About

Registered Number: 06347040
Date of Incorporation: 20/08/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: Number 5 The Business Quarter, Eco Park Road, Ludlow, Shropshire, SY8 1FD,

 

Based in Ludlow, Shropshire, Leversedge Autos Ltd was setup in 2007, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Leversedge, Denis, Leversedge, Sally Ann. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEVERSEDGE, Denis 20 August 2007 - 1
LEVERSEDGE, Sally Ann 20 August 2007 - 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 06 July 2020
CS01 - N/A 27 August 2019
AA - Annual Accounts 05 July 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 09 July 2018
CS01 - N/A 25 August 2017
AA - Annual Accounts 12 June 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 31 May 2016
AD01 - Change of registered office address 22 December 2015
AR01 - Annual Return 24 August 2015
AD01 - Change of registered office address 18 March 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 21 August 2014
CH01 - Change of particulars for director 21 August 2014
CH01 - Change of particulars for director 21 August 2014
AA - Annual Accounts 25 April 2014
AD01 - Change of registered office address 23 April 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 08 September 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 01 September 2009
288c - Notice of change of directors or secretaries or in their particulars 01 September 2009
AA - Annual Accounts 09 June 2009
363a - Annual Return 22 September 2008
288a - Notice of appointment of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2007
225 - Change of Accounting Reference Date 21 October 2007
287 - Change in situation or address of Registered Office 21 October 2007
NEWINC - New incorporation documents 20 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.