Company NameLevershire Limited
Company StatusActive
Company Number01679862
CategoryPrivate Limited Company
Incorporation Date19 November 1982(41 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NamePravinkumar Khimji Shah
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(8 years, 1 month after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Shah Gillani & Co
Kimberley House
31 Burnt Oak Broadway Edgware
Middlesex
HA8 5LD
Director NameDaksha Shah
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(8 years, 1 month after company formation)
Appointment Duration33 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Shah Gillani & Co
Kimberley House
31 Burnt Oak Broadway Edgware
Middlesex
HA8 5LD
Secretary NameDaksha Shah
NationalityBritish
StatusCurrent
Appointed31 December 1990(8 years, 1 month after company formation)
Appointment Duration33 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Shah Gillani & Co
Kimberley House
31 Burnt Oak Broadway Edgware
Middlesex
HA8 5LD
Director NameMr Nikhil Shah
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(35 years, 3 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Shah Gillani & Co
Kimberley House
31 Burnt Oak Broadway Edgware
Middlesex
HA8 5LD
Director NameMiss Anjlie Shah
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(35 years, 3 months after company formation)
Appointment Duration1 month (resigned 02 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Shah Gillani & Co
Kimberley House
31 Burnt Oak Broadway Edgware
Middlesex
HA8 5LD

Location

Registered AddressC/O Shah Gillani & Co
Kimberley House
31 Burnt Oak Broadway Edgware
Middlesex
HA8 5LD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London

Shareholders

15k at £1Daksha Shah
50.00%
Ordinary B
14.7k at £1Pravinkumar K. Shah
49.00%
Ordinary A
300 at £1Daksha Shah
1.00%
Ordinary A

Financials

Year2014
Net Worth£117,728
Cash£139,462
Current Liabilities£15,196

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Charges

9 February 1999Delivered on: 22 February 1999
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Account number 54122500. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
3 March 1998Delivered on: 5 March 1998
Persons entitled: Punimo Investments Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to the facility letter.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
18 September 1997Delivered on: 23 September 1997
Persons entitled: Punimo Investments Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to the facility letter referred to in the debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
12 September 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
10 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
13 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
24 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
11 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
15 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
7 January 2019Termination of appointment of Anjlie Shah as a director on 2 April 2018 (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
5 March 2018Appointment of Miss Anjlie Shah as a director on 1 March 2018 (2 pages)
1 March 2018Appointment of Mr Nikhil Shah as a director on 1 March 2018 (2 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 30,000
(5 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 30,000
(5 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 30,000
(5 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 30,000
(5 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 30,000
(5 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 30,000
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 January 2010Secretary's details changed for Daksha Shah on 31 December 2009 (1 page)
25 January 2010Director's details changed for Daksha Shah on 31 December 2009 (2 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Daksha Shah on 31 December 2009 (2 pages)
25 January 2010Director's details changed for Pravinkumar Khimji Shah on 31 December 2009 (2 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Pravinkumar Khimji Shah on 31 December 2009 (2 pages)
25 January 2010Secretary's details changed for Daksha Shah on 31 December 2009 (1 page)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 January 2008Return made up to 31/12/07; full list of members (3 pages)
18 January 2008Return made up to 31/12/07; full list of members (3 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 January 2007Director's particulars changed (1 page)
26 January 2007Director's particulars changed (1 page)
26 January 2007Secretary's particulars changed;director's particulars changed (1 page)
26 January 2007Return made up to 31/12/06; full list of members (3 pages)
26 January 2007Return made up to 31/12/06; full list of members (3 pages)
26 January 2007Secretary's particulars changed;director's particulars changed (1 page)
2 February 2006Return made up to 31/12/05; full list of members (3 pages)
2 February 2006Return made up to 31/12/05; full list of members (3 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
15 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
9 March 2002Return made up to 31/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
9 March 2002Return made up to 31/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 11/01/01
(6 pages)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 11/01/01
(6 pages)
5 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
17 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
22 February 1999Particulars of mortgage/charge (5 pages)
22 February 1999Particulars of mortgage/charge (5 pages)
8 January 1999Return made up to 31/12/98; full list of members (6 pages)
8 January 1999Return made up to 31/12/98; full list of members (6 pages)
7 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
7 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
17 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 April 1998Ad 16/03/98--------- £ si 20000@1=20000 £ ic 10000/30000 (2 pages)
17 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 April 1998Particulars of contract relating to shares (3 pages)
17 April 1998£ nc 20000/1000000 16/03/98 (1 page)
17 April 1998£ nc 20000/1000000 16/03/98 (1 page)
17 April 1998Particulars of contract relating to shares (3 pages)
17 April 1998Ad 16/03/98--------- £ si 20000@1=20000 £ ic 10000/30000 (2 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
10 February 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 10/02/98
(6 pages)
10 February 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 10/02/98
(6 pages)
23 September 1997Particulars of mortgage/charge (3 pages)
23 September 1997Particulars of mortgage/charge (3 pages)
17 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
17 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
21 July 1997Ad 12/06/97--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages)
21 July 1997Ad 12/06/97--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
7 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 March 1996£ nc 10000/20000 15/02/96 (1 page)
24 March 1996£ nc 10000/20000 15/02/96 (1 page)
16 January 1996Return made up to 31/12/95; full list of members (6 pages)
16 January 1996Return made up to 31/12/95; full list of members (6 pages)
3 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
3 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)