LEVERAGE PROJECTS LTD
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH1 2DS

Company number 06837678
Status Active
Incorporation Date 5 March 2009
Company Type Private Limited Company
Address MILITARY HOUSE, 24 CASTLE STREET, CHESTER, CHESHIRE, CH1 2DS
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 1 . The most likely internet sites of LEVERAGE PROJECTS LTD are www.leverageprojects.co.uk, and www.leverage-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. Leverage Projects Ltd is a Private Limited Company. The company registration number is 06837678. Leverage Projects Ltd has been working since 05 March 2009. The present status of the company is Active. The registered address of Leverage Projects Ltd is Military House 24 Castle Street Chester Cheshire Ch1 2ds. . VICKERS, Michael is a Director of the company. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Director
VICKERS, Michael
Appointed Date: 11 March 2009
60 years old

Resigned Directors

Director
JACOBS, Yomtov Eliezer
Resigned: 05 March 2009
Appointed Date: 05 March 2009
55 years old

Persons With Significant Control

Mr Michael John Vickers
Notified on: 1 February 2017
60 years old
Nature of control: Ownership of shares – 75% or more

LEVERAGE PROJECTS LTD Events

06 Mar 2017
Confirmation statement made on 5 March 2017 with updates
24 Feb 2017
Total exemption small company accounts made up to 30 June 2016
10 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1

16 Dec 2015
Total exemption small company accounts made up to 30 June 2015
16 Dec 2015
Previous accounting period extended from 31 March 2015 to 30 June 2015
...
... and 11 more events
16 Nov 2010
Registered office address changed from Seymour Chambers 92 London Rd Liverpool L3 5NW on 16 November 2010
29 Mar 2010
Annual return made up to 5 March 2010 with full list of shareholders
25 Mar 2009
Director appointed michael vickers
05 Mar 2009
Appointment terminated director yomtov jacobs
05 Mar 2009
Incorporation