Company NameLevertech Engineering Services Limited
Company StatusActive
Company Number04055454
CategoryPrivate Limited Company
Incorporation Date18 August 2000(23 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Steven Lever
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2001(8 months, 2 weeks after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Century Park Caspian Road
Broadheath
Altrincham
WA14 5HH
Director NameMr Darren Thomas Ditchfield
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2007(7 years after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Century Park Caspian Road
Broadheath
Altrincham
WA14 5HH
Secretary NameMr Steven Lever
StatusCurrent
Appointed04 March 2013(12 years, 6 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence AddressUnit 11 Century Park Caspian Road
Broadheath
Altrincham
WA14 5HH
Director NameMr Mark Waller
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2013(13 years, 3 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Century Park Caspian Road
Broadheath
Altrincham
WA14 5HH
Director NameMrs Christine Gorton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKimada House 442 Flixton Road
Urmston
Manchester
Lancashire
M41 6EY
Director NameMr Christopher Michael Gorton
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKimada House 442 Flixton Road
Urmston
Manchester
Lancashire
M41 6EY
Secretary NameMrs Christine Gorton
NationalityBritish
StatusResigned
Appointed18 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKimada House 442 Flixton Road
Urmston
Manchester
Lancashire
M41 6EY
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed18 August 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed18 August 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitelevertech.com
Email address[email protected]
Telephone0161 7467788
Telephone regionManchester

Location

Registered AddressUnit 11 Century Park Caspian Road
Broadheath
Altrincham
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1.2k at £1Mark Waller
8.00%
Ordinary C
7.6k at £1Steven Lever
51.01%
Ordinary A
6.1k at £1Darren Ditchfield
41.00%
Ordinary B

Financials

Year2014
Net Worth£504,711
Cash£76,994
Current Liabilities£1,270,816

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months, 1 week from now)

Charges

28 June 2016Delivered on: 5 July 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 52 higher road urmston manchester t/no GM408575.
Outstanding
28 February 2013Delivered on: 6 March 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, all debts, uncalled capital, all rents, fixtures, all plant & machinery see image for full details.
Outstanding
21 May 2001Delivered on: 7 June 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

