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

LEAVALE PROPERTIES LIMITED

Lifford Hall Lifford Lane, Kings Norton, Birmingham, B30 3JN,
Company Registration Number
03666854
Private Limited Company
Active

Company Overview

About Leavale Properties Ltd
LEAVALE PROPERTIES LIMITED was founded on 1998-11-12 and has its registered office in Birmingham. The organisation's status is listed as "Active". Leavale Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
LEAVALE PROPERTIES LIMITED
 
Legal Registered Office
Lifford Hall Lifford Lane
Kings Norton
Birmingham
B30 3JN
Other companies in ST15
 
Filing Information
Company Number 03666854
Company ID Number 03666854
Date formed 1998-11-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-11-12
Return next due 2024-11-26
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB846293403  
Last Datalog update: 2024-05-06 13:19:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEAVALE PROPERTIES 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.
Companies with same name LEAVALE PROPERTIES LIMITED
The following companies were found which have the same name as LEAVALE PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LEAVALE PROPERTIES LIMITED c/o O'Mahony Developments Ltd Clash Little Island Co. Cork Dissolved Company formed on the 2000-03-31

Company Officers of LEAVALE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS ANDREW KIRBY
Company Secretary 1998-11-13
KAREN KIRBY
Director 1999-02-01
LYNNE TRACEY KIRBY
Director 1998-11-13
NICHOLAS ANDREW KIRBY
Director 1998-11-13
SIMON COLIN KIRBY
Director 1999-02-01
JOANNE SARA TOWERS
Director 1999-02-01
RICHARD JOHN TOWERS
Director 1999-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-11-12 1998-11-13
COMPANY DIRECTORS LIMITED
Nominated Director 1998-11-12 1998-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS ANDREW KIRBY SWANLINE PAPER & BOARD LIMITED Director 2018-01-01 CURRENT 2017-12-04 Active
NICHOLAS ANDREW KIRBY FOUR CREATE PRINT LTD Director 2017-10-01 CURRENT 2017-05-09 Active
NICHOLAS ANDREW KIRBY CORRBOARD BIOENERGY LIMITED Director 2016-05-16 CURRENT 2016-04-28 Active
NICHOLAS ANDREW KIRBY SQUIRREL FUNDING LIMITED Director 2016-04-11 CURRENT 2015-03-30 Active
NICHOLAS ANDREW KIRBY BOX - MART LIMITED Director 2004-04-22 CURRENT 2004-04-22 Active
NICHOLAS ANDREW KIRBY SWANLINE GROUP LIMITED Director 2000-11-23 CURRENT 2000-11-23 Active
SIMON COLIN KIRBY BOX - MART LIMITED Director 2004-04-22 CURRENT 2004-04-22 Active
SIMON COLIN KIRBY SWANLINE GROUP LIMITED Director 2000-11-23 CURRENT 2000-11-23 Active
RICHARD JOHN TOWERS FOUR CREATE PRINT LTD Director 2017-05-09 CURRENT 2017-05-09 Active
RICHARD JOHN TOWERS BOX - MART LIMITED Director 2004-04-22 CURRENT 2004-04-22 Active
RICHARD JOHN TOWERS SWANLINE GROUP LIMITED Director 2000-11-23 CURRENT 2000-11-23 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
2024-05-06Unaudited abridged accounts made up to 2023-12-31
2023-05-18Unaudited abridged accounts made up to 2022-12-31
2022-12-07CS01CONFIRMATION STATEMENT MADE ON 12/11/22, WITH UPDATES
2022-06-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036668540017
2022-02-04Compulsory strike-off action has been discontinued
2022-02-04DISS40Compulsory strike-off action has been discontinued
2022-02-03CONFIRMATION STATEMENT MADE ON 12/11/21, WITH UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH UPDATES
2022-02-01FIRST GAZETTE notice for compulsory strike-off
2022-02-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-11-08MEM/ARTSARTICLES OF ASSOCIATION
2021-11-08RES01ADOPT ARTICLES 08/11/21
2021-11-08SH10Particulars of variation of rights attached to shares
2021-11-08SH08Change of share class name or designation
2021-11-08SH02Sub-division of shares on 2021-10-22
2021-11-02PSC02Notification of Leavale Holdings Ltd as a person with significant control on 2021-10-22
2021-11-02PSC09Withdrawal of a person with significant control statement on 2021-11-02
2021-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES
2020-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 036668540017
2020-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 036668540016
2020-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 036668540015
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES
2019-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES
2018-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-11-25CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH NO UPDATES
2017-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 036668540014
2017-08-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036668540012
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 6
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-10-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036668540011
2016-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 036668540013
2016-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 036668540012
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 6
2016-01-04AR0112/11/15 ANNUAL RETURN FULL LIST
2016-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE SARA TOWERS / 01/01/2015
2016-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN TOWERS / 01/01/2015
2016-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON COLIN KIRBY / 01/01/2015
2016-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN KIRBY / 01/01/2015
2016-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANDREW KIRBY / 01/01/2015
2016-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNNE TRACEY KIRBY / 01/01/2015
