Founded in 2004, Lever Far East (UK) Ltd have registered office in Surrey. We do not know the number of employees at the organisation. Dew, Amanda Marion, Dew, Amanda Marion, Andrews, Duncan Christopher Gibson are the current directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DEW, Amanda Marion | 06 April 2016 | - | 1 |
ANDREWS, Duncan Christopher Gibson | 08 December 2004 | 10 June 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DEW, Amanda Marion | 08 December 2004 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 14 September 2020 | |
CS01 - N/A | 09 December 2019 | |
PSC07 - N/A | 28 November 2019 | |
TM01 - Termination of appointment of director | 28 November 2019 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 24 December 2018 | |
AA - Annual Accounts | 26 September 2018 | |
CS01 - N/A | 02 January 2018 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 04 January 2017 | |
AP01 - Appointment of director | 04 October 2016 | |
AA - Annual Accounts | 30 September 2016 | |
AR01 - Annual Return | 11 January 2016 | |
AA - Annual Accounts | 03 October 2015 | |
AR01 - Annual Return | 22 December 2014 | |
AA - Annual Accounts | 07 September 2014 | |
AR01 - Annual Return | 23 December 2013 | |
CH01 - Change of particulars for director | 23 December 2013 | |
CH03 - Change of particulars for secretary | 23 December 2013 | |
AA - Annual Accounts | 12 September 2013 | |
AR01 - Annual Return | 21 December 2012 | |
AA - Annual Accounts | 05 October 2012 | |
AR01 - Annual Return | 12 January 2012 | |
AA - Annual Accounts | 30 September 2011 | |
AR01 - Annual Return | 29 December 2010 | |
AA - Annual Accounts | 03 October 2010 | |
AR01 - Annual Return | 02 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
SH01 - Return of Allotment of shares | 19 November 2009 | |
AA - Annual Accounts | 04 November 2009 | |
363a - Annual Return | 21 December 2008 | |
AA - Annual Accounts | 10 October 2008 | |
395 - Particulars of a mortgage or charge | 19 April 2008 | |
395 - Particulars of a mortgage or charge | 19 April 2008 | |
363s - Annual Return | 08 January 2008 | |
AA - Annual Accounts | 26 October 2007 | |
363s - Annual Return | 05 January 2007 | |
AA - Annual Accounts | 27 September 2006 | |
363s - Annual Return | 20 December 2005 | |
395 - Particulars of a mortgage or charge | 03 August 2005 | |
288b - Notice of resignation of directors or secretaries | 20 December 2004 | |
288b - Notice of resignation of directors or secretaries | 20 December 2004 | |
288a - Notice of appointment of directors or secretaries | 20 December 2004 | |
288a - Notice of appointment of directors or secretaries | 20 December 2004 | |
NEWINC - New incorporation documents | 08 December 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed charge on purchased debts which fail to vest | 16 April 2008 | Outstanding |
N/A |
Floating charge | 16 April 2008 | Outstanding |
N/A |
Debenture | 01 August 2005 | Outstanding |
N/A |