LEVERSEDGE TELECOM SERVICES LIMITED

  • Company statusactive
  • Company No01207776
  • Age50 years 3 months Incorporated 16 April 1975
  • Officers5

Address

23 Slater Street, Leicester, LE3 5AS

LEVERSEDGE TELECOM SERVICES LIMITED is an active company incorporated on 16 April 1975 and based in Leicester. The company was registered 50 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    61900 Other telecommunications activities, 74909 Other professional, scientific and technical activities n.e.c.

  • Accounts

    Available to 30 April 2025. Next accounts due by 31 January 2026

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With No Updates

1 Month Ago on 17 Jun 2025

Accounts With Accounts Type Total Exemption Full

3 Months Ago on 30 Apr 2025

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 31 May 2024

Confirmation Statement With Updates

1 Year Ago on 26 Apr 2024

Confirmation Statement With No Updates

2 Years Ago on 31 Jul 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 28 Apr 2023

Confirmation Statement With No Updates

3 Years Ago on 29 Jun 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 01 Feb 2022

Termination Director Company With Name Termination Date

3 Years Ago on 08 Dec 2021

Mortgage Create With Deed With Charge Number Charge Creation Date

3 Years Ago on 09 Sep 2021

Termination Director Company With Name Termination Date

3 Years Ago on 11 Aug 2021

Confirmation Statement With No Updates

3 Years Ago on 02 Aug 2021

Termination Director Company With Name Termination Date

4 Years Ago on 07 Jun 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 10 May 2021

Termination Director Company With Name Termination Date

4 Years Ago on 22 Dec 2020

Appoint Person Secretary Company With Name Date

4 Years Ago on 22 Dec 2020

Termination Secretary Company With Name Termination Date

4 Years Ago on 22 Dec 2020

Confirmation Statement With Updates

4 Years Ago on 19 Aug 2020

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 21 Jan 2020

Capital Cancellation Shares

5 Years Ago on 16 Aug 2019

Capital Cancellation Shares

5 Years Ago on 16 Aug 2019

Capital Name Of Class Of Shares

5 Years Ago on 16 Aug 2019

Capital Allotment Shares

5 Years Ago on 16 Aug 2019

Capital Allotment Shares

5 Years Ago on 16 Aug 2019

Capital Allotment Shares

5 Years Ago on 16 Aug 2019

People

Officers5

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
RUDDLE, Christopher Raymondsecretary 31 Mar 2020
BETTS, Francis Thomasdirector Jul 195726 Feb 2007
PIPER, Aidan Johndirector Oct 195626 Jul 2019
RUDDLE, Christopher Raymonddirector Nov 197526 Jul 2019
STANTON, Christopher Markdirector Apr 195826 Jul 2019

PSC (Persons with Significant control)

NameDate of BirthAppointed
Welcomm Investments Limited 26 Jul 2019
Mr Anthony Keith Lowes Sep 195206 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.