About

Registered Number: 05938157
Date of Incorporation: 18/09/2006 (18 years and 6 months ago)
Company Status: Active
Registered Address: 1 Barrow Close, Sweet Briar Road Industrial Estate, Norwich, Norfolk, NR3 2AT,

 

Rg Leverett Ltd was registered on 18 September 2006. Currently we aren't aware of the number of employees at the this company. Rg Leverett Ltd is registered for VAT in the UK. This organisation has 2 directors listed as Leverett, Robert Guy, Leverett, Susan Mary at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEVERETT, Robert Guy 18 September 2006 - 1
LEVERETT, Susan Mary 01 July 2007 - 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
PSC04 - N/A 29 June 2020
CH01 - Change of particulars for director 29 June 2020
CH03 - Change of particulars for secretary 29 June 2020
PSC04 - N/A 29 June 2020
CH01 - Change of particulars for director 29 June 2020
AA - Annual Accounts 01 April 2020
CS01 - N/A 18 September 2019
AA - Annual Accounts 26 February 2019
AD01 - Change of registered office address 23 November 2018
CS01 - N/A 18 September 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 22 September 2016
MR01 - N/A 05 April 2016
MR01 - N/A 04 March 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 18 September 2012
CH01 - Change of particulars for director 16 April 2012
CH01 - Change of particulars for director 16 April 2012
AD01 - Change of registered office address 16 April 2012
CH03 - Change of particulars for secretary 16 April 2012
SH08 - Notice of name or other designation of class of shares 02 March 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 05 October 2011
CH01 - Change of particulars for director 04 October 2011
CH01 - Change of particulars for director 04 October 2011
AD01 - Change of registered office address 04 October 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 17 June 2010
363a - Annual Return 02 October 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 26 February 2008
363a - Annual Return 19 September 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
225 - Change of Accounting Reference Date 20 December 2006
287 - Change in situation or address of Registered Office 24 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2006
287 - Change in situation or address of Registered Office 11 October 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
NEWINC - New incorporation documents 18 September 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 March 2016 Outstanding

N/A

A registered charge 24 February 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.