2016-01-04CH03SECRETARY'S DETAILS CHNAGED FOR NICHOLAS ANDREW KIRBY on 2015-01-01
2015-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 036668540011
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 6
2014-11-24AR0112/11/14 ANNUAL RETURN FULL LIST
2014-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-11ANNOTATIONOther
2014-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 036668540010
2014-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-12-07LATEST SOC07/12/13 STATEMENT OF CAPITAL;GBP 6
2013-12-07AR0112/11/13 FULL LIST
2013-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2012-12-18AR0112/11/12 FULL LIST
2012-07-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-11-28AR0112/11/11 FULL LIST
2011-09-19AA01CURREXT FROM 30/11/2011 TO 31/12/2011
2011-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/10
2010-12-20AR0112/11/10 FULL LIST
2010-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE SARA TOWERS / 23/11/2010
2010-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNNE TRACEY KIRBY / 23/11/2010
2010-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN KIRBY / 23/11/2010
2010-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2009-12-21AR0112/11/09 FULL LIST
2009-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2009-04-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-11-24363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2007-12-10363aRETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS
2007-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2006-12-18363aRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2006-12-18287REGISTERED OFFICE CHANGED ON 18/12/06 FROM: WHITEBRIDGE PARK WHITEBRIDGE WAY STONE STAFFORDSHIRE ST15 8LQ
2006-12-18353LOCATION OF REGISTER OF MEMBERS
2006-12-18190LOCATION OF DEBENTURE REGISTER
2006-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2005-11-30288cDIRECTOR'S PARTICULARS CHANGED
2005-11-30363aRETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2005-11-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-12-17363(287)REGISTERED OFFICE CHANGED ON 17/12/04
2004-12-17363sRETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS
2004-10-20395PARTICULARS OF MORTGAGE/CHARGE
2004-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2003-12-15363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-15363sRETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS
2003-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-12-19363sRETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS
2002-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-02-13395PARTICULARS OF MORTGAGE/CHARGE
2001-12-12363sRETURN MADE UP TO 12/11/01; NO CHANGE OF MEMBERS
2001-10-28287REGISTERED OFFICE CHANGED ON 28/10/01 FROM: LIFFROD HALL LIFFORD LANE TUNNEL LANE KINGS NORTON BIRMINGHAM B30 3JN
2001-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-02-26395PARTICULARS OF MORTGAGE/CHARGE
2000-11-27363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-27363sRETURN MADE UP TO 12/11/00; NO CHANGE OF MEMBERS
2000-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-03-18395PARTICULARS OF MORTGAGE/CHARGE
2000-03-18395PARTICULARS OF MORTGAGE/CHARGE
2000-03-18395PARTICULARS OF MORTGAGE/CHARGE
1999-12-15363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-15363sRETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS
1999-02-16288aNEW DIRECTOR APPOINTED
1999-02-16288aNEW DIRECTOR APPOINTED
1999-02-16288aNEW DIRECTOR APPOINTED
1999-02-16288aNEW DIRECTOR APPOINTED
1998-12-03288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to LEAVALE PROPERTIES 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 LEAVALE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-13 Outstanding RUNNYMEDE CORP LIMITED
2016-05-31 Outstanding COLIN WALTER KIRBY
2015-04-23 Satisfied ROBERT MCLELLAN
2014-03-11 Outstanding COLIN WALTER KIRBY
LEGAL MORTGAGE 2012-07-12 Satisfied COLIN WALTER KIRBY HILARY JUNE KIRBY SIMON COLIN KIRBY NICHOLAS ANDREW KIRBY JOANNE SARA TOWERS RICHARD JOHN TOWERS AND GAM TRUSTEES LIMITED
LEGAL MORTGAGE 2011-12-07 Outstanding COLIN WALTER KIRBY, HILARY JUNE KIRBY, SIMON COLIN KIRBY, NICHOLAS ANDREW KIRBY, JOANNE SARA TOWERS, RICHARD JOHN TOWERS AND GAM TRUSTEES LIMITED
LEGAL CHARGE 2009-04-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-10-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-02-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-02-16 Satisfied THE TRUSTEES OF THE KIRBY FAMILY PENSION SCHEME
LEGAL MORTGAGE 2000-03-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-03-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-03-09 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2021-12-31

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 LEAVALE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of LEAVALE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEAVALE PROPERTIES LIMITED
Trademarks
We have not found any records of LEAVALE PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE SWANLINE GROUP LIMITED 2001-04-24 Outstanding

We have found 1 mortgage charges which are owed to LEAVALE PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for LEAVALE PROPERTIES 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 (41201 - Construction of commercial buildings) as LEAVALE PROPERTIES LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where LEAVALE PROPERTIES 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 LEAVALE PROPERTIES 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 LEAVALE PROPERTIES 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.