LEAVALE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

LEAVALE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03666854

Incorporation date

12/11/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

Lifford Hall Lifford Lane, Kings Norton, Birmingham B30 3JNCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1998)
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with updates
dot icon20/03/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon12/11/2024
Confirmation statement made on 2024-11-12 with updates
dot icon06/05/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon13/11/2023
Confirmation statement made on 2023-11-12 with updates
dot icon31/10/2023
Registered office address changed from C/O Swanline Print Ltd Whitebridge Park Whitebridge Way, Stone Staffordshire ST15 8LQ to Lifford Hall Lifford Lane Kings Norton Birmingham B30 3JN on 2023-10-31
dot icon31/10/2023
Change of details for Leavale Holdings Ltd as a person with significant control on 2023-10-31
dot icon18/05/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon07/12/2022
Confirmation statement made on 2022-11-12 with updates
dot icon14/06/2022
Satisfaction of charge 6 in full
dot icon14/06/2022
Satisfaction of charge 7 in full
dot icon14/06/2022
Satisfaction of charge 036668540016 in full
dot icon14/06/2022
Satisfaction of charge 036668540017 in full
dot icon24/05/2022
Audited abridged accounts made up to 2021-12-31
dot icon04/02/2022
Compulsory strike-off action has been discontinued
dot icon03/02/2022
Confirmation statement made on 2021-11-12 with updates
dot icon01/02/2022
First Gazette notice for compulsory strike-off
dot icon08/11/2021
Memorandum and Articles of Association
dot icon08/11/2021
Resolutions
dot icon08/11/2021
Particulars of variation of rights attached to shares
dot icon08/11/2021
Change of share class name or designation
dot icon08/11/2021
Sub-division of shares on 2021-10-22
dot icon02/11/2021
Notification of Leavale Holdings Ltd as a person with significant control on 2021-10-22
dot icon02/11/2021
Withdrawal of a person with significant control statement on 2021-11-02
dot icon06/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon14/01/2021
Confirmation statement made on 2020-11-12 with no updates
dot icon23/12/2020
Registration of charge 036668540017, created on 2020-12-17
dot icon22/12/2020
Registration of charge 036668540016, created on 2020-12-17
dot icon30/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon13/01/2020
Registration of charge 036668540015, created on 2020-01-13
dot icon13/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon30/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-11-12 with no updates
dot icon07/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon25/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon07/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon02/08/2017
Satisfaction of charge 036668540012 in full
dot icon02/08/2017
Registration of charge 036668540014, created on 2017-07-31
dot icon14/12/2016
Confirmation statement made on 2016-11-12 with updates
dot icon19/10/2016
Satisfaction of charge 036668540011 in full
dot icon08/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon23/09/2016
Registration of charge 036668540013, created on 2016-09-13
dot icon02/06/2016
Registration of charge 036668540012, created on 2016-05-31
dot icon04/01/2016
Annual return made up to 2015-11-12 with full list of shareholders
dot icon04/01/2016
Director's details changed for Karen Kirby on 2015-01-01
dot icon04/01/2016
Secretary's details changed for Nicholas Andrew Kirby on 2015-01-01
dot icon04/01/2016
Director's details changed for Simon Colin Kirby on 2015-01-01
dot icon04/01/2016
Director's details changed for Joanne Sara Towers on 2015-01-01
dot icon04/01/2016
Director's details changed for Richard John Towers on 2015-01-01
dot icon04/01/2016
Director's details changed for Nicholas Andrew Kirby on 2015-01-01
dot icon04/01/2016
Director's details changed for Lynne Tracey Kirby on 2015-01-01
dot icon29/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon23/04/2015
Registration of charge 036668540011, created on 2015-04-08
dot icon24/11/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon08/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon11/03/2014
Registration of charge 036668540010
dot icon04/03/2014
Satisfaction of charge 9 in full
dot icon07/12/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon27/07/2013
Satisfaction of charge 4 in full
dot icon27/07/2013
Satisfaction of charge 3 in full
dot icon27/07/2013
Satisfaction of charge 1 in full
dot icon27/07/2013
Satisfaction of charge 2 in full
dot icon24/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon18/07/2013
Satisfaction of charge 5 in full
dot icon18/12/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon13/07/2012
Particulars of a mortgage or charge / charge no: 9
dot icon11/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon07/12/2011
Particulars of a mortgage or charge / charge no: 8
dot icon28/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon19/09/2011
Current accounting period extended from 2011-11-30 to 2011-12-31
dot icon30/08/2011
Group of companies' accounts made up to 2010-11-30
dot icon20/12/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon20/12/2010
Director's details changed for Joanne Sara Towers on 2010-11-23
dot icon20/12/2010
Director's details changed for Karen Kirby on 2010-11-23
dot icon20/12/2010
Director's details changed for Lynne Tracey Kirby on 2010-11-23
dot icon13/09/2010
Accounts for a small company made up to 2009-11-30
dot icon21/12/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon30/09/2009
Accounts for a small company made up to 2008-11-30
dot icon23/04/2009
Particulars of a mortgage or charge / charge no: 7
dot icon24/11/2008
Return made up to 12/11/08; full list of members
dot icon25/09/2008
Accounts for a small company made up to 2007-11-30
dot icon10/12/2007
Return made up to 12/11/07; full list of members
dot icon21/10/2007
Accounts for a small company made up to 2006-11-30
dot icon18/12/2006
Return made up to 12/11/06; full list of members
dot icon18/12/2006
Registered office changed on 18/12/06 from: whitebridge park whitebridge way stone staffordshire ST15 8LQ
dot icon18/12/2006
Location of register of members
dot icon18/12/2006
Location of debenture register
dot icon03/10/2006
Accounts for a small company made up to 2005-11-30
dot icon30/11/2005
Return made up to 12/11/05; full list of members
dot icon30/11/2005
Secretary's particulars changed;director's particulars changed
dot icon30/11/2005
Director's particulars changed
dot icon28/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon17/12/2004
Return made up to 12/11/04; full list of members
dot icon20/10/2004
Particulars of mortgage/charge
dot icon22/09/2004
Accounts for a small company made up to 2003-11-30
dot icon15/12/2003
Return made up to 12/11/03; full list of members
dot icon01/11/2003
Total exemption small company accounts made up to 2002-11-30
dot icon19/12/2002
Return made up to 12/11/02; full list of members
dot icon03/10/2002
Total exemption small company accounts made up to 2001-11-30
dot icon13/02/2002
Particulars of mortgage/charge
dot icon12/12/2001
Return made up to 12/11/01; no change of members
dot icon28/10/2001
Registered office changed on 28/10/01 from: liffrod hall lifford lane tunnel lane kings norton birmingham B30 3JN
dot icon29/08/2001
Total exemption small company accounts made up to 2000-11-30
dot icon26/02/2001
Particulars of mortgage/charge
dot icon27/11/2000
Return made up to 12/11/00; no change of members
dot icon30/08/2000
Accounts for a small company made up to 1999-11-30
dot icon18/03/2000
Particulars of mortgage/charge
dot icon18/03/2000
Particulars of mortgage/charge
dot icon18/03/2000
Particulars of mortgage/charge
dot icon15/12/1999
Return made up to 12/11/99; full list of members
dot icon16/02/1999
Ad 01/02/99--------- £ si 4@1=4 £ ic 2/6
dot icon16/02/1999
New director appointed
dot icon16/02/1999
New director appointed
dot icon16/02/1999
New director appointed
dot icon16/02/1999
New director appointed
dot icon03/12/1998
New secretary appointed;new director appointed
dot icon03/12/1998
New director appointed
dot icon03/12/1998
Secretary resigned
dot icon03/12/1998
Director resigned
dot icon18/11/1998
Registered office changed on 18/11/98 from: 788-790 finchley road london NW11 7UR
dot icon12/11/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon-95.55 % *

