LEVERINGTON HILL INVESTMENTS LTD
KENT

Hellopages » Kent » Thanet » CT9 4EY

Company number 04505089
Status Active
Incorporation Date 7 August 2002
Company Type Private Limited Company
Address 171 RAMSGATE ROAD, MARGATE, KENT, CT9 4EY
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 sixty-three events have happened. The last three records are Confirmation statement made on 7 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 7 August 2015 with full list of shareholders Statement of capital on 2015-09-01 GBP 300 . The most likely internet sites of LEVERINGTON HILL INVESTMENTS LTD are www.leveringtonhillinvestments.co.uk, and www.leverington-hill-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Leverington Hill Investments Ltd is a Private Limited Company. The company registration number is 04505089. Leverington Hill Investments Ltd has been working since 07 August 2002. The present status of the company is Active. The registered address of Leverington Hill Investments Ltd is 171 Ramsgate Road Margate Kent Ct9 4ey. The company`s financial liabilities are £30.69k. It is £1.54k against last year. The cash in hand is £2.51k. It is £0.93k against last year. And the total assets are £2.7k, which is £-0.29k against last year. HILL, Trevor Leslie is a Director of the company. Secretary LEVERINGTON, Darren Anthony has been resigned. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Director HUTTON, Paul Stuart has been resigned. Director LEVERINGTON, Darren Anthony has been resigned. Director LEVERINGTON, Kathryn has been resigned. Director LUCE, Antony Norman has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


leverington hill investments Key Finiance

LIABILITIES £30.69k
+5%
CASH £2.51k
+58%
TOTAL ASSETS £2.7k
-10%
All Financial Figures

Current Directors

Director
HILL, Trevor Leslie
Appointed Date: 07 August 2002
57 years old

Resigned Directors

Secretary
LEVERINGTON, Darren Anthony
Resigned: 17 October 2009
Appointed Date: 07 August 2002

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 07 August 2002
Appointed Date: 07 August 2002

Director
HUTTON, Paul Stuart
Resigned: 25 October 2002
Appointed Date: 07 August 2002
58 years old

Director
LEVERINGTON, Darren Anthony
Resigned: 17 October 2009
Appointed Date: 07 August 2002
56 years old

Director
LEVERINGTON, Kathryn
Resigned: 17 October 2009
Appointed Date: 14 January 2003
51 years old

Director
LUCE, Antony Norman
Resigned: 25 October 2002
Appointed Date: 07 August 2002
58 years old

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 07 August 2002
Appointed Date: 07 August 2002

Persons With Significant Control

Mr Trevor Leslie Hill
Notified on: 1 August 2016
57 years old
Nature of control: Ownership of shares – 75% or more

LEVERINGTON HILL INVESTMENTS LTD Events

15 Aug 2016
Confirmation statement made on 7 August 2016 with updates
25 May 2016
Total exemption small company accounts made up to 31 August 2015
01 Sep 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 300

27 May 2015
Total exemption small company accounts made up to 31 August 2014
19 Aug 2014
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 300

...
... and 53 more events
21 Aug 2002
Director resigned
21 Aug 2002
Secretary resigned
21 Aug 2002
New secretary appointed;new director appointed
20 Aug 2002
Registered office changed on 20/08/02 from: 13 ramsgate road margate kent CT9 5RT
07 Aug 2002
Incorporation

LEVERINGTON HILL INVESTMENTS LTD Charges

16 January 2004
Legal charge
Delivered: 20 January 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 63 albany way skegness lincolnshire. By way of fixed charge…
31 July 2003
Legal charge
Delivered: 14 August 2003
Status: Satisfied on 23 December 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 36 scarborough avenue skegness lincolnshire. By way of…
11 July 2003
Legal charge
Delivered: 17 July 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 15 grosvenor road skegness lincolnshire…
30 June 2003
Debenture
Delivered: 7 July 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
30 January 2003
Legal charge
Delivered: 5 February 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 36 cecil avenue skegness lincolnshire. By way of fixed…
6 December 2002
Legal charge
Delivered: 14 December 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property known as 25 rutland road skegness lincolnshire…