About

Registered Number: 03920195
Date of Incorporation: 04/02/2000 (24 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 31/05/2016 (8 years ago)
Registered Address: Fiddlers Green Barnes Lane, Milford On Sea, Lymington, Hampshire, SO41 0RL

 

Based in Hampshire, Leveque Software Ltd was founded on 04 February 2000, it has a status of "Dissolved". The companies directors are Bishop, Charlotte Lorraine, Bishop, Charlotte Lorraine, Bishop, Lawrence Joseph, Bishop, Michelle Andrea, Boland, Johnn Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISHOP, Charlotte Lorraine 07 April 2003 30 September 2004 1
BISHOP, Charlotte Lorraine 04 February 2000 05 April 2002 1
BISHOP, Lawrence Joseph 06 April 2002 01 April 2004 1
BISHOP, Michelle Andrea 04 February 2000 31 July 2000 1
BOLAND, Johnn Peter 04 February 2000 10 June 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 15 March 2016
DS01 - Striking off application by a company 08 March 2016
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 15 February 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 February 2015
CH01 - Change of particulars for director 15 February 2015
CH01 - Change of particulars for director 15 February 2015
CH03 - Change of particulars for secretary 15 February 2015
AD01 - Change of registered office address 15 February 2015
AA01 - Change of accounting reference date 17 July 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 03 March 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 25 February 2012
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 15 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 February 2010
CH01 - Change of particulars for director 14 February 2010
CH01 - Change of particulars for director 14 February 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 15 September 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 26 February 2007
AA - Annual Accounts 09 August 2006
287 - Change in situation or address of Registered Office 19 April 2006
363a - Annual Return 19 April 2006
AA - Annual Accounts 26 September 2005
363s - Annual Return 22 March 2005
288b - Notice of resignation of directors or secretaries 30 September 2004
288b - Notice of resignation of directors or secretaries 30 September 2004
AA - Annual Accounts 07 September 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 11 September 2003
288a - Notice of appointment of directors or secretaries 26 April 2003
363s - Annual Return 08 March 2003
AA - Annual Accounts 09 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
288b - Notice of resignation of directors or secretaries 21 August 2002
363s - Annual Return 15 February 2002
AA - Annual Accounts 29 June 2001
363s - Annual Return 02 March 2001
288b - Notice of resignation of directors or secretaries 13 September 2000
288b - Notice of resignation of directors or secretaries 23 June 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2000
287 - Change in situation or address of Registered Office 12 April 2000
225 - Change of Accounting Reference Date 22 March 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
287 - Change in situation or address of Registered Office 15 March 2000
288b - Notice of resignation of directors or secretaries 11 February 2000
288b - Notice of resignation of directors or secretaries 11 February 2000
NEWINC - New incorporation documents 04 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.