* during past year

Cash in Bank

£16,749.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
1.93M
-
0.00
44.68K
-
2022
6
1.28M
-
0.00
376.68K
-
2023
6
1.24M
-
0.00
16.75K
-
2023
6
1.24M
-
0.00
16.75K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

1.24M £Descended-2.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.75K £Descended-95.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kirby, Karen
Director
01/02/1999 - Present
3
Kirby, Simon Colin
Director
01/02/1999 - Present
8
Kirby, Nicholas Andrew
Director
13/11/1998 - Present
13
Mrs Lynne Tracey Kirby
Director
13/11/1998 - Present
7
Mr Richard John Towers
Director
01/02/1999 - Present
12

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About LEAVALE PROPERTIES LIMITED

LEAVALE PROPERTIES LIMITED is an(a) Active company incorporated on 12/11/1998 with the registered office located at Lifford Hall Lifford Lane, Kings Norton, Birmingham B30 3JN. There are currently 7 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of LEAVALE PROPERTIES LIMITED?

toggle

LEAVALE PROPERTIES LIMITED is currently Active. It was registered on 12/11/1998 .

Where is LEAVALE PROPERTIES LIMITED located?

toggle

LEAVALE PROPERTIES LIMITED is registered at Lifford Hall Lifford Lane, Kings Norton, Birmingham B30 3JN.

What does LEAVALE PROPERTIES LIMITED do?

toggle

LEAVALE PROPERTIES LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does LEAVALE PROPERTIES LIMITED have?

toggle

LEAVALE PROPERTIES LIMITED had 6 employees in 2023.

What is the latest filing for LEAVALE PROPERTIES LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-11-11 with updates.