LEVERAGE PROJECTS LTD

Register to unlock more data on OkredoRegister

LEVERAGE PROJECTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06837678

Incorporation date

05/03/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Douglas House, 117 Foregate Street, Chester, Cheshire CH1 1HECopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2009)
dot icon03/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon11/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon04/11/2024
Confirmation statement made on 2024-11-04 with updates
dot icon22/10/2024
Notification of Leverage Holdings Limited as a person with significant control on 2024-10-09
dot icon22/10/2024
Cessation of Michael John Vickers as a person with significant control on 2024-10-09
dot icon02/07/2024
Confirmation statement made on 2024-07-02 with updates
dot icon12/12/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon21/11/2023
Change of share class name or designation
dot icon21/11/2023
Resolutions
dot icon21/11/2023
Resolutions
dot icon21/11/2023
Memorandum and Articles of Association
dot icon15/11/2023
Cessation of Anne Vickers as a person with significant control on 2023-11-06
dot icon15/11/2023
Appointment of Mr James Leigh Edward Rogers as a director on 2023-11-06
dot icon24/10/2023
Total exemption full accounts made up to 2023-06-30
dot icon16/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon16/12/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon01/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon21/12/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon08/12/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon17/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon04/12/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon09/05/2019
Amended total exemption full accounts made up to 2018-06-30
dot icon01/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon30/11/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon26/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon22/11/2017
Appointment of Mrs Anne Vickers as a director on 2017-11-22
dot icon22/11/2017
Change of details for Mr Michael John Vickers as a person with significant control on 2017-11-22
dot icon22/11/2017
Notification of Anne Vickers as a person with significant control on 2017-11-22
dot icon22/11/2017
Confirmation statement made on 2017-11-22 with updates
dot icon06/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon24/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon10/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon16/12/2015
Previous accounting period extended from 2015-03-31 to 2015-06-30
dot icon05/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon09/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/03/2014
Director's details changed for Mr Michael Vickers on 2014-03-20
dot icon05/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon15/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon05/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon06/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon25/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/11/2010
Registered office address changed from Seymour Chambers 92 London Rd Liverpool L3 5NW on 2010-11-16
dot icon29/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon25/03/2009
Director appointed michael vickers
dot icon05/03/2009
Appointment terminated director yomtov jacobs
dot icon05/03/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-11 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
658.25K
-
0.00
204.59K
-
2022
11
508.79K
-
0.00
270.79K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vickers, Anne
Director
22/11/2017 - Present
4
Vickers, Michael
Director
11/03/2009 - Present
3
Jacobs, Yomtov Eliezer
Director
05/03/2009 - 05/03/2009
19621
Rogers, James Leigh Edward
Director
06/11/2023 - Present
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About LEVERAGE PROJECTS LTD

LEVERAGE PROJECTS LTD is an(a) Active company incorporated on 05/03/2009 with the registered office located at Douglas House, 117 Foregate Street, Chester, Cheshire CH1 1HE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEVERAGE PROJECTS LTD?

toggle

LEVERAGE PROJECTS LTD is currently Active. It was registered on 05/03/2009 .

Where is LEVERAGE PROJECTS LTD located?

toggle

LEVERAGE PROJECTS LTD is registered at Douglas House, 117 Foregate Street, Chester, Cheshire CH1 1HE.

What does LEVERAGE PROJECTS LTD do?

toggle

LEVERAGE PROJECTS LTD operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for LEVERAGE PROJECTS LTD?

toggle

The latest filing was on 03/02/2026: Total exemption full accounts made up to 2025-06-30.