LEVERCLIFF ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

LEVERCLIFF ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04599692

Incorporation date

25/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Sawmill Brynkinalt Business Centre, Chirk, Wrexham LL14 5NSCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2002)
dot icon27/12/2025
Memorandum and Articles of Association
dot icon27/12/2025
Resolutions
dot icon21/12/2025
Particulars of variation of rights attached to shares
dot icon30/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/05/2025
Confirmation statement made on 2025-05-20 with updates
dot icon11/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/08/2024
Statement of capital following an allotment of shares on 2024-07-25
dot icon01/08/2024
Resolutions
dot icon01/08/2024
Memorandum and Articles of Association
dot icon21/05/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon16/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/06/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon14/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon26/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon19/01/2022
Resolutions
dot icon19/01/2022
Memorandum and Articles of Association
dot icon18/01/2022
Memorandum and Articles of Association
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/07/2021
Change of details for Ms Clodagh Eileen Sherrard as a person with significant control on 2021-07-30
dot icon30/07/2021
Director's details changed for Ms Clodagh Eileen Sherrard on 2021-07-30
dot icon20/07/2021
Termination of appointment of David Charles Craig as a director on 2021-07-14
dot icon09/06/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon09/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/06/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon07/04/2020
Appointment of Mr David Charles Craig as a director on 2020-04-06
dot icon07/04/2020
Appointment of Mr John Duncan George Macaskill as a director on 2020-04-06
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/05/2019
Confirmation statement made on 2019-05-20 with updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/12/2018
Memorandum and Articles of Association
dot icon12/12/2018
Resolutions
dot icon17/07/2018
Confirmation statement made on 2018-05-20 with updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon01/06/2017
Confirmation statement made on 2017-05-20 with updates
dot icon03/04/2017
Purchase of own shares.
dot icon31/03/2017
Second filing of the annual return made up to 2016-05-20
dot icon23/03/2017
Cancellation of shares. Statement of capital on 2016-03-31
dot icon23/03/2017
Resolutions
dot icon01/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/06/2016
Annual return
dot icon09/06/2016
Director's details changed for Mr Fintan O'leary on 2016-05-01
dot icon09/06/2016
Director's details changed for Clodagh Eileen Sherrard on 2016-05-01
dot icon15/04/2016
Termination of appointment of Lorraine Georgina Beaton as a director on 2016-03-31
dot icon18/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/05/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon27/11/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon10/10/2014
Appointment of Clodagh Eileen Sherrard as a secretary on 2014-09-01
dot icon19/09/2014
Termination of appointment of Barry Phillip Green as a secretary on 2014-09-01
dot icon11/09/2014
Purchase of own shares.
dot icon08/09/2014
Resolutions
dot icon08/09/2014
Cancellation of shares. Statement of capital on 2014-08-27
dot icon06/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/07/2014
Appointment of Mr Fintan O'leary as a director
dot icon18/06/2014
Registration of charge 045996920001
dot icon21/01/2014
Annual return made up to 2013-11-25 with full list of shareholders
dot icon20/11/2013
Appointment of Clodagh Eileen Sherrard as a director
dot icon31/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/01/2013
Termination of appointment of Clodagh Sherrard as a director
dot icon07/01/2013
Termination of appointment of Martin Sutherland as a director
dot icon05/12/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon19/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/12/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon07/12/2011
Director's details changed for Clodagh Eileen Sherrard on 2011-11-01
dot icon07/12/2011
Director's details changed for Lorraine Georgina Beaton on 2011-11-01
dot icon07/12/2011
Secretary's details changed for Barry Phillip Green on 2011-11-01
dot icon14/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/02/2011
Annual return made up to 2010-11-25 with full list of shareholders
dot icon17/02/2011
Director's details changed for Clodagh Eileen Sherrard on 2010-11-25
dot icon17/02/2011
Secretary's details changed for Barry Phillip Green on 2010-11-25
