Lever Arch Investments Limited COVENTRY


Founded in 2016, Lever Arch Investments, classified under reg no. 10383297 is an active company. Currently registered at 12-16 Station Street East CV6 5FJ, Coventry the company has been in the business for eight years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

The firm has 4 directors, namely Nimesh P., Dina P. and Micky N. and others. Of them, Nimesh P., Dina P., Micky N., Renu N. have been with the company the longest, being appointed on 19 September 2016. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Lever Arch Investments Limited Address / Contact

Office Address 12-16 Station Street East
Town Coventry
Post code CV6 5FJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10383297
Date of Incorporation Mon, 19th Sep 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Nimesh P.

Position: Director

Appointed: 19 September 2016

Dina P.

Position: Director

Appointed: 19 September 2016

Micky N.

Position: Director

Appointed: 19 September 2016

Renu N.

Position: Director

Appointed: 19 September 2016

People with significant control

The register of PSCs that own or have control over the company consists of 4 names. As BizStats identified, there is Dina P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Nimesh P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Micky N., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Dina P.

Notified on 19 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Nimesh P.

Notified on 19 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Micky N.

Notified on 19 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Renu N.

Notified on 19 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets146 49229 143247 891523 966383 080522 405585 879
Cash Bank On Hand     29 72941 067
Debtors     492 676544 812
Net Assets Liabilities  58 237122 856181 343365 198788 050
Property Plant Equipment     3 973 5343 973 534
Other
Creditors264 2131 306 1861 960 6813 318 6253 113 9293 884 0773 527 787
Fixed Assets118 8511 281 5001 771 0273 053 6003 053 6003 973 534 
Net Current Assets Liabilities-117 721-1 277 043-1 712 790-1 652 119241 672275 741342 303
Total Assets Less Current Liabilities1 1304 45758 2371 401 4813 295 2724 249 2754 315 837
Property Plant Equipment Gross Cost     3 973 534 

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control
Change to a person with significant control 21st June 2023
filed on: 21st, June 2023
Free Download (2 pages)

Company search

Advertisements