About

Registered Number: 06616854
Date of Incorporation: 11/06/2008 (16 years ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (8 years and 4 months ago)
Registered Address: 4 Cyrus Way, Cygnet Park Hampton, Peterborough, Cambs, PE7 8HP

 

Based in Peterborough in Cambs, Leverage Now Ltd was registered on 11 June 2008, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the organisation. Le Voi, Mary Louise, Le Voi, Timothy Paul, Temple Secretaries Limited, Company Directors Limited are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LE VOI, Mary Louise 11 June 2008 - 1
LE VOI, Timothy Paul 11 June 2008 - 1
COMPANY DIRECTORS LIMITED 11 June 2008 11 June 2008 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 11 June 2008 11 June 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 03 November 2015
DS01 - Striking off application by a company 27 October 2015
GAZ1 - First notification of strike-off action in London Gazette 06 October 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 14 August 2012
AD01 - Change of registered office address 14 August 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 07 July 2011
CH01 - Change of particulars for director 07 July 2011
CH01 - Change of particulars for director 07 July 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 17 August 2010
AA - Annual Accounts 25 November 2009
AA01 - Change of accounting reference date 16 November 2009
363a - Annual Return 21 July 2009
288b - Notice of resignation of directors or secretaries 22 July 2008
288b - Notice of resignation of directors or secretaries 22 July 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 July 2008
NEWINC - New incorporation documents 11 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.