Pinner
Middlesex
HA5 3NX
Director Name | Mrs Rhian Myfanwy Lever |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Bio Chemist |
Country of Residence | England |
Correspondence Address | 11 West Way Pinner Middlesex HA5 3NX |
Secretary Name | Dr Laurence Russell Lever |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 11 West Way Pinner Middlesex HA5 3NX |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwwod Herts WD6 3EW |
Website | www.doctorlever.co.uk |
---|
Registered Address | 10 Village Way Pinner HA5 5AF |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Rayners Lane |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Laurence Russell Lever 50.00% Ordinary |
---|---|
1 at £1 | Rhian Myfanwy Lever 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £866,830 |
Current Liabilities | £55,874 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 August 2023 (8 months ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 2 weeks from now) |
10 September 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
8 September 2023 | Confirmation statement made on 27 August 2023 with no updates (3 pages) |
31 August 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
30 August 2022 | Confirmation statement made on 27 August 2022 with no updates (3 pages) |
1 September 2021 | Confirmation statement made on 27 August 2021 with no updates (3 pages) |
28 August 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
1 September 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
5 September 2019 | Confirmation statement made on 27 August 2019 with updates (3 pages) |
1 April 2019 | Resolutions
|
20 December 2018 | Registered office address changed from Building 1 Chalfont Park Chalfont St. Peter Gerrards Cross SL9 0BG England to 10 Village Way Pinner HA5 5AF on 20 December 2018 (1 page) |
29 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
26 October 2018 | Registered office address changed from C/O Douglas Collier Ltd Canada House Field End Road Ruislip HA4 9NA England to Building 1 Chalfont Park Chalfont St. Peter Gerrards Cross SL9 0BG on 26 October 2018 (1 page) |
26 October 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
30 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
1 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
24 December 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
24 December 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
7 September 2016 | Registered office address changed from Canada House 272 Field End Road Eastcote Middlesex HA4 9NA to C/O Douglas Collier Ltd Canada House Field End Road Ruislip HA4 9NA on 7 September 2016 (1 page) |
7 September 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
7 September 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
7 September 2016 | Registered office address changed from Canada House 272 Field End Road Eastcote Middlesex HA4 9NA to C/O Douglas Collier Ltd Canada House Field End Road Ruislip HA4 9NA on 7 September 2016 (1 page) |
19 December 2015 | Micro company accounts made up to 31 March 2015 (1 page) |
19 December 2015 | Micro company accounts made up to 31 March 2015 (1 page) |
5 November 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
27 December 2014 | Micro company accounts made up to 31 March 2014 (1 page) |
27 December 2014 | Micro company accounts made up to 31 March 2014 (1 page) |
26 September 2014 | Registered office address changed from C/O Douglas Collier Ltd Evans House 107 Marsh Road Pinner Middlesex HA5 5PA to Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 26 September 2014 (1 page) |
26 September 2014 | Registered office address changed from C/O Douglas Collier Ltd Evans House 107 Marsh Road Pinner Middlesex HA5 5PA to Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 26 September 2014 (1 page) |
21 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-21
|
21 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-21
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
3 January 2013 | Registered office address changed from 11 West Way Pinner Middlesex HA5 3NX on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from 11 West Way Pinner Middlesex HA5 3NX on 3 January 2013 (1 page) |
3 January 2013 | Annual return made up to 27 August 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 27 August 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Registered office address changed from 11 West Way Pinner Middlesex HA5 3NX on 3 January 2013 (1 page) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
29 October 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
29 October 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
6 November 2010 | Director's details changed for Rhian Myfanwy Lever on 24 August 2010 (2 pages) |
6 November 2010 | Director's details changed for Rhian Myfanwy Lever on 24 August 2010 (2 pages) |
6 November 2010 | Director's details changed for Dr Laurence Russell Lever on 24 August 2010 (2 pages) |
6 November 2010 | Director's details changed for Dr Laurence Russell Lever on 24 August 2010 (2 pages) |
6 November 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (5 pages) |
6 November 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
27 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
21 November 2009 | Annual return made up to 27 August 2009 with a full list of shareholders (4 pages) |
21 November 2009 | Annual return made up to 27 August 2009 with a full list of shareholders (4 pages) |
22 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
22 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
4 September 2008 | Return made up to 27/08/08; full list of members (4 pages) |
4 September 2008 | Return made up to 27/08/08; full list of members (4 pages) |
19 October 2007 | Return made up to 27/08/07; full list of members (2 pages) |
19 October 2007 | Return made up to 27/08/07; full list of members (2 pages) |
14 September 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
14 September 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
31 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 2006 | Return made up to 27/08/06; full list of members (2 pages) |
30 August 2006 | Return made up to 27/08/06; full list of members (2 pages) |
16 August 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
16 August 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
20 April 2006 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
20 April 2006 | Registered office changed on 20/04/06 from: 35 ballards lane london N3 1XW (1 page) |
20 April 2006 | Registered office changed on 20/04/06 from: 35 ballards lane london N3 1XW (1 page) |
20 April 2006 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
30 August 2005 | Return made up to 27/08/05; full list of members (2 pages) |
30 August 2005 | Return made up to 27/08/05; full list of members (2 pages) |
19 August 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
19 August 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
14 June 2005 | Resolutions
|
14 June 2005 | Resolutions
|
8 June 2005 | Return made up to 09/09/04; full list of members (5 pages) |
8 June 2005 | Return made up to 09/09/04; full list of members (5 pages) |
20 August 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
20 August 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
2 December 2003 | Return made up to 09/09/03; full list of members (6 pages) |
2 December 2003 | Return made up to 09/09/03; full list of members (6 pages) |
4 December 2002 | Location of register of members (1 page) |
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | New secretary appointed;new director appointed (2 pages) |
4 December 2002 | New secretary appointed;new director appointed (2 pages) |
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | Location of register of members (1 page) |
1 November 2002 | Company name changed dr lawrence lever LIMITED\certificate issued on 01/11/02 (2 pages) |
1 November 2002 | Company name changed dr lawrence lever LIMITED\certificate issued on 01/11/02 (2 pages) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Registered office changed on 19/09/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Secretary resigned (1 page) |
19 September 2002 | Registered office changed on 19/09/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
19 September 2002 | Secretary resigned (1 page) |
9 September 2002 | Incorporation (14 pages) |
9 September 2002 | Incorporation (14 pages) |