 page) |
6 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
6 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
19 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
19 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
8 July 1996 | Return made up to 26/06/96; full list of members (6 pages) |
8 July 1996 | Return made up to 26/06/96; full list of members (6 pages) |
11 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
11 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
16 August 1995 | Return made up to 26/06/95; full list of members (6 pages) |
16 August 1995 | Return made up to 26/06/95; full list of members (6 pages) |
14 March 1995 | Particulars of mortgage/charge (10 pages) |
14 March 1995 | Particulars of mortgage/charge (10 pages) |
1 July 1993 | Return made up to 26/06/93; no change of members (4 pages) |
1 July 1993 | Return made up to 26/06/93; no change of members (4 pages) |
20 May 1993 | Accounts for a small company made up to 31 December 1992 (5 pages) |
20 May 1993 | Accounts for a small company made up to 31 December 1992 (5 pages) |
20 August 1991 | Return made up to 26/06/91; full list of members (7 pages) |
20 August 1991 | Return made up to 26/06/91; full list of members (7 pages) |
3 July 1991 | Director resigned (2 pages) |
3 July 1991 | Director resigned (2 pages) |
28 June 1991 | Accounts for a small company made up to 31 December 1990 (5 pages) |
28 June 1991 | Accounts for a small company made up to 31 December 1990 (5 pages) |
19 October 1990 | Return made up to 10/10/90; full list of members (4 pages) |
19 October 1990 | Return made up to 10/10/90; full list of members (4 pages) |
4 September 1990 | Accounts for a small company made up to 31 December 1989 (5 pages) |
4 September 1990 | Accounts for a small company made up to 31 December 1989 (5 pages) |
21 May 1990 | Particulars of mortgage/charge (3 pages) |
21 May 1990 | Particulars of mortgage/charge (3 pages) |
23 August 1989 | Accounts for a small company made up to 31 December 1988 (4 pages) |
23 August 1989 | Accounts for a small company made up to 31 December 1988 (4 pages) |
17 August 1988 | Accounts for a small company made up to 31 December 1987 (5 pages) |
17 August 1988 | Return made up to 02/08/88; full list of members (4 pages) |
17 August 1988 | Accounts for a small company made up to 31 December 1987 (5 pages) |
17 August 1988 | Return made up to 02/08/88; full list of members (4 pages) |
18 August 1987 | Return made up to 22/07/87; full list of members (4 pages) |
18 August 1987 | Return made up to 22/07/87; full list of members (4 pages) |
6 July 1987 | Accounts for a small company made up to 31 December 1986 (4 pages) |
6 July 1987 | Accounts for a small company made up to 31 December 1986 (4 pages) |
27 June 1986 | Return made up to 25/06/86; full list of members (4 pages) |
27 June 1986 | Return made up to 25/06/86; full list of members (4 pages) |
5 August 1983 | Accounts made up to 31 December 1982 (4 pages) |
5 August 1983 | Accounts made up to 31 December 1982 (4 pages) |