Based in Eccles, Manchester, D E & D H Lever Commercial Property LLP was registered on 02 August 2006, it has a status of "Receivership". We don't know the number of employees at the company. The companies directors are listed as Lever, David Ellwood, Gb Directors (Nominees) Limited at Companies House.
LLP Member | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEVER, David Ellwood | 02 August 2006 | - | 1 |
GB DIRECTORS (NOMINEES) LIMITED | 02 August 2006 | 02 August 2006 | 1 |
Document Type | Date | |
---|---|---|
LLRM01 - N/A | 02 February 2017 | |
LLRM02 - N/A | 02 February 2017 | |
405(1) - Notice of appointment of Receiver | 02 February 2017 | |
LLRM01 - N/A | 02 February 2017 | |
LLRM02 - N/A | 02 February 2017 | |
3.6 - Abstract of receipt and payments in receivership | 26 July 2016 | |
3.6 - Abstract of receipt and payments in receivership | 04 January 2016 | |
3.6 - Abstract of receipt and payments in receivership | 14 July 2015 | |
3.6 - Abstract of receipt and payments in receivership | 08 April 2015 | |
3.6 - Abstract of receipt and payments in receivership | 09 July 2014 | |
3.6 - Abstract of receipt and payments in receivership | 20 February 2014 | |
3.6 - Abstract of receipt and payments in receivership | 06 August 2013 | |
3.6 - Abstract of receipt and payments in receivership | 06 March 2013 | |
3.6 - Abstract of receipt and payments in receivership | 23 July 2012 | |
3.6 - Abstract of receipt and payments in receivership | 14 February 2012 | |
3.6 - Abstract of receipt and payments in receivership | 16 August 2011 | |
3.6 - Abstract of receipt and payments in receivership | 28 February 2011 | |
3.6 - Abstract of receipt and payments in receivership | 11 August 2010 | |
405(1) - Notice of appointment of Receiver | 01 October 2009 | |
405(1) - Notice of appointment of Receiver | 26 June 2009 | |
LLP363 - N/A | 11 December 2008 | |
LLP363 - N/A | 27 May 2008 | |
395 - Particulars of a mortgage or charge | 04 August 2007 | |
395 - Particulars of a mortgage or charge | 04 August 2007 | |
395 - Particulars of a mortgage or charge | 14 December 2006 | |
395 - Particulars of a mortgage or charge | 14 December 2006 | |
288b - Notice of resignation of directors or secretaries | 08 September 2006 | |
288b - Notice of resignation of directors or secretaries | 08 September 2006 | |
288a - Notice of appointment of directors or secretaries | 08 September 2006 | |
288a - Notice of appointment of directors or secretaries | 08 September 2006 | |
287 - Change in situation or address of Registered Office | 16 August 2006 | |
NEWINC - New incorporation documents | 02 August 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 31 July 2007 | Outstanding |
N/A |
Legal mortgage | 31 July 2007 | Outstanding |
N/A |
Legal mortgage | 30 November 2006 | Outstanding |
N/A |
Charge over deposits | 30 November 2006 | Outstanding |
N/A |