dot icon17/02/2011
Director's details changed for Lorraine Georgina Beaton on 2010-11-25
dot icon02/12/2010
Appointment of Martin Sutherland as a director
dot icon22/07/2010
Termination of appointment of Barry Green as a director
dot icon22/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/01/2010
Annual return made up to 2009-11-25 with full list of shareholders
dot icon18/01/2010
Director's details changed for Lorraine Georgina Beaton on 2009-10-03
dot icon18/01/2010
Director's details changed for Barry Phillip Green on 2009-10-03
dot icon18/01/2010
Director's details changed for Clodagh Eileen Sherrard on 2009-10-03
dot icon25/09/2009
Return made up to 18/08/09; full list of members
dot icon07/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/04/2009
Registered office changed on 02/04/2009 from gwenfro 13 wrexham technology park wrexham clwyd LL13 7YP
dot icon08/02/2009
Appointment terminated director james murray
dot icon12/01/2009
Return made up to 25/11/08; full list of members
dot icon12/01/2009
Location of debenture register
dot icon12/01/2009
Registered office changed on 12/01/2009 from croesnewydd hall wrexham technolgy park wrexham clwyd LL13 7YP
dot icon12/01/2009
Location of register of members
dot icon08/10/2008
Director appointed clodagh eileen sherrard
dot icon07/10/2008
Director appointed james fairweather murray
dot icon06/10/2008
Return made up to 25/11/07; full list of members
dot icon28/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon08/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon27/03/2007
Resolutions
dot icon12/03/2007
Memorandum and Articles of Association
dot icon09/03/2007
Director resigned
dot icon12/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon28/11/2006
Return made up to 25/11/06; full list of members
dot icon16/08/2006
New secretary appointed
dot icon30/05/2006
Secretary resigned
dot icon18/01/2006
Return made up to 25/11/05; full list of members
dot icon18/01/2006
Location of debenture register
dot icon18/01/2006
Location of register of members
dot icon18/01/2006
Registered office changed on 18/01/06 from: 61 bedford street leamington spa warwickshire CV32 5DN
dot icon17/05/2005
Statement of affairs
dot icon17/05/2005
Ad 11/04/05--------- £ si 149998@1=149998 £ ic 50002/200000
dot icon17/05/2005
Ad 11/04/05--------- £ si 50000@1=50000 £ ic 2/50002
dot icon17/05/2005
Nc inc already adjusted 11/04/05
dot icon17/05/2005
Resolutions
dot icon17/05/2005
Resolutions
dot icon12/05/2005
Accounts for a dormant company made up to 2005-03-31
dot icon12/05/2005
Accounting reference date extended from 30/11/04 to 31/03/05
dot icon03/05/2005
Resolutions
dot icon03/05/2005
Secretary resigned
dot icon03/05/2005
New director appointed
dot icon03/05/2005
New secretary appointed
dot icon18/11/2004
Return made up to 25/11/04; full list of members
dot icon29/06/2004
Accounts for a dormant company made up to 2003-11-30
dot icon17/12/2003
Return made up to 25/11/03; full list of members
dot icon03/01/2003
New secretary appointed;new director appointed
dot icon03/01/2003
New director appointed
dot icon04/12/2002
Ad 25/11/02--------- £ si 1@1=1 £ ic 1/2
dot icon04/12/2002
Director resigned
dot icon04/12/2002
Secretary resigned
dot icon04/12/2002
Resolutions
dot icon04/12/2002
Resolutions
dot icon04/12/2002
Resolutions
dot icon04/12/2002
Registered office changed on 04/12/02 from: minshull house 67 wellington road north stockport cheshire SK4 2LP
dot icon25/11/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
433.99K
-
0.00
228.90K
-
2022
10
428.22K
-
0.00
495.13K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'leary, Fintan
Director
01/07/2014 - Present
3
OCS CORPORATE SECRETARIES LIMITED
Corporate Secretary
15/11/2002 - 25/11/2002
324
OCS DIRECTORS LIMITED
Corporate Director
25/11/2002 - 25/11/2002
230
Green, Barry Phillip
Director
25/11/2002 - 31/03/2010
4
Beaton, Lorraine Georgina
Director
25/11/2002 - 31/03/2016
6

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEVERCLIFF ASSOCIATES LIMITED

LEVERCLIFF ASSOCIATES LIMITED is an(a) Active company incorporated on 25/11/2002 with the registered office located at The Sawmill Brynkinalt Business Centre, Chirk, Wrexham LL14 5NS. There are currently 4 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 LEVERCLIFF ASSOCIATES LIMITED?

toggle

LEVERCLIFF ASSOCIATES LIMITED is currently Active. It was registered on 25/11/2002 .

Where is LEVERCLIFF ASSOCIATES LIMITED located?

toggle

LEVERCLIFF ASSOCIATES LIMITED is registered at The Sawmill Brynkinalt Business Centre, Chirk, Wrexham LL14 5NS.

What does LEVERCLIFF ASSOCIATES LIMITED do?

toggle

LEVERCLIFF ASSOCIATES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LEVERCLIFF ASSOCIATES LIMITED?

toggle

The latest filing was on 27/12/2025: Memorandum and Articles of Association.