Company NameLeavy Properties Limited
Company StatusDissolved
Company Number04048625
CategoryPrivate Limited Company
Incorporation Date7 August 2000(23 years, 8 months ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAnne Therase Leavy
Date of BirthOctober 1957 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed08 August 2000(1 day after company formation)
Appointment Duration19 years, 2 months (closed 15 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolland House 1-5 Oakfield
Sale
Cheshire
M33 6TT
Director NameLaurence Patrick Leavy
Date of BirthAugust 1954 (Born 69 years ago)
NationalityIrish
StatusClosed
Appointed08 August 2000(1 day after company formation)
Appointment Duration19 years, 2 months (closed 15 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolland House 1-5 Oakfield
Sale
Cheshire
M33 6TT
Secretary NameAnne Therase Leavy
NationalityIrish
StatusClosed
Appointed03 June 2005(4 years, 10 months after company formation)
Appointment Duration14 years, 4 months (closed 15 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolland House 1-5 Oakfield
Sale
Cheshire
M33 6TT
Secretary NameJohn Lewis Coles
NationalityBritish
StatusResigned
Appointed15 August 2000(1 week, 1 day after company formation)
Appointment Duration4 years, 9 months (resigned 03 June 2005)
RoleCompany Director
Correspondence Address27 Stamford Park Road
Altrincham
Cheshire
WA15 9EL
Director NameHanley Company Formations Limited (Corporation)
StatusResigned
Appointed07 August 2000(same day as company formation)
Correspondence AddressSpring Cpurt
Spring Road, Hale
Altrincham
Cheshire
WA14 2UQ
Secretary NameSpecialised Accounting Services Ltd (Corporation)
StatusResigned
Appointed07 August 2000(same day as company formation)
Correspondence AddressSpring Court
Spring Road Hale
Altrincham
Cheshire
WA14 2UQ

Location

Registered AddressHolland House
1-5 Oakfield
Sale
Cheshire
M33 6TT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Anne Therase Leavy
50.00%
Ordinary
1 at £1Laurence Patrick Leavy
50.00%
Ordinary

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

1 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
6 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
4 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
3 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
14 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(4 pages)
21 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
5 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
19 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
14 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
23 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
16 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
19 January 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
26 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
26 January 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
5 August 2010Secretary's details changed for Anne Therase Leavy on 1 January 2010 (1 page)
5 August 2010Director's details changed for Anne Therase Leavy on 1 January 2010 (2 pages)
5 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (3 pages)
5 August 2010Director's details changed for Laurence Patrick Leavy on 1 January 2010 (2 pages)
5 August 2010Director's details changed for Laurence Patrick Leavy on 1 January 2010 (2 pages)
5 August 2010Director's details changed for Anne Therase Leavy on 1 January 2010 (2 pages)
5 August 2010Secretary's details changed for Anne Therase Leavy on 1 January 2010 (1 page)
14 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
28 July 2009Registered office changed on 28/07/2009 from holland house 1-5 oakfield sale cheshire M33 6TT (1 page)
28 July 2009Location of register of members (1 page)
28 July 2009Location of debenture register (1 page)
28 July 2009Return made up to 21/07/09; full list of members (4 pages)
13 January 2009Registered office changed on 13/01/2009 from spring court spring road, hale altrincham cheshire WA14 2UQ (1 page)
13 January 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
14 August 2008Return made up to 21/07/08; full list of members (4 pages)
5 August 2008Director and secretary's change of particulars / anne leavy / 01/07/2008 (1 page)
5 August 2008Director's change of particulars / laurence leavy / 01/07/2008 (1 page)
23 June 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
16 October 2007Return made up to 21/07/07; full list of members (2 pages)
5 July 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
8 August 2006Return made up to 21/07/06; full list of members (7 pages)
6 July 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
20 February 2006New secretary appointed (2 pages)
20 February 2006Secretary resigned (1 page)
20 February 2006Return made up to 21/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
29 July 2004Return made up to 21/07/04; full list of members (7 pages)
1 July 2004Accounts for a dormant company made up to 31 August 2003 (5 pages)
11 March 2004Return made up to 07/08/03; full list of members (7 pages)
4 July 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
21 February 2003Return made up to 07/08/02; full list of members (7 pages)
11 June 2002Accounts for a dormant company made up to 31 August 2001 (5 pages)
1 November 2001Return made up to 07/08/01; full list of members (6 pages)
23 October 2000New secretary appointed (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000Secretary resigned (1 page)
11 October 2000Director resigned (1 page)
11 October 2000New director appointed (2 pages)
7 August 2000Incorporation (13 pages)