Leverstock Motors Limited

General information

Name:

Leverstock Motors Ltd

Office Address:

Meadow Brook Frouds Lane RG7 4LG Aldermaston

Number: 01000562

Incorporation date: 1971-01-22

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 01000562 53 years ago, Leverstock Motors Limited is categorised as a Private Limited Company. The firm's active mailing address is Meadow Brook, Frouds Lane Aldermaston. The firm's registered with SIC code 68209 which means Other letting and operating of own or leased real estate. Fri, 30th Sep 2022 is the last time when the accounts were reported.

At the moment, the directors listed by the company are: Clare J. appointed on 2021-10-29 and Karen D. appointed on 2021-03-15.

Executives who have control over this firm are as follows: Rosemary S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Karen D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Clare J. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Clare J.

Role: Director

Appointed: 29 October 2021

Latest update: 7 March 2024

Karen D.

Role: Director

Appointed: 15 March 2021

Latest update: 7 March 2024

People with significant control

Rosemary S.
Notified on 25 March 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Karen D.
Notified on 20 June 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Clare J.
Notified on 25 March 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Neil D.
Notified on 13 January 2021
Ceased on 10 May 2021
Nature of control:
substantial control or influence
Terence D.
Notified on 6 April 2016
Ceased on 10 November 2020
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 30 September 2024
Confirmation statement last made up date 16 September 2023
Annual Accounts 1 November 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 1 November 2013
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
Annual Accounts 16 September 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 16 September 2015
Annual Accounts 15 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 15 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts 31 October 2014
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 31 October 2014
Annual Accounts
End Date For Period Covered By Report 30 September 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Friday 30th September 2022 (AA)
filed on: 15th, June 2023
accounts
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
53
Company Age

Closest Companies - by postcode