Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A. LETTON PERCIVAL & CO. LIMITED
Company Information for

A. LETTON PERCIVAL & CO. LIMITED

THE OLD MALTHOUSE, TRUEMAN STREET, LIVERPOOL, L3 2BA,
Company Registration Number
02187897
Private Limited Company
Active - Proposal to Strike off

Company Overview

About A. Letton Percival & Co. Ltd
A. LETTON PERCIVAL & CO. LIMITED was founded on 1987-11-03 and has its registered office in Liverpool. The organisation's status is listed as "Active - Proposal to Strike off". A. Letton Percival & Co. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
A. LETTON PERCIVAL & CO. LIMITED
 
Legal Registered Office
THE OLD MALTHOUSE
TRUEMAN STREET
LIVERPOOL
L3 2BA
Other companies in L3
 
Filing Information
Company Number 02187897
Company ID Number 02187897
Date formed 1987-11-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2021
Account next due 31/03/2023
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-02-05 17:40:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A. LETTON PERCIVAL & CO. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A. LETTON PERCIVAL & CO. LIMITED

Current Directors
Officer Role Date Appointed
PRIORY NOMINEES LIMITED
Company Secretary 2007-02-01
ANDREW WILLIAM LEAVER
Director 2007-06-15
JOHN LEAVER
Director 1996-06-24
NEIL ALEXANDER LEAVER
Director 1996-05-01
JANE MATHER
Director 2008-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
JANE MATHER
Company Secretary 1998-11-09 2007-02-01
NEIL ALEXANDER LEAVER
Company Secretary 1998-06-16 1998-11-09
SYLVIA BILBAO
Company Secretary 1996-06-24 1998-06-15
ANNE LEAVER
Company Secretary 1991-08-24 1996-06-24
DAVID LEAVER
Director 1991-08-24 1996-06-01
ANNE LEAVER
Director 1991-08-24 1992-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PRIORY NOMINEES LIMITED ASHCROFT GUEST LIMITED Company Secretary 2007-06-25 CURRENT 2003-05-30 Active
PRIORY NOMINEES LIMITED D J FINANCE & MANAGEMENT CONSULTANCY LTD Company Secretary 2007-05-04 CURRENT 2007-05-04 Active - Proposal to Strike off
NEIL ALEXANDER LEAVER LETTON PERCIVAL LIMITED Director 1998-11-17 CURRENT 1998-11-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-07SECOND GAZETTE not voluntary dissolution
2023-02-07GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-11-22FIRST GAZETTE notice for voluntary strike-off
2022-11-22FIRST GAZETTE notice for voluntary strike-off
2022-11-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-11-15Application to strike the company off the register
2022-11-15Application to strike the company off the register
2022-11-15DS01Application to strike the company off the register
2022-10-17SH19Statement of capital on 2022-10-17 GBP 3
2022-10-17CAP-SSSolvency Statement dated 31/08/22
2022-10-17RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-10-06CESSATION OF ANDREW WILLIAM LEAVER AS A PERSON OF SIGNIFICANT CONTROL
2022-10-06CESSATION OF JOHN DOUGLAS LEAVER AS A PERSON OF SIGNIFICANT CONTROL
2022-10-06CESSATION OF NEIL ALEXANDER LEAVER AS A PERSON OF SIGNIFICANT CONTROL
2022-10-06Notification of Alp Holdings (Liverpool) Ltd as a person with significant control on 2019-04-01
2022-10-06CONFIRMATION STATEMENT MADE ON 08/08/22, WITH UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 08/08/22, WITH UPDATES
2022-10-06PSC02Notification of Alp Holdings (Liverpool) Ltd as a person with significant control on 2019-04-01
2022-10-06PSC07CESSATION OF ANDREW WILLIAM LEAVER AS A PERSON OF SIGNIFICANT CONTROL
2022-09-09Termination of appointment of Linda Ann Leaver on 2022-08-31
2022-09-09TM02Termination of appointment of Linda Ann Leaver on 2022-08-31
2022-02-21AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-16AP03Appointment of Mrs Linda Ann Leaver as company secretary on 2021-01-04
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 08/08/21, WITH NO UPDATES
2021-06-04AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES
2020-07-01RES13Resolutions passed:
  • Company to acquire out of distributable profits 12000 pref £1 shares held by linda leaver for a total consideration of £12,000 be approved 13/05/2020
2020-03-17AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LEAVER
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES
2019-08-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-08-06SH03Purchase of own shares
2019-07-02TM02Termination of appointment of Priory Nominees Limited on 2019-07-01
2019-07-01RES13Resolutions passed:
  • Terms of the agreement set out in the attached memorandum of the company to acquire out of distributable profit 11,000 preference £1 shares held approved 05/05/2019
2019-03-20AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-11TM01APPOINTMENT TERMINATED, DIRECTOR JANE MATHER
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES
2018-07-10RES13Resolutions passed:
  • Share purchase agreement 03/05/2018
2018-07-10SH03Purchase of own shares
2017-12-20AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-10LATEST SOC10/08/17 STATEMENT OF CAPITAL;GBP 92700
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES
2017-07-25SH03Purchase of own shares
2017-07-12RES08Resolutions passed:
  • Resolution of authority to purchase own shares out of capital
2016-12-05AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 103700
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-07-21SH03Purchase of own shares
2016-06-27RES13Resolutions passed:
  • Terms of agreement approved 18/04/2016
2015-12-22AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-22RES01ADOPT ARTICLES 22/10/15
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 125700
