Company NameLeven Investments Limited
DirectorsGerald Stephen Stapleton and Suzanne Jennifer Foster
Company StatusActive
Company Number02748935
CategoryPrivate Limited Company
Incorporation Date21 September 1992(31 years, 6 months ago)
Previous Names5

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Gerald Stephen Stapleton
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2015(22 years, 9 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House Thornfield Business Park
Standard Way Business Park
Northallerton
DL6 2XQ
Secretary NameMs Suzanne Foster
StatusCurrent
Appointed08 July 2015(22 years, 9 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence AddressYork House Thornfield Business Park
Standard Way Business Park
Northallerton
DL6 2XQ
Director NameMs Suzanne Jennifer Foster
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(23 years, 4 months after company formation)
Appointment Duration8 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence AddressYork House Thornfield Business Park
Standard Way Business Park
Northallerton
DL6 2XQ
Director NameDavid Stapleton
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(1 week after company formation)
Appointment Duration5 years (resigned 01 October 1997)
RoleTrainee Surveyor
Correspondence Address6 Winnowsty Lane
Lincoln
Lincolnshire
LN2 5RZ
Director NameMr Gerald Stephen Stapleton
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(1 week after company formation)
Appointment Duration19 years, 5 months (resigned 21 February 2012)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMeadows End 60 Cooper Lane
Potto
Northallerton
North Yorkshire
DL6 3HA
Secretary NameMr Gerald Stephen Stapleton
NationalityBritish
StatusResigned
Appointed28 September 1992(1 week after company formation)
Appointment Duration8 years, 11 months (resigned 10 September 2001)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Croft
Cooper Lane Potto
Northallerton
North Yorkshire
DL6 3HA
Director NameMr Keith Clarke
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(5 years after company formation)
Appointment Duration3 years, 4 months (resigned 23 February 2001)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressGreenbanks 108 High Street
Great Broughton
Middlesbrough
North Yorkshire
TS9 7HA
Secretary NameEric William Stapleton
NationalityBritish
StatusResigned
Appointed23 February 2001(8 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 October 2002)
RoleCompany Director
Correspondence AddressLindum Court
77 Wragby Road
Lincoln
LN2 4PF
Secretary NameSuzanne Foster
NationalityBritish
StatusResigned
Appointed16 October 2002(10 years after company formation)
Appointment Duration9 years, 4 months (resigned 21 February 2012)
RoleBook Keeper
Correspondence AddressMeadows End 60 Cooper Lane
Potto
Northallerton
North Yorkshire
DL6 3HA
Director NameMr Mark Woodall
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2012(19 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 July 2015)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressRegency Court Glategny Esplanade
St. Peter Port
Guernsey
GY1 1WW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 September 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 September 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Director NameIAG Limited (Corporation)
StatusResigned
Appointed21 February 2012(19 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 July 2015)
Correspondence AddressRegency Court Glategny Esplanade
St Peter Port
GY1 1WW
Secretary NameInternational Administration Group (Guernsey) Limited (Corporation)
StatusResigned
Appointed21 February 2012(19 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 July 2015)
Correspondence AddressRegency Court Glategny Esplanade
St Peter Port
GY1 1WW

Contact

Telephone01642 706017
Telephone regionMiddlesbrough

Location

Registered AddressYork House Thornfield Business Park
Standard Way Business Park
Northallerton
DL6 2XQ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 September 2023 (6 months, 4 weeks ago)
Next Return Due15 September 2024 (5 months, 2 weeks from now)

Charges

5 October 2006Delivered on: 11 October 2006
Satisfied on: 1 May 2015
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and premises at bath street saltburn by the sea including all buildings erections and fixtures and fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
29 September 2006Delivered on: 3 October 2006
Satisfied on: 1 May 2015
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease in respect of medical centre valley lane long bennington lincolnshire. See the mortgage charge document for full details.
Fully Satisfied
25 November 2005Delivered on: 1 December 2005
Satisfied on: 1 May 2015
Persons entitled: The General Practise Finance Corporation Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Valley lane long bennington lincolnshire together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance.
