Company NameLervad (U.K.) Limited
DirectorsAnni Andersen and Peter Thingholm
Company StatusActive
Company Number00929087
CategoryPrivate Limited Company
Incorporation Date19 March 1968(56 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameMs Anni Andersen
Date of BirthMay 1955 (Born 69 years ago)
NationalityDanish
StatusCurrent
Appointed22 March 2004(36 years after company formation)
Appointment Duration20 years, 1 month
RoleMan Of Social Home Services
Country of ResidenceDenmark
Correspondence AddressIldervej 12
Dk-8660 Skanderborg
Denmark
Director NameMr Peter Thingholm
Date of BirthMay 1955 (Born 69 years ago)
NationalityDanish
StatusCurrent
Appointed22 March 2004(36 years after company formation)
Appointment Duration20 years, 1 month
RoleMan Director
Country of ResidenceDenmark
Correspondence AddressIldervej 12
Dk-8660 Skanderborg
Denmark
Director NameArne Hjorkjaer Lervad
Date of BirthAugust 1936 (Born 87 years ago)
NationalityDanish
StatusResigned
Appointed19 January 1991(22 years, 10 months after company formation)
Appointment Duration2 years (resigned 19 January 1993)
RoleCompany Director
Correspondence Address10 Soendervangvej
Askov Vejen
Foreign
Director NameHenning Lervad
Date of BirthMay 1929 (Born 95 years ago)
NationalityDanish
StatusResigned
Appointed19 January 1991(22 years, 10 months after company formation)
Appointment Duration2 years (resigned 19 January 1993)
RoleCompany Director
Correspondence Address8 Soendervangvej
Askov Vejen
Foreign
Director NameSimon Lervad
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityDanish
StatusResigned
Appointed19 January 1991(22 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 22 March 2004)
RoleCompany Director
Correspondence Address5 Elmevaenget
Askov
Vejen
Dk6600
Director NameTue Lervad
Date of BirthMarch 1938 (Born 86 years ago)
NationalityDanish
StatusResigned
Appointed19 January 1991(22 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 22 March 2004)
RoleCompany Director
Correspondence AddressVejenvej 7-St
Askov
Vejen
Dk6600
Secretary NameSimon Lervad
NationalityDanish
StatusResigned
Appointed19 January 1991(22 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 22 March 2004)
RoleCompany Director
Correspondence Address5 Elmevaenget
Askov
Vejen
Dk6600
Secretary NameMs Anni Andersen
NationalityDanish
StatusResigned
Appointed22 March 2004(36 years after company formation)
Appointment Duration8 months, 1 week (resigned 30 November 2004)
RoleMan Of Social Home Services
Country of ResidenceDenmark
Correspondence AddressIldervej 12
Dk-8660 Skanderborg
Denmark
Secretary NameCompsec K&R Limited (Corporation)
StatusResigned
Appointed30 November 2004(36 years, 8 months after company formation)
Appointment Duration15 years, 1 month (resigned 31 December 2019)
Correspondence Address823 Salisbury House
29 Finsbury Circus
London
EC2M 5QQ

Contact

Websitelervad.co.uk
Telephone020 73748440
Telephone regionLondon

Location

Registered Address823 Salisbury House
29 Finsbury Circus
London
EC2M 5QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Anni Andersen
50.00%
Ordinary
50 at £1Peter Thingholm
50.00%
Ordinary

Financials

Year2014
Net Worth£24,483
Cash£2,247
Current Liabilities£17,099

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 4 weeks from now)

Charges

18 December 1981Delivered on: 31 December 1981
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 4 denham parade, denham, bucks,.
Outstanding

