About

Registered Number: 04505089
Date of Incorporation: 07/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 171 Ramsgate Road, Margate, Kent, CT9 4EY

 

Founded in 2002, Leverington Hill Investments Ltd have registered office in Kent, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. The current directors of this company are listed as Hill, Trevor Leslie, Leverington, Darren Anthony, Leverington, Kathryn.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Trevor Leslie 07 August 2002 - 1
LEVERINGTON, Darren Anthony 07 August 2002 17 October 2009 1
LEVERINGTON, Kathryn 14 January 2003 17 October 2009 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 24 April 2020
CS01 - N/A 21 August 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 09 August 2018
PSC04 - N/A 06 August 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 20 August 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
TM01 - Termination of appointment of director 08 March 2010
TM01 - Termination of appointment of director 08 March 2010
TM02 - Termination of appointment of secretary 08 March 2010
RESOLUTIONS - N/A 29 January 2010
RESOLUTIONS - N/A 13 January 2010
SH03 - Return of purchase of own shares 13 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 January 2010
AA - Annual Accounts 14 November 2009
363a - Annual Return 02 September 2009
AA - Annual Accounts 12 June 2009
363a - Annual Return 09 September 2008
AA - Annual Accounts 19 March 2008
363a - Annual Return 17 September 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 08 August 2006
288c - Notice of change of directors or secretaries or in their particulars 08 August 2006
288c - Notice of change of directors or secretaries or in their particulars 08 August 2006
288c - Notice of change of directors or secretaries or in their particulars 08 August 2006
AA - Annual Accounts 04 July 2006
AA - Annual Accounts 12 September 2005
363a - Annual Return 02 September 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 29 July 2004
287 - Change in situation or address of Registered Office 06 March 2004
288c - Notice of change of directors or secretaries or in their particulars 06 March 2004
395 - Particulars of a mortgage or charge 20 January 2004
363s - Annual Return 29 September 2003
395 - Particulars of a mortgage or charge 14 August 2003
288c - Notice of change of directors or secretaries or in their particulars 07 August 2003
288c - Notice of change of directors or secretaries or in their particulars 28 July 2003
395 - Particulars of a mortgage or charge 17 July 2003
395 - Particulars of a mortgage or charge 07 July 2003
395 - Particulars of a mortgage or charge 05 February 2003
288a - Notice of appointment of directors or secretaries 25 January 2003
395 - Particulars of a mortgage or charge 14 December 2002
288c - Notice of change of directors or secretaries or in their particulars 05 December 2002
288a - Notice of appointment of directors or secretaries 05 December 2002
288b - Notice of resignation of directors or secretaries 03 December 2002
288b - Notice of resignation of directors or secretaries 03 December 2002
288a - Notice of appointment of directors or secretaries 26 November 2002
288a - Notice of appointment of directors or secretaries 25 November 2002
288a - Notice of appointment of directors or secretaries 25 November 2002
288b - Notice of resignation of directors or secretaries 21 August 2002
288a - Notice of appointment of directors or secretaries 21 August 2002
288b - Notice of resignation of directors or secretaries 21 August 2002
288b - Notice of resignation of directors or secretaries 21 August 2002
288a - Notice of appointment of directors or secretaries 21 August 2002
287 - Change in situation or address of Registered Office 20 August 2002
NEWINC - New incorporation documents 07 August 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 January 2004 Outstanding

N/A

Legal charge 31 July 2003 Fully Satisfied

N/A

Legal charge 11 July 2003 Outstanding

N/A

Debenture 30 June 2003 Outstanding

N/A

Legal charge 30 January 2003 Outstanding

N/A

Legal charge 06 December 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.