Fully Satisfied
23 November 2005Delivered on: 25 November 2005
Satisfied on: 1 May 2015
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Marske medical centre windy hill lane marske-by-the-sea together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any).
Fully Satisfied
11 October 2005Delivered on: 12 October 2005
Satisfied on: 1 May 2015
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease in respect of medical centre, windy hill lane, marske by the sea. See the mortgage charge document for full details.
Fully Satisfied
20 October 2004Delivered on: 26 October 2004
Satisfied on: 1 May 2015
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The land and premises at windy hill lane marske by the sea redcar and cleveland including all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 March 2003Delivered on: 13 March 2003
Satisfied on: 1 May 2015
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests whether present or future of the company to all moneys from time to time due owing or incurred to the company under the lease in respect of crossfell medical centre berwick hills middlesbrough other than sums receivable by the company by way of insurance contributions service charge payments to sinking funds or any vat payable thereon (rents) including the right to receive the same and the full benefit of any guarantee or security for the performance thereof now or at any time hereafter given together with all claims causes of action and damages arising in connection therewith and proceeds of the foregoing are assigne d to the trustee (the assigned rights).
Fully Satisfied
24 May 2013Delivered on: 5 June 2013
Satisfied on: 1 May 2015
Persons entitled: Aviva Public Private Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
27 June 2012Delivered on: 7 July 2012
Satisfied on: 1 May 2015
Persons entitled: The Aviva Public Private Finace Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land on the south-west side of windermere drive skelton CE196817, f/h land on the north side of westward ho grimsby HS359743, f/h land being 376 and 378 linthorpe road middlesborough TES11371 and CE205991, f/h land being land and buildings on the west side of bath street saltburn-by-the-sea SE192332 and f/h land on the north east side of nottingham road ilkeston DY429929 includig all buildings erections and fixtures (but excluding tenants fixtures and fittings) and fixed plant and by way of fixed charge all moneys from time to time deposited and by way of floating charge all property assets rights and revenues.
Fully Satisfied
27 June 2012Delivered on: 7 July 2012
Satisfied on: 1 May 2015
Persons entitled: The Aviva Public Private Finace Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all moneys from time to time to the company under the occupational leases in respect of f/h land on the south-west side of windermere drive skelton CE196817, f/h land on the north side of westward ho grimsby HS359743, f/h land being 376 and 378 linthorpe road middlesborough TES11371 and CE205991, f/h land being land and buildings on the west side of bath street saltburn-by-the-sea SE192332 and f/h land on the north east side of nottingham road ilkeston DY429929 see image for full details.
Fully Satisfied
31 July 2002Delivered on: 6 August 2002
Satisfied on: 3 February 2005
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a crossfell medical centre berwick hills middlesbrough cleveland together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any).
Fully Satisfied
25 October 2010Delivered on: 29 October 2010
Satisfied on: 1 May 2015
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational leases in respect of land and buildings at saltings allotments westward ho grimsby see image for full details.
Fully Satisfied
25 October 2010Delivered on: 29 October 2010
Satisfied on: 1 May 2015
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings at saltings allotments westward ho grimsby includin all buildings erections and fixtures (but excluding tenants fixtures and fittings) and fixed plant and machinery all moneys by way of fixed charge the assets.
Fully Satisfied
31 March 2010Delivered on: 8 April 2010
Satisfied on: 1 May 2015
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the leases in respect of f/h property k/a 376 and 378 linthrope road middlesborough see image for full details.
Fully Satisfied
31 March 2010Delivered on: 8 April 2010
Satisfied on: 1 May 2015
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 376 and 378 linthorpe road middlesborough t/no TES11371 and CE205991 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance.
Fully Satisfied
11 April 2008Delivered on: 19 April 2008
Satisfied on: 1 May 2015
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease in respect of littlewick medical centre, nottingham road, ilkeston, derbyshire.
Fully Satisfied
11 April 2008Delivered on: 19 April 2008
Satisfied on: 1 May 2015
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Littlewick medical centre, nottingham road, ilkeston, together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery.all monies deposited with the trustee.