Filing History

22 September 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
18 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
7 February 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
13 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
7 August 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
29 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
6 January 2020Termination of appointment of Compsec K&R Limited as a secretary on 31 December 2019 (1 page)
20 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
8 February 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
18 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
14 February 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(5 pages)
27 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(5 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(5 pages)
9 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(5 pages)
9 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(5 pages)
24 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
8 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
8 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
1 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
23 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
18 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
20 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 January 2011Secretary's details changed for Compsec K&R Limited on 6 January 2011 (2 pages)
6 January 2011Secretary's details changed for Compsec K&R Limited on 6 January 2011 (2 pages)
6 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
6 January 2011Secretary's details changed for Compsec K&R Limited on 6 January 2011 (2 pages)
23 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 January 2010Director's details changed for Anni Andersen on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
11 January 2010Secretary's details changed for Compsec K&R Limited on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Anni Andersen on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
11 January 2010Secretary's details changed for Compsec K&R Limited on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Peter Thingholm on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Peter Thingholm on 11 January 2010 (2 pages)
10 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 January 2009Return made up to 06/01/09; full list of members (4 pages)
7 January 2009Return made up to 06/01/09; full list of members (4 pages)
20 March 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
20 March 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
5 February 2008Return made up to 06/01/08; full list of members (2 pages)
5 February 2008Return made up to 06/01/08; full list of members (2 pages)
21 May 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
21 May 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
23 January 2007Return made up to 06/01/07; full list of members (2 pages)
23 January 2007Return made up to 06/01/07; full list of members (2 pages)
26 June 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
26 June 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
6 January 2006Return made up to 06/01/06; full list of members (2 pages)
6 January 2006Return made up to 06/01/06; full list of members (2 pages)
13 May 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
13 May 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
22 February 2005Return made up to 19/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
22 February 2005Return made up to 19/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 December 2004New secretary appointed (3 pages)
10 December 2004Registered office changed on 10/12/04 from: 2 bloomsbury street london WC1B 3ST (2 pages)
10 December 2004Secretary resigned (1 page)
10 December 2004New secretary appointed (3 pages)
10 December 2004Registered office changed on 10/12/04 from: 2 bloomsbury street london WC1B 3ST (2 pages)
10 December 2004Secretary resigned (1 page)
12 August 2004Accounting reference date extended from 15/07/04 to 31/12/04 (1 page)
12 August 2004Accounting reference date extended from 15/07/04 to 31/12/04 (1 page)
21 April 2004New secretary appointed;new director appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004Secretary resigned;director resigned (1 page)
21 April 2004New secretary appointed;new director appointed (2 pages)
21 April 2004Secretary resigned;director resigned (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
19 February 2004Return made up to 19/01/04; full list of members (5 pages)
19 February 2004Return made up to 19/01/04; full list of members (5 pages)
22 November 2003Total exemption full accounts made up to 15 July 2003 (12 pages)
22 November 2003Total exemption full accounts made up to 15 July 2003 (12 pages)
8 February 2003Return made up to 19/01/03; full list of members (5 pages)
8 February 2003Return made up to 19/01/03; full list of members (5 pages)
23 December 2002Total exemption full accounts made up to 15 July 2002 (12 pages)
23 December 2002Total exemption full accounts made up to 15 July 2002 (12 pages)
14 March 2002Return made up to 19/01/02; full list of members (5 pages)
14 March 2002Return made up to 19/01/02; full list of members (5 pages)
26 November 2001Full accounts made up to 15 July 2001 (11 pages)
26 November 2001Full accounts made up to 15 July 2001 (11 pages)
30 January 2001Return made up to 19/01/01; full list of members (5 pages)
30 January 2001Return made up to 19/01/01; full list of members (5 pages)
5 January 2001Full accounts made up to 15 July 2000 (11 pages)
5 January 2001Full accounts made up to 15 July 2000 (11 pages)
26 January 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 2000Full accounts made up to 15 July 1999 (12 pages)
5 January 2000Full accounts made up to 15 July 1999 (12 pages)
3 April 1999Return made up to 19/01/99; full list of members (5 pages)
3 April 1999Return made up to 19/01/99; full list of members (5 pages)
25 January 1999Full accounts made up to 15 July 1998 (11 pages)
25 January 1999Full accounts made up to 15 July 1998 (11 pages)
29 January 1998Return made up to 19/01/98; full list of members (5 pages)
29 January 1998Return made up to 19/01/98; full list of members (5 pages)
8 January 1998Full accounts made up to 15 July 1997 (11 pages)
8 January 1998Full accounts made up to 15 July 1997 (11 pages)
12 March 1997Full accounts made up to 15 July 1996 (13 pages)
12 March 1997Full accounts made up to 15 July 1996 (13 pages)
7 February 1997Return made up to 19/01/97; full list of members (5 pages)
7 February 1997Return made up to 19/01/97; full list of members (5 pages)
29 February 1996Full accounts made up to 15 July 1995 (14 pages)
29 February 1996Full accounts made up to 15 July 1995 (14 pages)
23 January 1996Location of register of members (non legible) (1 page)
23 January 1996Return made up to 19/01/96; full list of members (6 pages)
23 January 1996Location of register of members (non legible) (1 page)
23 January 1996Return made up to 19/01/96; full list of members (6 pages)
23 March 1995Return made up to 19/01/95; full list of members (12 pages)
23 March 1995Return made up to 19/01/95; full list of members (12 pages)
20 March 1995Full accounts made up to 15 July 1994 (13 pages)
20 March 1995Full accounts made up to 15 July 1994 (13 pages)