About

Registered Number: 03710736
Date of Incorporation: 10/02/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: St James's Buildings, Oxford Street, Manchester, M1 6FQ

 

Founded in 1999, Leven Consultants Ltd have registered office in Manchester, it's status at Companies House is "Active". The companies directors are listed as Bellamy, Karen Marie, Rowland, Clifford Ivan, Kovacs, Sharon Linda in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROWLAND, Clifford Ivan 13 October 2004 - 1
KOVACS, Sharon Linda 01 October 2008 30 September 2018 1
Secretary Name Appointed Resigned Total Appointments
BELLAMY, Karen Marie 10 February 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 13 June 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 15 November 2018
CH03 - Change of particulars for secretary 02 October 2018
TM01 - Termination of appointment of director 02 October 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 02 August 2017
CS01 - N/A 02 March 2017
CH01 - Change of particulars for director 02 March 2017
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 20 October 2015
CH03 - Change of particulars for secretary 15 May 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 06 July 2011
RESOLUTIONS - N/A 13 April 2011
SH10 - Notice of particulars of variation of rights attached to shares 13 April 2011
CC04 - Statement of companies objects 13 April 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 03 April 2009
RESOLUTIONS - N/A 29 December 2008
MEM/ARTS - N/A 29 December 2008
288a - Notice of appointment of directors or secretaries 01 October 2008
AA - Annual Accounts 12 August 2008
288c - Notice of change of directors or secretaries or in their particulars 23 June 2008
288c - Notice of change of directors or secretaries or in their particulars 23 June 2008
363a - Annual Return 07 March 2008
287 - Change in situation or address of Registered Office 07 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2008
395 - Particulars of a mortgage or charge 07 December 2007
AA - Annual Accounts 03 October 2007
363a - Annual Return 27 February 2007
AA - Annual Accounts 27 September 2006
288c - Notice of change of directors or secretaries or in their particulars 14 March 2006
363a - Annual Return 13 February 2006
AA - Annual Accounts 26 September 2005
288c - Notice of change of directors or secretaries or in their particulars 19 July 2005
288c - Notice of change of directors or secretaries or in their particulars 19 July 2005
363s - Annual Return 01 March 2005
288a - Notice of appointment of directors or secretaries 19 October 2004
AA - Annual Accounts 19 July 2004
363s - Annual Return 11 March 2004
287 - Change in situation or address of Registered Office 29 December 2003
AA - Annual Accounts 24 July 2003
RESOLUTIONS - N/A 20 June 2003
RESOLUTIONS - N/A 20 June 2003
363s - Annual Return 11 March 2003
287 - Change in situation or address of Registered Office 30 December 2002
AA - Annual Accounts 23 December 2002
363s - Annual Return 28 March 2002
AA - Annual Accounts 02 January 2002
395 - Particulars of a mortgage or charge 20 April 2001
363s - Annual Return 11 April 2001
AA - Annual Accounts 01 December 2000
363s - Annual Return 02 March 2000
287 - Change in situation or address of Registered Office 10 February 2000
287 - Change in situation or address of Registered Office 15 May 1999
CERTNM - Change of name certificate 27 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 1999
288b - Notice of resignation of directors or secretaries 18 February 1999
288b - Notice of resignation of directors or secretaries 18 February 1999
288a - Notice of appointment of directors or secretaries 18 February 1999
288a - Notice of appointment of directors or secretaries 18 February 1999
NEWINC - New incorporation documents 10 February 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 04 December 2007 Outstanding

N/A

Debenture 18 April 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.