Fully Satisfied
18 April 2008Delivered on: 30 April 2008
Satisfied on: 1 May 2015
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Littlewick medical centre nottingham road ilkeston together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance.
Fully Satisfied
10 April 2007Delivered on: 14 April 2007
Satisfied on: 1 May 2015
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease in respect of medical centre windermere drive skelton north yorkshire. See the mortgage charge document for full details.
Fully Satisfied
10 April 2007Delivered on: 14 April 2007
Satisfied on: 1 May 2015
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Surgery development at windermere drive skelton together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance.
Fully Satisfied
5 October 2006Delivered on: 11 October 2006
Satisfied on: 1 May 2015
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests whether present or future of the company to all moneys from time to time due owing or incurred to the company under the lease in respect of doctors surgery at bath street saltburn by the sea. See the mortgage charge document for full details.
Fully Satisfied
6 November 1995Delivered on: 16 November 1995
Satisfied on: 30 July 2002
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

30 September 2020Confirmation statement made on 21 September 2020 with updates (4 pages)
13 May 2020Accounts for a dormant company made up to 30 September 2019 (5 pages)
8 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
19 July 2019Secretary's details changed for Mrs Suzanne Foster on 17 July 2019 (1 page)
25 June 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
21 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (4 pages)
22 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
25 November 2016Registered office address changed from 77 High Street Northallerton North Yorkshire DL7 8EG to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 25 November 2016 (1 page)
25 November 2016Registered office address changed from 77 High Street Northallerton North Yorkshire DL7 8EG to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 25 November 2016 (1 page)
29 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
4 February 2016Appointment of Ms Suzanne Jennifer Foster as a director on 1 February 2016 (2 pages)
4 February 2016Appointment of Ms Suzanne Jennifer Foster as a director on 1 February 2016 (2 pages)
9 November 2015Company name changed mpvii investments LTD.\certificate issued on 09/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-06
(3 pages)
9 November 2015Company name changed mpvii investments LTD.\certificate issued on 09/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-06
(3 pages)
27 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
27 October 2015Secretary's details changed for Mrs Suzanne Foster on 5 September 2015 (1 page)
27 October 2015Secretary's details changed for Mrs Suzanne Foster on 5 September 2015 (1 page)
27 October 2015Secretary's details changed for Mrs Suzanne Foster on 5 September 2015 (1 page)
27 October 2015Director's details changed for Mr Gerald Stephen Stapleton on 6 September 2015 (2 pages)
27 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
27 October 2015Director's details changed for Mr Gerald Stephen Stapleton on 6 September 2015 (2 pages)
27 October 2015Director's details changed for Mr Gerald Stephen Stapleton on 6 September 2015 (2 pages)
12 August 2015Registered office address changed from C/O Mpvii Investments Ltd 5 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW to 77 High Street Northallerton North Yorkshire DL7 8EG on 12 August 2015 (1 page)
12 August 2015Registered office address changed from C/O Mpvii Investments Ltd 5 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW to 77 High Street Northallerton North Yorkshire DL7 8EG on 12 August 2015 (1 page)
12 August 2015Termination of appointment of Iag Limited as a director on 8 July 2015 (1 page)
12 August 2015Appointment of Mrs Suzanne Foster as a secretary on 8 July 2015 (2 pages)
12 August 2015Appointment of Mrs Suzanne Foster as a secretary on 8 July 2015 (2 pages)
12 August 2015Appointment of Mr Gerald Stephen Stapleton as a director on 8 July 2015 (2 pages)
12 August 2015Appointment of Mrs Suzanne Foster as a secretary on 8 July 2015 (2 pages)
