LEVERET DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

LEVERET DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03567298

Incorporation date

20/05/1998

Size

Micro Entity

Contacts

Registered address

Registered address

13a Bournemouth Road, Lower Parkstone Poole, Dorset BH14 0EFCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1998)
dot icon30/05/2025
Micro company accounts made up to 2024-08-31
dot icon09/05/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon30/05/2024
Micro company accounts made up to 2023-08-31
dot icon14/05/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon30/05/2023
Micro company accounts made up to 2022-08-31
dot icon29/04/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon04/05/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon02/10/2021
Micro company accounts made up to 2021-08-31
dot icon24/06/2021
Micro company accounts made up to 2020-08-31
dot icon01/05/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon05/05/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon26/04/2020
Micro company accounts made up to 2019-08-31
dot icon29/04/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon22/12/2018
Micro company accounts made up to 2018-08-31
dot icon06/07/2018
Micro company accounts made up to 2017-08-31
dot icon15/05/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon21/01/2018
Notification of Esther Shulamit James as a person with significant control on 2018-01-21
dot icon01/08/2017
Total exemption small company accounts made up to 2016-08-31
dot icon19/07/2017
Compulsory strike-off action has been discontinued
dot icon18/07/2017
Confirmation statement made on 2017-04-29 with updates
dot icon18/07/2017
First Gazette notice for compulsory strike-off
dot icon26/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon23/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon22/05/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon16/07/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon30/06/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon22/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon08/06/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon23/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon03/08/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon27/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon17/10/2009
Secretary's details changed for Mr Fergal Joseph Collins on 2009-10-11
dot icon17/10/2009
Director's details changed for Esther Shulamit James on 2009-10-11
dot icon13/06/2009
Return made up to 29/04/09; full list of members
dot icon26/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon02/09/2008
Total exemption small company accounts made up to 2007-08-31
dot icon06/05/2008
Return made up to 29/04/08; full list of members
dot icon05/05/2008
Secretary's change of particulars / fergal collins / 31/05/2007
dot icon04/03/2008
Total exemption small company accounts made up to 2006-08-31
dot icon08/06/2007
Secretary resigned
dot icon08/06/2007
New secretary appointed
dot icon03/05/2007
Return made up to 29/04/07; full list of members
dot icon26/09/2006
Registered office changed on 26/09/06 from: 11 briggs house 26 commercial road lower parkstone poole dorset BH14 0JR
dot icon22/06/2006
Return made up to 29/04/06; full list of members
dot icon06/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon07/12/2005
Particulars of mortgage/charge
dot icon07/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon27/06/2005
Return made up to 29/04/05; full list of members
dot icon05/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon08/05/2004
Return made up to 29/04/04; full list of members
dot icon01/11/2003
Particulars of mortgage/charge
dot icon21/10/2003
Particulars of mortgage/charge
dot icon19/09/2003
Registered office changed on 19/09/03 from: 336 holdenhurst road bournemouth dorset BH8 8BE
dot icon16/05/2003
Return made up to 15/05/03; full list of members
dot icon06/11/2002
Total exemption small company accounts made up to 2002-08-31
dot icon31/05/2002
Return made up to 15/05/02; full list of members
dot icon05/04/2002
Total exemption small company accounts made up to 2001-08-31
dot icon14/12/2001
Secretary's particulars changed
dot icon12/12/2001
Director's particulars changed
dot icon14/06/2001
Accounts for a small company made up to 2000-08-31
dot icon22/05/2001
Return made up to 15/05/01; full list of members
dot icon02/11/2000
Return made up to 20/05/00; full list of members
dot icon09/10/2000
New secretary appointed
dot icon09/10/2000
Secretary resigned
dot icon22/06/2000
Accounts for a small company made up to 1999-08-31
dot icon04/11/1999
Particulars of mortgage/charge
dot icon15/10/1999
Return made up to 20/05/99; full list of members
dot icon16/09/1999
Registered office changed on 16/09/99 from: legal chambers 16A high street christchurch dorset BH23 1AY
dot icon09/09/1998
Particulars of mortgage/charge
dot icon26/08/1998
Particulars of mortgage/charge
dot icon24/08/1998
Accounting reference date extended from 31/05/99 to 31/08/99
dot icon12/06/1998
Registered office changed on 12/06/98 from: 381 kingsway hove east sussex BN3 4QD
dot icon12/06/1998
New secretary appointed
dot icon12/06/1998
New director appointed
dot icon12/06/1998
Secretary resigned
dot icon12/06/1998
Director resigned
dot icon20/05/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
72.60K
-
0.00
-
-
2022
0
69.73K
-
0.00
-
-
2022
0
69.73K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

69.73K £Descended-3.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LIMITED
Nominee Secretary
19/05/1998 - 08/06/1998
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
19/05/1998 - 08/06/1998
9606
James, Esther Shulamit
Director
09/06/1998 - Present
7
Collins, Fergal Joseph
Secretary
29/05/2007 - Present
-
James, Rosemarie
Secretary
29/09/2000 - 30/05/2007
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEVERET DEVELOPMENTS LIMITED

LEVERET DEVELOPMENTS LIMITED is an(a) Active company incorporated on 20/05/1998 with the registered office located at 13a Bournemouth Road, Lower Parkstone Poole, Dorset BH14 0EF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LEVERET DEVELOPMENTS LIMITED?

toggle

LEVERET DEVELOPMENTS LIMITED is currently Active. It was registered on 20/05/1998 .

Where is LEVERET DEVELOPMENTS LIMITED located?

toggle

LEVERET DEVELOPMENTS LIMITED is registered at 13a Bournemouth Road, Lower Parkstone Poole, Dorset BH14 0EF.

What does LEVERET DEVELOPMENTS LIMITED do?

toggle

LEVERET DEVELOPMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LEVERET DEVELOPMENTS LIMITED?

toggle

The latest filing was on 30/05/2025: Micro company accounts made up to 2024-08-31.