Company NameLeveche Developments Limited
DirectorStephen George Greenwood
Company StatusActive
Company Number09173228
CategoryPrivate Limited Company
Incorporation Date13 August 2014(9 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Stephen George Greenwood
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarch Cottage Rayleigh Downs Road
Rayleigh
SS6 7LR
Director NameMr Alexander Eric Gordon Cousins
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Cote, 151a Kings Road
Westcliff-On-Sea
Essex
SS0 8PP

Location

Registered AddressMarch Cottage
Rayleigh Downs Road
Rayleigh
SS6 7LR
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardLodge
Built Up AreaSouthend-on-Sea
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Cousins Holdings LTD
50.00%
Ordinary B
100 at £1Seeco (Holdings) LTD
50.00%
Ordinary A

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Filing History

21 September 2023Notification of Stephen George Greenwood as a person with significant control on 14 August 2023 (2 pages)
14 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
19 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
13 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
28 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
13 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
20 July 2021Registered office address changed from 145 Southchurch Boulevard Southend-on-Sea SS2 4UR England to March Cottage Rayleigh Downs Road Rayleigh SS6 7LR on 20 July 2021 (1 page)
24 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
13 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
12 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
13 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
15 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
14 August 2017Confirmation statement made on 13 August 2017 with updates (5 pages)
14 August 2017Confirmation statement made on 13 August 2017 with updates (5 pages)
13 August 2017Registered office address changed from Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP England to 145 Southchurch Boulevard Southend-on-Sea SS2 4UR on 13 August 2017 (1 page)
13 August 2017Cessation of Ousins Holdings Limited as a person with significant control on 13 August 2017 (1 page)
13 August 2017Registered office address changed from Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP England to 145 Southchurch Boulevard Southend-on-Sea SS2 4UR on 13 August 2017 (1 page)
13 August 2017Cessation of Cousins Holdings Limited as a person with significant control on 6 December 2016 (1 page)
17 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
17 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
14 December 2016Termination of appointment of Alexander Eric Gordon Cousins as a director on 6 December 2016 (1 page)
14 December 2016Termination of appointment of Alexander Eric Gordon Cousins as a director on 6 December 2016 (1 page)
27 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
27 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
16 June 2016Registered office address changed from King's Cote, 151 Kings Road Westcliff-on-Sea Essex SS0 8PP to Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP on 16 June 2016 (1 page)
16 June 2016Registered office address changed from King's Cote, 151 Kings Road Westcliff-on-Sea Essex SS0 8PP to Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP on 16 June 2016 (1 page)
6 June 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
6 June 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
13 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 200
(4 pages)
13 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 200
(4 pages)
13 August 2014Incorporation
Statement of capital on 2014-08-13
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 August 2014Incorporation
Statement of capital on 2014-08-13
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)