12 August 2015Termination of appointment of International Administration Group (Guernsey) Limited as a secretary on 8 July 2015 (1 page)
12 August 2015Termination of appointment of International Administration Group (Guernsey) Limited as a secretary on 8 July 2015 (1 page)
12 August 2015Termination of appointment of Iag Limited as a director on 8 July 2015 (1 page)
12 August 2015Appointment of Mr Gerald Stephen Stapleton as a director on 8 July 2015 (2 pages)
12 August 2015Termination of appointment of Mark Woodall as a director on 8 July 2015 (1 page)
12 August 2015Termination of appointment of Mark Woodall as a director on 8 July 2015 (1 page)
12 August 2015Termination of appointment of International Administration Group (Guernsey) Limited as a secretary on 8 July 2015 (1 page)
12 August 2015Termination of appointment of Mark Woodall as a director on 8 July 2015 (1 page)
12 August 2015Termination of appointment of Iag Limited as a director on 8 July 2015 (1 page)
12 August 2015Appointment of Mr Gerald Stephen Stapleton as a director on 8 July 2015 (2 pages)
30 July 2015Section 519 (1 page)
30 July 2015Section 519 (1 page)
23 July 2015Section 519. (1 page)
23 July 2015Section 519. (1 page)
12 June 2015Full accounts made up to 30 September 2014 (15 pages)
12 June 2015Full accounts made up to 30 September 2014 (15 pages)
1 May 2015Satisfaction of charge 5 in full (4 pages)
1 May 2015Satisfaction of charge 11 in full (4 pages)
1 May 2015Satisfaction of charge 15 in full (4 pages)
1 May 2015Satisfaction of charge 9 in full (4 pages)
1 May 2015Satisfaction of charge 14 in full (4 pages)
1 May 2015Satisfaction of charge 9 in full (4 pages)
1 May 2015Satisfaction of charge 12 in full (4 pages)
1 May 2015Satisfaction of charge 6 in full (4 pages)
1 May 2015Satisfaction of charge 8 in full (4 pages)
1 May 2015Satisfaction of charge 10 in full (4 pages)
1 May 2015Satisfaction of charge 19 in full (4 pages)
1 May 2015Satisfaction of charge 4 in full (4 pages)
1 May 2015Satisfaction of charge 027489350022 in full (4 pages)
1 May 2015Satisfaction of charge 20 in full (4 pages)
1 May 2015Satisfaction of charge 17 in full (4 pages)
1 May 2015Satisfaction of charge 7 in full (4 pages)
1 May 2015Satisfaction of charge 10 in full (4 pages)
1 May 2015Satisfaction of charge 16 in full (4 pages)
1 May 2015Satisfaction of charge 14 in full (4 pages)
1 May 2015Satisfaction of charge 3 in full (4 pages)
1 May 2015Satisfaction of charge 21 in full (4 pages)
1 May 2015Satisfaction of charge 18 in full (4 pages)
1 May 2015Satisfaction of charge 027489350022 in full (4 pages)
1 May 2015Satisfaction of charge 7 in full (4 pages)
1 May 2015Satisfaction of charge 4 in full (4 pages)
1 May 2015Satisfaction of charge 17 in full (4 pages)
1 May 2015Satisfaction of charge 20 in full (4 pages)
1 May 2015Satisfaction of charge 13 in full (4 pages)
1 May 2015Satisfaction of charge 5 in full (4 pages)
1 May 2015Satisfaction of charge 16 in full (4 pages)
1 May 2015Satisfaction of charge 3 in full (4 pages)
1 May 2015Satisfaction of charge 18 in full (4 pages)
1 May 2015Satisfaction of charge 12 in full (4 pages)
1 May 2015Satisfaction of charge 13 in full (4 pages)
1 May 2015Satisfaction of charge 11 in full (4 pages)
1 May 2015Satisfaction of charge 15 in full (4 pages)
1 May 2015Satisfaction of charge 21 in full (4 pages)
1 May 2015Satisfaction of charge 8 in full (4 pages)
1 May 2015Satisfaction of charge 19 in full (4 pages)
1 May 2015Satisfaction of charge 6 in full (4 pages)
7 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(5 pages)
7 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(5 pages)
5 June 2014Full accounts made up to 30 September 2013 (15 pages)
5 June 2014Full accounts made up to 30 September 2013 (15 pages)
16 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(5 pages)
16 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(5 pages)
26 June 2013Auditor's resignation (2 pages)
26 June 2013Auditor's resignation (2 pages)
17 June 2013Full accounts made up to 30 September 2012 (17 pages)
17 June 2013Full accounts made up to 30 September 2012 (17 pages)
5 June 2013Registration of charge 027489350022 (76 pages)
5 June 2013Registration of charge 027489350022 (76 pages)
22 March 2013Previous accounting period shortened from 22 February 2013 to 30 September 2012 (1 page)
