Leverbrook (Export) Ltd was registered on 14 June 1978 and are based in Merseyside, it has a status of "Active". The current directors of Leverbrook (Export) Ltd are listed as Owens, Tracey, Williams, Stephen Victor, Winstanley, Gary James, Winstanley, John Gary, Parr, Gladys Belle, Smith, Susan Mary, Walmsley, Joy Elizabeth, Winstanley, Eva, Winstanley, Kenneth in the Companies House registry. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OWENS, Tracey | 26 June 2007 | - | 1 |
WILLIAMS, Stephen Victor | 01 January 1999 | - | 1 |
WINSTANLEY, Gary James | 07 June 2018 | - | 1 |
WINSTANLEY, John Gary | N/A | - | 1 |
PARR, Gladys Belle | N/A | 02 October 1999 | 1 |
SMITH, Susan Mary | 04 October 1999 | 26 June 2007 | 1 |
WALMSLEY, Joy Elizabeth | N/A | 01 December 2008 | 1 |
WINSTANLEY, Eva | N/A | 01 March 2010 | 1 |
WINSTANLEY, Kenneth | N/A | 06 June 2012 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 13 August 2020 | |
CS01 - N/A | 02 May 2020 | |
CH01 - Change of particulars for director | 12 September 2019 | |
CH01 - Change of particulars for director | 12 September 2019 | |
CH01 - Change of particulars for director | 12 September 2019 | |
CH03 - Change of particulars for secretary | 12 September 2019 | |
AA - Annual Accounts | 12 September 2019 | |
CS01 - N/A | 18 April 2019 | |
PSC01 - N/A | 17 April 2019 | |
AP01 - Appointment of director | 26 February 2019 | |
AA - Annual Accounts | 26 September 2018 | |
CS01 - N/A | 29 June 2018 | |
AA - Annual Accounts | 03 November 2017 | |
CS01 - N/A | 15 June 2017 | |
AA - Annual Accounts | 26 October 2016 | |
AR01 - Annual Return | 23 June 2016 | |
AA - Annual Accounts | 04 November 2015 | |
AR01 - Annual Return | 19 June 2015 | |
AA - Annual Accounts | 12 November 2014 | |
AR01 - Annual Return | 19 June 2014 | |
AA - Annual Accounts | 01 October 2013 | |
AR01 - Annual Return | 23 July 2013 | |
AA - Annual Accounts | 28 November 2012 | |
AR01 - Annual Return | 27 July 2012 | |
TM01 - Termination of appointment of director | 27 July 2012 | |
AA - Annual Accounts | 25 July 2011 | |
AR01 - Annual Return | 27 June 2011 | |
AA - Annual Accounts | 17 December 2010 | |
AR01 - Annual Return | 12 August 2010 | |
TM01 - Termination of appointment of director | 12 August 2010 | |
CH01 - Change of particulars for director | 12 August 2010 | |
CH01 - Change of particulars for director | 12 August 2010 | |
CH01 - Change of particulars for director | 12 August 2010 | |
CH01 - Change of particulars for director | 12 August 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 12 August 2010 | |
AD01 - Change of registered office address | 12 August 2010 | |
363a - Annual Return | 15 July 2009 | |
288b - Notice of resignation of directors or secretaries | 15 July 2009 | |
AA - Annual Accounts | 24 June 2009 | |
AA - Annual Accounts | 23 October 2008 | |
363a - Annual Return | 23 June 2008 | |
AA - Annual Accounts | 20 August 2007 | |
363s - Annual Return | 21 July 2007 | |
288a - Notice of appointment of directors or secretaries | 21 July 2007 | |
288b - Notice of resignation of directors or secretaries | 21 July 2007 | |
AA - Annual Accounts | 02 January 2007 | |
363s - Annual Return | 10 July 2006 | |
AA - Annual Accounts | 13 January 2006 | |
363s - Annual Return | 22 June 2005 | |
363s - Annual Return | 23 August 2004 | |
AA - Annual Accounts | 28 July 2004 | |
363s - Annual Return | 31 August 2003 | |
AA - Annual Accounts | 31 August 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 September 2002 | |
AA - Annual Accounts | 21 August 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 July 2002 | |
395 - Particulars of a mortgage or charge | 22 July 2002 | |
363s - Annual Return | 21 June 2002 | |
AA - Annual Accounts | 13 August 2001 | |
363s - Annual Return | 26 June 2001 | |
AA - Annual Accounts | 18 January 2001 | |
363s - Annual Return | 22 June 2000 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 17 March 2000 | |
AA - Annual Accounts | 29 November 1999 | |
288b - Notice of resignation of directors or secretaries | 12 October 1999 | |
288a - Notice of appointment of directors or secretaries | 12 October 1999 | |
363s - Annual Return | 14 July 1999 | |
288a - Notice of appointment of directors or secretaries | 22 June 1999 | |
AA - Annual Accounts | 07 December 1998 | |
395 - Particulars of a mortgage or charge | 18 November 1998 | |
363s - Annual Return | 21 June 1998 | |
AA - Annual Accounts | 15 December 1997 | |
363s - Annual Return | 16 July 1997 | |
AA - Annual Accounts | 10 December 1996 | |
363s - Annual Return | 07 August 1996 | |
AA - Annual Accounts | 10 November 1995 | |
363s - Annual Return | 13 July 1995 | |
AA - Annual Accounts | 01 February 1995 | |
PRE95 - N/A | 01 January 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 August 1994 | |
363s - Annual Return | 17 August 1994 | |
AA - Annual Accounts | 23 August 1993 | |
363s - Annual Return | 23 August 1993 | |
AA - Annual Accounts | 28 July 1992 | |
363s - Annual Return | 18 June 1992 | |
AA - Annual Accounts | 25 October 1991 | |
363a - Annual Return | 20 August 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 April 1991 | |
RESOLUTIONS - N/A | 13 March 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 March 1991 | |
AA - Annual Accounts | 26 February 1991 | |
363 - Annual Return | 26 February 1991 | |
AA - Annual Accounts | 28 June 1989 | |
363 - Annual Return | 28 June 1989 | |
363 - Annual Return | 18 April 1989 | |
AA - Annual Accounts | 20 March 1989 | |
AA - Annual Accounts | 18 April 1988 | |
363 - Annual Return | 18 April 1988 | |
AA - Annual Accounts | 01 April 1987 | |
363 - Annual Return | 01 April 1987 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 25 March 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 10 July 2002 | Outstanding |
N/A |
Mortgage debenture | 11 November 1998 | Outstanding |
N/A |
Legal mortgage | 01 November 1981 | Fully Satisfied |
N/A |