-
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 .
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
- 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.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-in-administration-progress-report-scotland (2021-08-16) - AM10(Scot)
-
liquidation-in-administration-progress-report-scotland (2021-11-30) - AM10(Scot)
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation-scotland-2 (2021-12-08) - AM22(Scot)
-
liquidation-in-administration-removal-of-administrator-from-office-scotland (2021-07-13) - AM16(Scot)
-
liquidation-in-administration-appointment-of-a-replacement-or-additional-administrator-scotland (2021-07-13) - AM11(Scot)
-
liquidation-in-administration-progress-report-scotland (2021-02-10) - AM10(Scot)
keyboard_arrow_right 2020
-
liquidation-in-administration-notice-administrators-proposals-scotland (2020-03-02) - AM03(Scot)
-
change-registered-office-address-company-with-date-old-address-new-address (2020-01-13) - AD01
-
liquidation-in-administration-appointment-of-administrator-scotland (2020-01-13) - AM01(Scot)
-
liquidation-in-administration-extension-of-period-scotland (2020-12-24) - AM19(Scot)
-
liquidation-in-administration-statement-of-affairs-with-form-attached-scotland (2020-05-27) - AM02(Scot)
-
liquidation-in-administration-progress-report-scotland (2020-08-13) - AM10(Scot)
-
liquidation-in-administration-notice-deemed-approval-of-proposals-scotland (2020-03-23) - AM06(Scot)
-
liquidation-in-administration-extension-of-period-scotland (2020-10-08) - AM19(Scot)
keyboard_arrow_right 2019
-
change-account-reference-date-company-previous-extended (2019-07-28) - AA01
keyboard_arrow_right 2018
-
appoint-person-secretary-company-with-name-date (2018-02-08) - AP03
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-02-23) - MR01
-
accounts-with-accounts-type-full (2018-10-05) - AA
-
confirmation-statement-with-no-updates (2018-12-16) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-02-03) - CS01
-
termination-secretary-company-with-name-termination-date (2017-02-22) - TM02
-
termination-director-company-with-name-termination-date (2017-02-22) - TM01
-
accounts-with-accounts-type-full (2017-07-28) - AA
-
confirmation-statement-with-no-updates (2017-12-11) - CS01
keyboard_arrow_right 2016
-
second-filing-of-annual-return-with-made-up-date (2016-10-20) - RP04AR01
-
annual-return-company (2016-02-03) - AR01
-
accounts-with-accounts-type-medium (2016-09-14) - AA
-
capital-allotment-shares (2016-10-20) - SH01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-28) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-09) - MR01
-
accounts-with-accounts-type-medium (2015-10-03) - AA
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address (2014-05-01) - AD01
-
incorporation-company (2014-01-27) - NEWINC
-
appoint-person-director-company-with-name (2014-05-08) - AP01
-
change-account-reference-date-company-current-shortened (2014-05-08) - AA01
-
appoint-person-secretary-company-with-name (2014-05-08) - AP03