2015-09-16AR0108/08/15 ANNUAL RETURN FULL LIST
2015-08-13RES13Resolutions passed:
  • Approval of agreement 23/04/2015
2015-08-05SH03Purchase of own shares
2015-03-03AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-11RES13Resolutions passed:<ul><li>Company business 07/10/2014</ul>
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 136700
2014-10-10AR0108/08/14 ANNUAL RETURN FULL LIST
2014-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE MATHER / 01/09/2014
2014-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL ALEXANDER LEAVER / 01/09/2014
2014-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEAVER / 01/09/2014
2014-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM LEAVER / 01/09/2014
2014-03-19AA30/06/13 TOTAL EXEMPTION SMALL
2013-09-02LATEST SOC02/09/13 STATEMENT OF CAPITAL;GBP 136700
2013-09-02AR0108/08/13 FULL LIST
2013-06-19RES13DISTRIBUTABLE PROFITS 12/04/2013
2013-05-29SH03RETURN OF PURCHASE OF OWN SHARES
2013-03-22AA30/06/12 TOTAL EXEMPTION FULL
2012-11-28SH03RETURN OF PURCHASE OF OWN SHARES
2012-11-20RES13TERMS OF AGREEMENT 22/10/2012
2012-11-15SH03RETURN OF PURCHASE OF OWN SHARES
2012-11-09RES13DISTRIBUTABLE PROFITS 10,600 PREFERENCE £1 SHARES 03/04/2012
2012-09-04AR0108/08/12 FULL LIST
2012-01-09AA30/06/11 TOTAL EXEMPTION FULL
2011-09-07AR0108/08/11 FULL LIST
2011-01-18AA30/06/10 TOTAL EXEMPTION FULL
2010-09-07AR0108/08/10 FULL LIST
2010-08-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-08-19SH03RETURN OF PURCHASE OF OWN SHARES
2010-01-22AA30/06/09 TOTAL EXEMPTION FULL
2009-08-24363aRETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2008-11-03AA30/06/08 TOTAL EXEMPTION SMALL
2008-10-02363aRETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2008-08-18288aDIRECTOR APPOINTED MRS JANE MATHER
2008-07-18RES01ALTER ARTICLES 11/01/2008
2008-07-18RES12VARYING SHARE RIGHTS AND NAMES
2008-04-08AA30/06/07 TOTAL EXEMPTION FULL
2007-09-20363aRETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS
2007-06-15288aNEW DIRECTOR APPOINTED
2007-04-24AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-02-01288aNEW SECRETARY APPOINTED
2007-02-01288bSECRETARY RESIGNED
2006-12-12169£ IC 205000/185000 02/10/06 £ SR 20000@1=20000
2006-10-13363aRETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS
2006-08-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-11AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-09-29363aRETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS
2005-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-31363sRETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS
2004-09-22RES13ACCQUIRE GOODWILL 25/06/04
2004-09-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-16287REGISTERED OFFICE CHANGED ON 16/09/04 FROM: 7 QUEEN AVENUE LIVERPOOL L2 4TZ
2004-09-02MEM/ARTSARTICLES OF ASSOCIATION
2004-09-02225ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04
2004-09-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-24123£ NC 5000/500000 25/06/04
2004-08-2488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-08-2488(2)RAD 01/07/04--------- £ SI 200000@1=200000 £ IC 5000/205000
2004-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-10-07363aRETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS
2003-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2003-02-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-15363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-08-15363sRETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS
2001-12-21AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-09-24363(287)REGISTERED OFFICE CHANGED ON 24/09/01
2001-09-24363sRETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS
2001-02-01AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-10-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-06363sRETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS
2000-08-18SRES01ALTER ARTICLES 26/05/00
2000-03-27AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-10-21363aRETURN MADE UP TO 24/08/99; FULL LIST OF MEMBERS
1998-11-25288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65110 - Life insurance

65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance



Licences & Regulatory approval
We could not find any licences issued to A. LETTON PERCIVAL & CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A. LETTON PERCIVAL & CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
A. LETTON PERCIVAL & CO. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges39.6099
MortgagesNumMortOutstanding38.8299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.789

This shows the max and average number of mortgages for companies with the same SIC code of 65110 - Life insurance

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2015-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A. LETTON PERCIVAL & CO. LIMITED

Intangible Assets
Patents
We have not found any records of A. LETTON PERCIVAL & CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A. LETTON PERCIVAL & CO. LIMITED
Trademarks
We have not found any records of A. LETTON PERCIVAL & CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A. LETTON PERCIVAL & CO. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65110 - Life insurance) as A. LETTON PERCIVAL & CO. LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where A. LETTON PERCIVAL & CO. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A. LETTON PERCIVAL & CO. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A. LETTON PERCIVAL & CO. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.