Company number 00810884
Status Active
Incorporation Date 30 June 1964
Company Type Private Limited Company
Address CUMBRIAN HOUSE, 84 CUMBRIAN GARDENS, GOLDERS GREEN, LONDON, NW2 1EL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
GBP 1,000
. The most likely internet sites of LEVER TYPEWRITER CO. LIMITED are www.levertypewriterco.co.uk, and www.lever-typewriter-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and eight months. Lever Typewriter Co Limited is a Private Limited Company.
The company registration number is 00810884. Lever Typewriter Co Limited has been working since 30 June 1964.
The present status of the company is Active. The registered address of Lever Typewriter Co Limited is Cumbrian House 84 Cumbrian Gardens Golders Green London Nw2 1el. . LEWY, Raymond Brian is a Secretary of the company. LEWY, Raymond Brian is a Director of the company. LEWY, Tracy is a Director of the company. Secretary LEWY, Gary Raymond has been resigned. Director LEWY, Gary Raymond has been resigned. Director LEWY, Raymond Brian has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Director
LEWY, Tracy
Appointed Date: 26 September 2012
59 years old
Resigned Directors
Director
LEWY, Gary Raymond
Resigned: 26 September 2012
Appointed Date: 01 December 1993
58 years old
Persons With Significant Control
Mr Raymond Brian Lewy
Notified on: 10 July 2016
78 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm
LEVER TYPEWRITER CO. LIMITED Events
07 Jan 2017
Confirmation statement made on 31 December 2016 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
16 Sep 2015
Total exemption small company accounts made up to 31 December 2014
05 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
...
... and 78 more events
26 Nov 1987
Return made up to 12/11/87; full list of members
28 Mar 1987
Accounts for a small company made up to 30 June 1986
28 Mar 1987
Return made up to 31/12/86; full list of members
06 Dec 1986
Secretary resigned;new secretary appointed;director resigned
13 Jun 1964
Certificate of incorporation
10 September 2004
Legal charge
Delivered: 23 September 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H 180 the grove stratford london t/n ngl 89316. together…
29 October 1997
Mortgage
Delivered: 28 January 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 180 the grove stratford london E15 t/n NGL89316…
11 March 1994
Legal charge
Delivered: 17 March 1994
Status: Outstanding
Persons entitled: First National Bank PLC
Description: F/H property k/a 180 the grove stratford l/b of newham t/no…