John Lever Electrical Limited

General information

Name:

John Lever Electrical Ltd

Office Address:

Brunswick House 86-88 Carholme Road LN1 1SP Lincoln

Number: 08682354

Incorporation date: 2013-09-09

Dissolution date: 2023-03-07

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

John Lever Electrical started conducting its business in the year 2013 as a Private Limited Company registered with number: 08682354. This firm's headquarters was situated in Lincoln at Brunswick House. The John Lever Electrical Limited business had been in this business for at least ten years.

When it comes to this company's executives list, there were two directors: Heidi L. and John L..

Executives who had significant control over the firm were: John L. owned 1/2 or less of company shares and had 3/4 to full of voting rights. Heidi L. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Heidi L.

Role: Director

Appointed: 06 April 2018

Latest update: 2 November 2023

John L.

Role: Director

Appointed: 09 September 2013

Latest update: 2 November 2023

People with significant control

John L.
Notified on 9 September 2016
Nature of control:
1/2 or less of voting rights
3/4 to full of voting rights
right to manage directors
1/2 or less of shares
Heidi L.
Notified on 5 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2023
Account last made up date 30 September 2021
Confirmation statement next due date 23 September 2022
Confirmation statement last made up date 09 September 2021
Annual Accounts 30 June 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 1 October 2020
End Date For Period Covered By Report 30 September 2015
Annual Accounts 28 June 2016
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 28 June 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 7th, March 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

8 Marsden Business Park James Nicholson Link Clifton Moor

Post code:

YO30 4WX

City / Town:

York

Search other companies

Services (by SIC Code)

  • 33170 : Repair and maintenance of other transport equipment n.e.c.
9
Company Age

Similar companies nearby

Closest companies