9 January 2024Part of the property or undertaking has been released from charge 1 (2 pages)
9 January 2024Part of the property or undertaking has been released from charge 2 (2 pages)
29 December 2023Previous accounting period shortened from 30 March 2023 to 29 March 2023 (1 page)
15 December 2023Registration of charge 040554540004, created on 30 November 2023 (29 pages)
15 December 2023Registration of charge 040554540005, created on 30 November 2023 (56 pages)
24 August 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
21 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
19 August 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
21 March 2022Satisfaction of charge 040554540003 in full (1 page)
19 August 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
18 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
20 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
5 March 2018Registered office address changed from 198 Higher Road Urmston Manchester M41 9BH to Unit 11 Century Park Caspian Road Broadheath Altrincham WA14 5HH on 5 March 2018 (1 page)
4 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
21 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
21 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
1 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 July 2016Registration of charge 040554540003, created on 28 June 2016 (9 pages)
5 July 2016Registration of charge 040554540003, created on 28 June 2016 (9 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
19 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 14,916
(5 pages)
19 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 14,916
(5 pages)
19 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 14,916
(5 pages)
19 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 14,916
(5 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 December 2013Change of share class name or designation (2 pages)
12 December 2013Statement of company's objects (2 pages)
12 December 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
12 December 2013Change of share class name or designation (2 pages)
12 December 2013Statement of company's objects (2 pages)
12 December 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 December 2013Appointment of Mr Mark Waller as a director (2 pages)
9 December 2013Appointment of Mr Mark Waller as a director (2 pages)
16 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 14,916
(4 pages)
16 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 14,916
(4 pages)
20 June 2013Registered office address changed from Kimada House 442 Flixton Road Urmston Manchester Lancashire M41 6EY on 20 June 2013 (1 page)
20 June 2013Registered office address changed from Kimada House 442 Flixton Road Urmston Manchester Lancashire M41 6EY on 20 June 2013 (1 page)
5 April 2013Section 519 ca 2006 (2 pages)
5 April 2013Section 519 ca 2006 (2 pages)
4 April 2013Director's details changed for Mr Stephen Lever on 1 January 2013 (2 pages)
4 April 2013Termination of appointment of Christine Gorton as a secretary (1 page)
4 April 2013Termination of appointment of Christopher Gorton as a director (1 page)
4 April 2013Appointment of Mr Steven Lever as a secretary (1 page)
4 April 2013Termination of appointment of Christine Gorton as a secretary (1 page)
4 April 2013Director's details changed for Mr Stephen Lever on 1 January 2013 (2 pages)
4 April 2013Appointment of Mr Steven Lever as a secretary (1 page)
4 April 2013Director's details changed for Mr Stephen Lever on 1 January 2013 (2 pages)
4 April 2013Termination of appointment of Christine Gorton as a director (1 page)
4 April 2013Termination of appointment of Christopher Gorton as a director (1 page)
4 April 2013Termination of appointment of Christine Gorton as a director (1 page)
22 March 2013Purchase of own shares. (3 pages)
22 March 2013Purchase of own shares. (3 pages)
21 March 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
21 March 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
15 March 2013Cancellation of shares. Statement of capital on 15 March 2013
  • GBP 14,916
(4 pages)
15 March 2013Cancellation of shares. Statement of capital on 15 March 2013
  • GBP 14,916
(4 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (9 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (9 pages)
24 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
7 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
1 September 2011Secretary's details changed for Mrs Christine Gorton on 10 August 2011 (1 page)
1 September 2011Secretary's details changed for Mrs Christine Gorton on 10 August 2011 (1 page)
31 August 2011Secretary's details changed for Christine Gorton on 10 August 2011 (1 page)
31 August 2011Director's details changed for Darren Ditchfield on 10 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Christopher Michael Gorton on 10 August 2011 (2 pages)
31 August 2011Secretary's details changed for Christine Gorton on 10 August 2011 (1 page)
31 August 2011Director's details changed for Mrs Christine Gorton on 10 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Christopher Michael Gorton on 10 August 2011 (2 pages)
31 August 2011Director's details changed for Stephen Lever on 10 August 2011 (2 pages)
31 August 2011Director's details changed for Darren Ditchfield on 10 August 2011 (2 pages)
31 August 2011Director's details changed for Stephen Lever on 10 August 2011 (2 pages)
31 August 2011Director's details changed for Mrs Christine Gorton on 10 August 2011 (2 pages)
1 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
1 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
6 September 2010Director's details changed for Darren Ditchfield on 18 August 2010 (2 pages)
6 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (7 pages)
6 September 2010Director's details changed for Stephen Lever on 18 August 2010 (2 pages)
6 September 2010Director's details changed for Darren Ditchfield on 18 August 2010 (2 pages)
6 September 2010Director's details changed for Stephen Lever on 18 August 2010 (2 pages)
6 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (7 pages)
9 December 2009Accounts for a small company made up to 31 March 2009 (8 pages)
9 December 2009Accounts for a small company made up to 31 March 2009 (8 pages)
26 August 2009Return made up to 18/08/09; full list of members (5 pages)
26 August 2009Return made up to 18/08/09; full list of members (5 pages)
15 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
15 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
9 September 2008Return made up to 18/08/08; full list of members (5 pages)
9 September 2008Return made up to 18/08/08; full list of members (5 pages)
13 November 2007Director's particulars changed (1 page)
13 November 2007Director's particulars changed (1 page)
8 November 2007Accounts for a small company made up to 31 March 2007 (8 pages)
8 November 2007Accounts for a small company made up to 31 March 2007 (8 pages)
17 September 2007Nc inc already adjusted 02/05/01 (1 page)
17 September 2007Nc inc already adjusted 02/05/01 (1 page)
11 September 2007Ad 24/08/07--------- £ si 10416@1=10416 £ ic 30000/40416 (2 pages)
11 September 2007Ad 24/08/07--------- £ si 10416@1=10416 £ ic 30000/40416 (2 pages)
3 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 September 2007New director appointed (2 pages)
3 September 2007New director appointed (2 pages)
31 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 August 2007Return made up to 18/08/07; full list of members (3 pages)
22 August 2007Return made up to 18/08/07; full list of members (3 pages)
14 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
14 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
14 September 2006Director's particulars changed (1 page)
14 September 2006Return made up to 18/08/06; full list of members (3 pages)
14 September 2006Director's particulars changed (1 page)
14 September 2006Return made up to 18/08/06; full list of members (3 pages)
9 September 2005Accounts for a small company made up to 31 March 2005 (8 pages)
9 September 2005Accounts for a small company made up to 31 March 2005 (8 pages)
7 September 2005Return made up to 18/08/05; full list of members (7 pages)
7 September 2005Return made up to 18/08/05; full list of members (7 pages)
13 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
13 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
6 September 2004Return made up to 18/08/04; full list of members (7 pages)
6 September 2004Return made up to 18/08/04; full list of members (7 pages)
31 December 2003Full accounts made up to 31 March 2003 (13 pages)
31 December 2003Full accounts made up to 31 March 2003 (13 pages)
8 September 2003Return made up to 18/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 2003Return made up to 18/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2002Return made up to 18/08/02; full list of members
  • 363(287) ‐ Registered office changed on 10/09/02
(7 pages)
10 September 2002Return made up to 18/08/02; full list of members
  • 363(287) ‐ Registered office changed on 10/09/02
(7 pages)
25 July 2002Full accounts made up to 31 March 2002 (12 pages)
25 July 2002Full accounts made up to 31 March 2002 (12 pages)
13 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 October 2001Ad 02/03/01--------- £ si 29999@1 (2 pages)
26 October 2001Ad 02/03/01--------- £ si 29999@1 (2 pages)
20 August 2001Return made up to 18/08/01; full list of members (7 pages)
20 August 2001Return made up to 18/08/01; full list of members (7 pages)
6 July 2001Ammending 882 ad 02/03/01 (2 pages)
6 July 2001Ammending 882 ad 02/03/01 (2 pages)
7 June 2001Particulars of mortgage/charge (3 pages)
7 June 2001Particulars of mortgage/charge (3 pages)
22 May 2001New director appointed (2 pages)
22 May 2001Ad 01/05/01--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
22 May 2001Ad 01/05/01--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
22 May 2001New director appointed (2 pages)
13 March 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
13 March 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
12 March 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 March 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
22 August 2000Director resigned (1 page)
22 August 2000New secretary appointed;new director appointed (2 pages)
22 August 2000Secretary resigned (1 page)
22 August 2000Secretary resigned (1 page)
22 August 2000Director resigned (1 page)
22 August 2000Registered office changed on 22/08/00 from: kimada house 442 flixton road urmston manchester lancashire M41 6EY (1 page)
22 August 2000Registered office changed on 22/08/00 from: kimada house 442 flixton road urmston manchester lancashire M41 6EY (1 page)
22 August 2000New secretary appointed;new director appointed (2 pages)
18 August 2000Incorporation (10 pages)
18 August 2000Incorporation (10 pages)