UKBizDB.co.uk

JAMES LEVER & SONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as James Lever & Sons Limited. The company was founded 90 years ago and was given the registration number 00282949. The firm's registered office is in CLECKHEATON. You can find them at Xl Business Solutions Ltd, Premier House, Cleckheaton, . This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.

Company Information

Name:JAMES LEVER & SONS LIMITED
Company Number:00282949
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 December 1933
End of financial year:30 September 2012
Jurisdiction:England - Wales
Industry Codes:
  • 46390 - Non-specialised wholesale of food, beverages and tobacco
  • 46410 - Wholesale of textiles
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:Xl Business Solutions Ltd, Premier House, Cleckheaton, BD19 3TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Premier House, Bradford Road, Cleckheaton, BD19 3TT

Director01 March 2013Active
10 Ridgmont Drive, Horwich, Bolton, BL6 6RR

Secretary22 August 2003Active
Rigmaden 194 Greenmount Lane, Bolton, BL1 5JE

Secretary-Active
10 Ridgmont Drive, Horwich, Bolton, BL6 6RR

Director-Active
Rigmaden 194 Greenmount Lane, Bolton, BL1 5JE

Director-Active
Unit 9, Maple Industrial Estate, Bennett Street, Manchester, England, M12 5AQ

Director01 March 2013Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2016-05-23Restoration

Restoration order of court.

Download
2015-10-29Gazette

Gazette dissolved liquidation.

Download
2015-07-29Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2014-12-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2013-12-18Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2013-12-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2013-12-10Resolution

Resolution.

Download
2013-11-27Address

Change registered office address company with date old address.

Download
2013-10-30Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-18Officers

Termination director company with name.

Download
2013-07-31Address

Change registered office address company with date old address.

Download
2013-05-21Officers

Termination director company with name.

Download
2013-05-21Officers

Termination secretary company with name.

Download
2013-04-08Officers

Appoint person director company with name.

Download
2013-04-08Officers

Appoint person director company with name.

Download
2013-04-03Accounts

Accounts with accounts type total exemption small.

Download
2012-10-25Annual return

Annual return company with made up date full list shareholders.

Download
2012-07-04Accounts

Accounts with accounts type total exemption small.

Download
2011-11-08Annual return

Annual return company with made up date full list shareholders.

Download
2011-07-06Accounts

Accounts with accounts type total exemption small.

Download
2011-06-29Officers

Termination director company with name.

Download
2011-05-12Capital

Capital cancellation shares.

Download
2011-05-12Capital

Capital return purchase own shares.

Download
2011-05-11Mortgage

Legacy.

Download
2011-05-07Mortgage

Legacy.

Download

Copyright © 2024. All rights reserved.