Company NameLeven Road Stores Ltd
DirectorNeville Dalwinder Singh
Company StatusActive - Proposal to Strike off
Company Number06637997
CategoryPrivate Limited Company
Incorporation Date3 July 2008(15 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameNeville Dalwinder Singh
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2008(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address56 The Ladle
Ladgate Lane
Marton
Middlesbrough
TS4 3SL
Director NameNigel Kulwinder Singh
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2008(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address56 The Ladle
Ladgate Lane
Marton
Cleveland
TS4 3SL
Director NameGian Kaur Singh
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2008(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address57 The Ladle
Ladgate Lane
Marton
Cleveland
TS4 3SL
Secretary NameGian Kaur Singh
NationalityBritish
StatusResigned
Appointed03 July 2008(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address57 The Ladle
Ladgate Lane
Marton
Cleveland
TS4 3SL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 July 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU

Contact

Websitewww.arc1distribution.com

Location

Registered AddressAlmega
Letch Lane
Stockton-On-Tees
Cleveland
TS21 1EG
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardHardwick and Salters Lane
Built Up AreaTeesside

Shareholders

1 at £1Gian Kaur Singh
33.33%
Ordinary
1 at £1Neville Dalwinder Singh
33.33%
Ordinary
1 at £1Nigel Kulwinder Singh
33.33%
Ordinary

Financials

Year2014
Net Worth£2,690
Cash£29,776
Current Liabilities£26,352

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Next Accounts Due30 April 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return3 July 2019 (4 years, 9 months ago)
Next Return Due14 August 2020 (overdue)

Charges

12 January 2011Delivered on: 21 January 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

8 June 2021First Gazette notice for voluntary strike-off (1 page)
3 June 2021Voluntary strike-off action has been suspended (1 page)
26 May 2021Application to strike the company off the register (3 pages)
4 March 2021Compulsory strike-off action has been suspended (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
22 September 2020Withdraw the company strike off application (1 page)
18 September 2020Application to strike the company off the register (1 page)
28 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
26 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
14 January 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
9 August 2018Confirmation statement made on 3 July 2018 with updates (4 pages)
9 August 2018Termination of appointment of Gian Kaur Singh as a secretary on 6 August 2018 (1 page)
9 August 2018Termination of appointment of Gian Kaur Singh as a director on 6 August 2018 (1 page)
16 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
1 August 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
31 May 2017Termination of appointment of Nigel Kulwinder Singh as a director on 31 May 2017 (1 page)
31 May 2017Termination of appointment of Nigel Kulwinder Singh as a director on 31 May 2017 (1 page)
31 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
18 August 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
24 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
24 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
14 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 3
(6 pages)
14 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 3
(6 pages)
14 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 3
(6 pages)
17 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
17 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
20 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 3
(6 pages)
20 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 3
(6 pages)
20 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 3
(6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
3 September 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 3
(6 pages)
3 September 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 3
(6 pages)
3 September 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 3
(6 pages)
26 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
26 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
16 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
22 May 2012Registered office address changed from 57 the Ladle Ladgate Lane Marton Middlesbrough TS4 3SL on 22 May 2012 (1 page)
22 May 2012Registered office address changed from 57 the Ladle Ladgate Lane Marton Middlesbrough TS4 3SL on 22 May 2012 (1 page)
20 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
13 September 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
13 September 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
13 September 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
24 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
24 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 September 2010Director's details changed for Gian Kaur Singh on 3 July 2010 (2 pages)
24 September 2010Director's details changed for Gian Kaur Singh on 3 July 2010 (2 pages)
24 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
24 September 2010Director's details changed for Gian Kaur Singh on 3 July 2010 (2 pages)
24 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
24 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
24 June 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
24 June 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
7 September 2009Return made up to 03/07/09; full list of members (4 pages)
7 September 2009Return made up to 03/07/09; full list of members (4 pages)
17 July 2008Director's change of particulars / neville singh / 03/07/2008 (1 page)
17 July 2008Director's change of particulars / nigel singh / 03/07/2008 (1 page)
17 July 2008Director's change of particulars / nigel singh / 03/07/2008 (1 page)
17 July 2008Director's change of particulars / neville singh / 03/07/2008 (1 page)
7 July 2008Director appointed nigel kulwinder singh (2 pages)
7 July 2008Director and secretary appointed gian kaur singh (2 pages)
7 July 2008Director appointed neville dalwinder singh (3 pages)
7 July 2008Director appointed nigel kulwinder singh (2 pages)
7 July 2008Director appointed neville dalwinder singh (3 pages)
7 July 2008Director and secretary appointed gian kaur singh (2 pages)
3 July 2008Appointment terminated director instant companies LIMITED (1 page)
3 July 2008Appointment terminated director instant companies LIMITED (1 page)
3 July 2008Incorporation (18 pages)
3 July 2008Incorporation (18 pages)