22 March 2013Previous accounting period shortened from 22 February 2013 to 30 September 2012 (1 page)
6 January 2013Full accounts made up to 22 February 2012 (18 pages)
6 January 2013Full accounts made up to 22 February 2012 (18 pages)
24 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 20 (7 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 21 (6 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 21 (6 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 20 (7 pages)
8 June 2012Previous accounting period shortened from 30 September 2012 to 22 February 2012 (1 page)
8 June 2012Previous accounting period shortened from 30 September 2012 to 22 February 2012 (1 page)
14 March 2012Appointment of Mr Mark Woodall as a director (2 pages)
14 March 2012Registered office address changed from 77 High Street Northallerton North Yorkshire DL7 8EG on 14 March 2012 (1 page)
14 March 2012Appointment of Iag Limited as a director (2 pages)
14 March 2012Termination of appointment of Suzanne Foster as a secretary (1 page)
14 March 2012Termination of appointment of Gerald Stapleton as a director (1 page)
14 March 2012Appointment of International Administration Group (Guernsey) Limited as a secretary (2 pages)
14 March 2012Registered office address changed from 77 High Street Northallerton North Yorkshire DL7 8EG on 14 March 2012 (1 page)
14 March 2012Appointment of Mr Mark Woodall as a director (2 pages)
14 March 2012Termination of appointment of Gerald Stapleton as a director (1 page)
14 March 2012Termination of appointment of Suzanne Foster as a secretary (1 page)
14 March 2012Appointment of Iag Limited as a director (2 pages)
14 March 2012Appointment of International Administration Group (Guernsey) Limited as a secretary (2 pages)
9 March 2012Current accounting period shortened from 30 November 2012 to 30 September 2012 (3 pages)
9 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
9 March 2012Current accounting period shortened from 30 November 2012 to 30 September 2012 (3 pages)
9 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
6 March 2012Company name changed leven investments LIMITED\certificate issued on 06/03/12
  • RES15 ‐ Change company name resolution on 2012-02-21
(3 pages)
6 March 2012Change of name notice (2 pages)
6 March 2012Change of name notice (2 pages)
6 March 2012Company name changed leven investments LIMITED\certificate issued on 06/03/12
  • RES15 ‐ Change company name resolution on 2012-02-21
(3 pages)
23 February 2012Accounts for a small company made up to 30 November 2011 (8 pages)
23 February 2012Accounts for a small company made up to 30 November 2011 (8 pages)
9 December 2011Previous accounting period extended from 31 October 2011 to 30 November 2011 (1 page)
9 December 2011Previous accounting period extended from 31 October 2011 to 30 November 2011 (1 page)
28 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
22 July 2011Accounts for a small company made up to 31 October 2010 (8 pages)
22 July 2011Accounts for a small company made up to 31 October 2010 (8 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 19 (7 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 19 (7 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 18 (6 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 18 (6 pages)
21 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
21 September 2010Director's details changed for Mr Gerald Stephen Stapleton on 1 January 2010 (2 pages)
21 September 2010Director's details changed for Mr Gerald Stephen Stapleton on 1 January 2010 (2 pages)
21 September 2010Director's details changed for Mr Gerald Stephen Stapleton on 1 January 2010 (2 pages)
21 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
5 August 2010Accounts for a small company made up to 31 October 2009 (8 pages)
5 August 2010Accounts for a small company made up to 31 October 2009 (8 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 17 (7 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 16 (6 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 17 (7 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 16 (6 pages)
29 September 2009Return made up to 21/09/09; full list of members (3 pages)
29 September 2009Director's change of particulars / gerald stapleton / 01/01/2009 (2 pages)
