LEVERAGE PROJECTS LTD

06837678
MILITARY HOUSE 24 CASTLE STREET CHESTER CHESHIRE CH1 2DS

Documents

Documents
Date Category Description Pages
02 Jul 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2023 incorporation Memorandum Articles 21 Buy now
21 Nov 2023 resolution Resolution 2 Buy now
21 Nov 2023 resolution Resolution 2 Buy now
21 Nov 2023 capital Notice of name or other designation of class of shares 2 Buy now
15 Nov 2023 officers Appointment of director (Mr James Leigh Edward Rogers) 2 Buy now
15 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Oct 2023 accounts Annual Accounts 8 Buy now
16 Mar 2023 accounts Annual Accounts 8 Buy now
16 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2022 accounts Annual Accounts 7 Buy now
21 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2021 accounts Annual Accounts 8 Buy now
08 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2020 accounts Annual Accounts 9 Buy now
04 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2019 accounts Amended Accounts 10 Buy now
01 Mar 2019 accounts Annual Accounts 9 Buy now
30 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2018 accounts Annual Accounts 9 Buy now
22 Nov 2017 officers Appointment of director (Mrs Anne Vickers) 2 Buy now
22 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Nov 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Feb 2017 accounts Annual Accounts 6 Buy now
10 Mar 2016 annual-return Annual Return 3 Buy now
16 Dec 2015 accounts Annual Accounts 6 Buy now
16 Dec 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
05 Mar 2015 annual-return Annual Return 3 Buy now
09 Dec 2014 accounts Annual Accounts 3 Buy now
21 Mar 2014 officers Change of particulars for director (Mr Michael Vickers) 2 Buy now
05 Mar 2014 annual-return Annual Return 3 Buy now
15 Aug 2013 accounts Annual Accounts 3 Buy now
05 Mar 2013 annual-return Annual Return 3 Buy now
05 Dec 2012 accounts Annual Accounts 5 Buy now
06 Mar 2012 annual-return Annual Return 3 Buy now
06 Dec 2011 accounts Annual Accounts 6 Buy now
10 Mar 2011 annual-return Annual Return 3 Buy now
25 Nov 2010 accounts Annual Accounts 5 Buy now
16 Nov 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
29 Mar 2010 annual-return Annual Return 4 Buy now
25 Mar 2009 officers Director appointed michael vickers 2 Buy now
05 Mar 2009 officers Appointment terminated director yomtov jacobs 1 Buy now
05 Mar 2009 incorporation Incorporation Company 9 Buy now