Company NameLeverman Limited
DirectorsEdward Francis Clarke and Jean Clarke
Company StatusActive
Company Number03314188
CategoryPrivate Limited Company
Incorporation Date6 February 1997(27 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Edward Francis Clarke
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1997(2 weeks, 1 day after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 - 18 Upton Road
Claughton Village
Wirral
CH41 0DF
Wales
Director NameMrs Jean Clarke
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1997(2 weeks, 1 day after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 - 18 Upton Road
Claughton Village
Wirral
CH41 0DF
Wales
Secretary NameMrs Jean Clarke
NationalityBritish
StatusCurrent
Appointed21 February 1997(2 weeks, 1 day after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 - 18 Upton Road
Claughton Village
Wirral
CH41 0DF
Wales
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed06 February 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed06 February 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address16 - 18 Upton Road
Claughton Village
Wirral
CH41 0DF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardClaughton
Built Up AreaBirkenhead

Shareholders

98 at £1Keylex LTD
98.00%
Ordinary
1 at £1E.f. Clarke
1.00%
Ordinary
1 at £1Mrs J. Clarke
1.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 3 weeks from now)

Charges

21 October 2002Delivered on: 25 October 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The hundred house hotel,ruanhighlanes truro TR1 5JR. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
8 October 2002Delivered on: 10 October 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
7 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
20 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
13 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 April 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
23 April 2011Director's details changed for Jean Clarke on 6 February 2011 (2 pages)
23 April 2011Director's details changed for Edward Francis Clarke on 6 February 2011 (2 pages)
23 April 2011Director's details changed for Jean Clarke on 6 February 2011 (2 pages)
23 April 2011Director's details changed for Edward Francis Clarke on 6 February 2011 (2 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
14 February 2010Secretary's details changed for Jean Clarke on 12 February 2010 (1 page)
14 February 2010Register inspection address has been changed (1 page)
17 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
16 February 2009Return made up to 06/02/09; full list of members (4 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
20 February 2008Location of register of members (1 page)
20 February 2008Location of debenture register (1 page)
20 February 2008Return made up to 06/02/08; full list of members (3 pages)
20 February 2008Registered office changed on 20/02/08 from: 16 - 18 upton road claughton village wirral CH41 0DS (1 page)
9 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
3 October 2007Registered office changed on 03/10/07 from: 116 claughton road birkenhead merseyside CH41 6ES (1 page)
27 March 2007Return made up to 06/02/07; full list of members (3 pages)
27 March 2007Location of debenture register (1 page)
27 March 2007Registered office changed on 27/03/07 from: 116 claughton road birkenhead merseyside L41 6ES (1 page)
27 March 2007Location of register of members (1 page)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
31 March 2006Return made up to 06/02/06; full list of members (3 pages)
6 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
24 February 2005Return made up to 06/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 March 2004Return made up to 06/02/04; full list of members (7 pages)
24 October 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
24 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
24 February 2003Return made up to 06/02/03; full list of members (7 pages)
25 October 2002Particulars of mortgage/charge (3 pages)
10 October 2002Particulars of mortgage/charge (3 pages)
12 March 2002Accounts made up to 28 February 2002 (1 page)
12 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 March 2002Return made up to 06/02/02; full list of members (6 pages)
25 October 2001Accounts made up to 28 February 2001 (1 page)
25 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 March 2001Return made up to 06/02/01; full list of members (6 pages)
22 November 2000Accounts made up to 28 February 2000 (1 page)
22 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 March 2000Return made up to 06/02/00; full list of members (6 pages)
6 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 April 1999Accounts made up to 28 February 1999 (1 page)
14 March 1999Return made up to 06/02/99; full list of members (6 pages)
26 June 1998Ad 01/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 April 1998Accounts made up to 28 February 1998 (1 page)
23 February 1998Return made up to 06/02/98; full list of members (6 pages)
6 March 1997Secretary resigned (1 page)
6 March 1997Director resigned (1 page)
6 March 1997New secretary appointed;new director appointed (2 pages)
6 March 1997New director appointed (2 pages)
6 March 1997Registered office changed on 06/03/97 from: 31 corsham street london N1 6DR (1 page)
6 February 1997Incorporation (18 pages)