29 September 2009Director's change of particulars / gerald stapleton / 01/01/2009 (2 pages)
29 September 2009Return made up to 21/09/09; full list of members (3 pages)
26 June 2009Accounts for a small company made up to 31 October 2008 (8 pages)
26 June 2009Accounts for a small company made up to 31 October 2008 (8 pages)
30 September 2008Director's change of particulars / gerald stapleton / 01/08/2008 (1 page)
30 September 2008Secretary's change of particulars / suzanne foster / 01/08/2008 (1 page)
30 September 2008Return made up to 21/09/08; full list of members (3 pages)
30 September 2008Return made up to 21/09/08; full list of members (3 pages)
30 September 2008Director's change of particulars / gerald stapleton / 01/08/2008 (1 page)
30 September 2008Secretary's change of particulars / suzanne foster / 01/08/2008 (1 page)
8 July 2008Accounts for a small company made up to 31 October 2007 (8 pages)
8 July 2008Accounts for a small company made up to 31 October 2007 (8 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
28 September 2007Return made up to 21/09/07; full list of members (2 pages)
28 September 2007Return made up to 21/09/07; full list of members (2 pages)
30 July 2007Accounts for a small company made up to 31 October 2006 (8 pages)
30 July 2007Accounts for a small company made up to 31 October 2006 (8 pages)
14 April 2007Particulars of mortgage/charge (3 pages)
14 April 2007Particulars of mortgage/charge (3 pages)
14 April 2007Particulars of mortgage/charge (3 pages)
14 April 2007Particulars of mortgage/charge (3 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
3 October 2006Return made up to 21/09/06; full list of members (2 pages)
3 October 2006Return made up to 21/09/06; full list of members (2 pages)
3 October 2006Particulars of mortgage/charge (3 pages)
3 October 2006Particulars of mortgage/charge (3 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
30 January 2006Resolutions
  • RES13 ‐ Transferred/pension con 04/08/05
(1 page)
30 January 2006Resolutions
  • RES13 ‐ Transferred/pension con 04/08/05
(1 page)
1 December 2005Particulars of mortgage/charge (3 pages)
1 December 2005Particulars of mortgage/charge (3 pages)
25 November 2005Particulars of mortgage/charge (3 pages)
25 November 2005Particulars of mortgage/charge (3 pages)
1 November 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
1 November 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
12 October 2005Particulars of mortgage/charge (3 pages)
12 October 2005Particulars of mortgage/charge (3 pages)
21 September 2005Return made up to 21/09/05; full list of members (2 pages)
21 September 2005Return made up to 21/09/05; full list of members (2 pages)
10 August 2005Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page)
10 August 2005Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page)
3 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 October 2004Particulars of mortgage/charge (3 pages)
26 October 2004Particulars of mortgage/charge (3 pages)
27 September 2004Return made up to 21/09/04; full list of members (4 pages)
27 September 2004Return made up to 21/09/04; full list of members (4 pages)
1 September 2004Registered office changed on 01/09/04 from: new exchange buildings queens square middlesbrough cleveland TS2 1AA (1 page)
1 September 2004Registered office changed on 01/09/04 from: new exchange buildings queens square middlesbrough cleveland TS2 1AA (1 page)
24 October 2003Return made up to 21/09/03; full list of members (6 pages)
24 October 2003Return made up to 21/09/03; full list of members (6 pages)
9 May 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
9 May 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
20 March 2003Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
20 March 2003Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
13 March 2003Particulars of mortgage/charge (3 pages)
13 March 2003Particulars of mortgage/charge (3 pages)
27 February 2003Company name changed leven energy & development LTD.\certificate issued on 27/02/03 (3 pages)
27 February 2003Company name changed leven energy & development LTD.\certificate issued on 27/02/03 (3 pages)
3 December 2002Return made up to 21/09/02; full list of members (6 pages)
3 December 2002Return made up to 21/09/02; full list of members (6 pages)
23 October 2002New secretary appointed (2 pages)
