LEVERAGE UK LIMITED
Overview
Company Name | LEVERAGE UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07979641 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LEVERAGE UK LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is LEVERAGE UK LIMITED located?
Registered Office Address | Ground Floor Marlborough House 298 Regents Park Road N3 2SZ London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LEVERAGE UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for LEVERAGE UK LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Mar 07, 2025 |
Next Confirmation Statement Due | Mar 21, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 07, 2024 |
Overdue | Yes |
What are the latest filings for LEVERAGE UK LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Current accounting period extended from Feb 17, 2025 to Mar 31, 2025 | 1 pages | AA01 | ||
Previous accounting period shortened from Mar 31, 2025 to Feb 17, 2025 | 1 pages | AA01 | ||
Registered office address changed from Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on Jul 11, 2024 | 1 pages | AD01 | ||
Director's details changed for Nicola Jane Cooper on Jul 11, 2024 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 13 pages | AA | ||
Termination of appointment of Exceed Cosec Services Limited as a secretary on Mar 28, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Mar 07, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 12 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2022 | 12 pages | AA | ||
Confirmation statement made on Mar 07, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 07, 2022 with updates | 4 pages | CS01 | ||
Termination of appointment of Exceed Nominees Limited as a director on Dec 17, 2021 | 1 pages | TM01 | ||
Appointment of Nicola Jane Cooper as a director on Dec 17, 2021 | 2 pages | AP01 | ||
Termination of appointment of Martin Jasper Eugene Simon as a director on Dec 17, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 12 pages | AA | ||
Confirmation statement made on Mar 07, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 11 pages | AA | ||
Confirmation statement made on Mar 07, 2020 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 10 pages | AA | ||
Confirmation statement made on Mar 07, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 11 pages | AA | ||
Confirmation statement made on Mar 07, 2018 with updates | 4 pages | CS01 | ||
Director's details changed for Exceed (Uk) Nominees Limited on Jun 01, 2017 | 1 pages | CH02 | ||
Total exemption full accounts made up to Mar 31, 2017 | 11 pages | AA | ||
Confirmation statement made on Mar 07, 2017 with updates | 6 pages | CS01 | ||
Who are the officers of LEVERAGE UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COOPER, Nicola Jane | Director | 298 Regents Park Road N3 2SZ London Ground Floor Marlborough House United Kingdom | England | British | Director | 290668460001 | ||||||||
EXCEED COSEC SERVICES LIMITED | Secretary | 81 St Judes Road TW20 0DF Englefield Green Bank House Surrey England |
| 81784690003 | ||||||||||
COOPER, Douglas Charles | Director | Kay Siang Road 248927 0 Singapore 10a Singapore | Singapore | British | Director | 167314230001 | ||||||||
COOPER, Nicola Jane | Director | 248927 0 Singapore 10a Kay Siang Road Singapore | Singapore | British | Director | 167314200001 | ||||||||
SIMON, Margaret | Director | Craigtowne Richmond Ave 2196 0 Craighall Park 80 South Africa | South Africa (Zaf) | British | Commercial Property Broker | 167314190001 | ||||||||
SIMON, Martin Jasper Eugene | Director | Lotus Lane 0157 Irene 28 Centurion South Africa | South Africa | British | Director | 167314210002 | ||||||||
SIMON, Pierre Jason Gerrard | Director | Burn Street Waverley 2090 0 Johannesburg 44 South Africa | South Africa | British | Director | 167314220001 | ||||||||
EXCEED NOMINEES LIMITED | Director | 81 St Judes Road TW20 0DF Englefield Green Bank House Surrey United Kingdom |
| 182894910002 |
Who are the persons with significant control of LEVERAGE UK LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Martin Jasper Eugene Simon | Apr 06, 2016 | 0157 Irene 28 Lotus Lane Centurion South Africa | No |
Nationality: British Country of Residence: South Africa | |||
Natures of Control
| |||
Mr Pierre Jason Gerrard Simon | Apr 06, 2016 | Waverley 2090 0 Johannesburg 44 Burn Street South Africa | No |
Nationality: British Country of Residence: South Africa | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0