Company NameLeverage Financial Solutions Limited
DirectorMatthew Robert Scott
Company StatusActive
Company Number06140945
CategoryPrivate Limited Company
Incorporation Date6 March 2007(17 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Matthew Robert Scott
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2007(same day as company formation)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address199 Richmond Road
Kingston Upon Thames
Surrey
KT2 5DD
Secretary NameMiss Leanne Turvey
NationalityBritish
StatusResigned
Appointed06 March 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24a Longton Grove
London
SE26 6QE
Secretary NameMrs Gill Armstrong
NationalityBritish
StatusResigned
Appointed01 August 2009(2 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Mayhew Road
Rendlesham
Woodbridge
Suffolk
IP12 2GZ
Director NameMr Michael Armstrong
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2009(2 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 February 2013)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address50 Mayhew Road
Rendlesham
Woodbridge
Suffolk
IP12 2GZ

Location

Registered Address199 Richmond Road
Kingston Upon Thames
Surrey
KT2 5DD
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardTudor
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

15 at £1Matthew Scott
100.00%
Ordinary

Financials

Year2014
Net Worth£339,290
Cash£97,864
Current Liabilities£191,063

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return15 April 2024 (2 weeks, 4 days ago)
Next Return Due29 April 2025 (12 months from now)

Filing History

17 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
30 September 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
29 September 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
31 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
6 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 15
(3 pages)
8 June 2015Registered office address changed from 125 Richmond Road Kingston upon Thames Surrey KT2 5BX to 53 Clifton Road Kingston upon Thames Surrey KT2 6PJ on 8 June 2015 (1 page)
8 June 2015Registered office address changed from 125 Richmond Road Kingston upon Thames Surrey KT2 5BX to 53 Clifton Road Kingston upon Thames Surrey KT2 6PJ on 8 June 2015 (1 page)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
29 September 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 15
(3 pages)
13 August 2014Registered office address changed from 53 Clifton Road Kingston upon Thames Surrey KT2 6PJ United Kingdom to 125 Richmond Road Kingston upon Thames Surrey KT2 5BX on 13 August 2014 (1 page)
18 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
8 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-08
  • GBP 15
(3 pages)
8 September 2013Director's details changed for Mr Matthew Scott on 8 September 2013 (2 pages)
8 September 2013Director's details changed for Mr Matthew Scott on 8 September 2013 (2 pages)
2 June 2013Termination of appointment of Gill Armstrong as a secretary (1 page)
9 March 2013Termination of appointment of Michael Armstrong as a director (1 page)
12 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
9 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
28 July 2012Registered office address changed from 24a Longton Grove London London SE26 6QE Uk on 28 July 2012 (1 page)
10 September 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
4 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
3 September 2011Director's details changed for Matthew Scott on 1 August 2011 (2 pages)
3 September 2011Secretary's details changed for Mrs Gill Armstrong on 1 August 2011 (2 pages)
3 September 2011Director's details changed for Matthew Scott on 1 August 2011 (2 pages)
3 September 2011Director's details changed for Mr Michael Armstrong on 1 August 2011 (2 pages)
3 September 2011Director's details changed for Mr Michael Armstrong on 1 August 2011 (2 pages)
3 September 2011Secretary's details changed for Mrs Gill Armstrong on 1 August 2011 (2 pages)
22 August 2011Change of share class name or designation (2 pages)
14 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
14 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
4 August 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
15 March 2010Ad 01/09/09\gbp si 5@1=5\gbp ic 15/20\ (1 page)
15 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Matthew Scott on 12 March 2010 (2 pages)
3 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
7 September 2009Ad 01/09/09\gbp si 5@1=5\gbp ic 10/15\ (2 pages)
7 September 2009Director appointed mr michael george armstrong (1 page)
14 August 2009Appointment terminated secretary leanne turvey (1 page)
14 August 2009Secretary appointed mrs gill armstrong (1 page)
18 March 2009Return made up to 06/03/09; full list of members (3 pages)
15 August 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
2 April 2008Prev sho from 31/03/2008 to 28/02/2008 (1 page)
1 April 2008Registered office changed on 01/04/2008 from 134B drakefell road london greater london SE14 5SQ (1 page)
1 April 2008Ad 06/03/07\gbp si 10@1=10\gbp ic 10/20\ (2 pages)
1 April 2008Secretary's change of particulars / leanne turvey / 31/03/2008 (2 pages)
1 April 2008Return made up to 06/03/08; full list of members (3 pages)
6 March 2007Incorporation (6 pages)