23 October 2002Secretary resigned (1 page)
23 October 2002New secretary appointed (2 pages)
23 October 2002Secretary resigned (1 page)
6 August 2002Particulars of mortgage/charge (3 pages)
6 August 2002Particulars of mortgage/charge (3 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
30 July 2002Declaration of satisfaction of mortgage/charge (1 page)
30 July 2002Declaration of satisfaction of mortgage/charge (1 page)
16 October 2001Return made up to 21/09/01; full list of members (7 pages)
16 October 2001Return made up to 21/09/01; full list of members (7 pages)
16 October 2001Secretary resigned (1 page)
16 October 2001Secretary resigned (1 page)
1 August 2001Accounts for a small company made up to 30 September 2000 (6 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (6 pages)
23 March 2001Company name changed stapleton-clarke LIMITED\certificate issued on 23/03/01 (2 pages)
23 March 2001Company name changed stapleton-clarke LIMITED\certificate issued on 23/03/01 (2 pages)
20 March 2001Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
20 March 2001Director resigned (1 page)
20 March 2001£ ic 2/1 23/02/01 £ sr 1@1=1 (1 page)
20 March 2001Director resigned (1 page)
20 March 2001Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
20 March 2001£ ic 2/1 23/02/01 £ sr 1@1=1 (1 page)
19 March 2001New secretary appointed (2 pages)
19 March 2001New secretary appointed (2 pages)
15 March 2001New secretary appointed (2 pages)
15 March 2001New secretary appointed (2 pages)
6 October 2000Accounts for a small company made up to 30 September 1999 (6 pages)
6 October 2000Accounts for a small company made up to 30 September 1999 (6 pages)
4 October 2000Return made up to 21/09/00; full list of members (6 pages)
4 October 2000Return made up to 21/09/00; full list of members (6 pages)
10 January 2000Registered office changed on 10/01/00 from: 3 bridge road stokesley north yorkshire TS9 5AA (1 page)
10 January 2000Registered office changed on 10/01/00 from: 3 bridge road stokesley north yorkshire TS9 5AA (1 page)
9 September 1999Return made up to 21/09/99; no change of members (4 pages)
9 September 1999Return made up to 21/09/99; no change of members (4 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
25 September 1998Return made up to 21/09/98; no change of members
  • 363(287) ‐ Registered office changed on 25/09/98
(4 pages)
25 September 1998Return made up to 21/09/98; no change of members
  • 363(287) ‐ Registered office changed on 25/09/98
(4 pages)
8 September 1998Registered office changed on 08/09/98 from: 3 castlegate grantham lincolnshire NG31 6SF (1 page)
8 September 1998Registered office changed on 08/09/98 from: 3 castlegate grantham lincolnshire NG31 6SF (1 page)
6 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 March 1998Company name changed stapleton consultants LIMITED\certificate issued on 05/03/98 (2 pages)
4 March 1998Company name changed stapleton consultants LIMITED\certificate issued on 05/03/98 (2 pages)
14 January 1998Accounts for a small company made up to 30 September 1997 (6 pages)
14 January 1998Accounts for a small company made up to 30 September 1997 (6 pages)
8 October 1997Director resigned (1 page)
8 October 1997Return made up to 21/09/97; full list of members (5 pages)
8 October 1997New director appointed (2 pages)
8 October 1997Director resigned (1 page)
8 October 1997Return made up to 21/09/97; full list of members (5 pages)
8 October 1997New director appointed (2 pages)
22 May 1997Accounts for a small company made up to 30 September 1996 (6 pages)
22 May 1997Accounts for a small company made up to 30 September 1996 (6 pages)
1 October 1996Return made up to 21/09/96; full list of members (5 pages)
1 October 1996Return made up to 21/09/96; full list of members (5 pages)
12 January 1996Accounts for a small company made up to 30 September 1995 (6 pages)
12 January 1996Accounts for a small company made up to 30 September 1995 (6 pages)
16 November 1995Particulars of mortgage/charge (4 pages)
16 November 1995Particulars of mortgage/charge (4 pages)
22 September 1995Return made up to 21/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 September 1995Return made up to 21/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
21 September 1992Incorporation (13 pages)
21 September 1992Incorporation (13 pages)