• UK
  • LEVEN CARS GROUP LIMITED - C/O Leonard Curtis Recovery Ltd 4th Floor, 58 Waterloo Street, Glasgow, G2 7DA, United Kingdom

Company Information

Company registration number
SC468400
Company Status
LIVE
Country
United Kingdom
Registered Address
C/O Leonard Curtis Recovery Ltd 4th Floor
58 Waterloo Street
Glasgow
G2 7DA
C/O Leonard Curtis Recovery Ltd 4th Floor, 58 Waterloo Street, Glasgow, G2 7DA UK

Management

Managing Directors
MCMAHON, Christopher Michael
MCMAHON, Hugh Patrick
Company secretaries
GREEN, Emma Louise

Company Details

Type of Business
ltd
Incorporated
2014-01-27
Age Of Company
2014-01-27 10 years
SIC/NACE
45111

Ownership

Beneficial Owners
Mr Hugh Patrick Mcmahon

Jurisdiction Particularities

Additional Status Details
liquidation
Filing of Accounts
Due Date: 2020-03-31
Last Date: 2017-12-31
Annual Return
Due Date: 2019-12-19
Last Date: 2018-12-05

LEVEN CARS GROUP LIMITED Company Description

LEVEN CARS GROUP LIMITED is a ltd registered in United Kingdom with the Company reg no SC468400. Its current trading status is "live". It was registered 2014-01-27. It has declared SIC or NACE codes as "45111". It has 2 directors and 1 secretary.It can be contacted at C/o Leonard Curtis Recovery Ltd 4Th Floor .
More information

Get LEVEN CARS GROUP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Leven Cars Group Limited - C/O Leonard Curtis Recovery Ltd 4th Floor, 58 Waterloo Street, Glasgow, G2 7DA, United Kingdom

2014-01-27 10 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for LEVEN CARS GROUP LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-in-administration-progress-report-scotland (2021-08-16) - AM10(Scot)

    Add to Cart
     
  • liquidation-in-administration-progress-report-scotland (2021-11-30) - AM10(Scot)

    Add to Cart
     
  • liquidation-in-administration-move-to-creditors-voluntary-liquidation-scotland-2 (2021-12-08) - AM22(Scot)

    Add to Cart
     
  • liquidation-in-administration-removal-of-administrator-from-office-scotland (2021-07-13) - AM16(Scot)

    Add to Cart
     
  • liquidation-in-administration-appointment-of-a-replacement-or-additional-administrator-scotland (2021-07-13) - AM11(Scot)

    Add to Cart
     
  • liquidation-in-administration-progress-report-scotland (2021-02-10) - AM10(Scot)

    Add to Cart
     
  • liquidation-in-administration-notice-administrators-proposals-scotland (2020-03-02) - AM03(Scot)

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2020-01-13) - AD01

    Add to Cart
     
  • liquidation-in-administration-appointment-of-administrator-scotland (2020-01-13) - AM01(Scot)

    Add to Cart
     
  • liquidation-in-administration-extension-of-period-scotland (2020-12-24) - AM19(Scot)

    Add to Cart
     
  • liquidation-in-administration-statement-of-affairs-with-form-attached-scotland (2020-05-27) - AM02(Scot)

    Add to Cart
     
  • liquidation-in-administration-progress-report-scotland (2020-08-13) - AM10(Scot)

    Add to Cart
     
  • liquidation-in-administration-notice-deemed-approval-of-proposals-scotland (2020-03-23) - AM06(Scot)

    Add to Cart
     
  • liquidation-in-administration-extension-of-period-scotland (2020-10-08) - AM19(Scot)

    Add to Cart
     
  • change-account-reference-date-company-previous-extended (2019-07-28) - AA01

    Add to Cart
     
  • appoint-person-secretary-company-with-name-date (2018-02-08) - AP03

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-02-23) - MR01

    Add to Cart
     
  • accounts-with-accounts-type-full (2018-10-05) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-12-16) - CS01

    Add to Cart
     
  • confirmation-statement-with-updates (2017-02-03) - CS01

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2017-02-22) - TM02

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2017-02-22) - TM01

    Add to Cart
     
  • accounts-with-accounts-type-full (2017-07-28) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2017-12-11) - CS01

    Add to Cart
     
  • second-filing-of-annual-return-with-made-up-date (2016-10-20) - RP04AR01

    Add to Cart
     
  • annual-return-company (2016-02-03) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-medium (2016-09-14) - AA

    Add to Cart
     
  • capital-allotment-shares (2016-10-20) - SH01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-01-28) - AR01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-09) - MR01

    Add to Cart
     
  • accounts-with-accounts-type-medium (2015-10-03) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2014-05-01) - AD01

    Add to Cart
     
  • incorporation-company (2014-01-27) - NEWINC

    Add to Cart
     
  • appoint-person-director-company-with-name (2014-05-08) - AP01

    Add to Cart
     
  • change-account-reference-date-company-current-shortened (2014-05-08) - AA01

    Add to Cart
     
  • appoint-person-secretary-company-with-name (2014-05-08) - AP03

    Add to Cart
     

expand_less