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

LEVER STREET PROPERTIES LIMITED

JACTIN HOUSE 24 HOOD STREET, ANCOATS URBAN VILLAGE, MANCHESTER, M4 6WX,
Company Registration Number
01636209
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Lever Street Properties Ltd
LEVER STREET PROPERTIES LIMITED was founded on 1982-05-18 and has its registered office in Manchester. The organisation's status is listed as "Active - Proposal to Strike off". Lever Street Properties Limited is a Private Limited Company registered in UNITED KINGDOM 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
LEVER STREET PROPERTIES LIMITED
 
Legal Registered Office
JACTIN HOUSE 24 HOOD STREET
ANCOATS URBAN VILLAGE
MANCHESTER
M4 6WX
Other companies in M4
 
Filing Information
Company Number 01636209
Company ID Number 01636209
Date formed 1982-05-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 21/08/2015
Return next due 18/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB638744504  
Last Datalog update: 2021-03-08 05:38:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEVER STREET 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.

Company Officers of LEVER STREET PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
AARON RICHARD EZAIR
Director 2014-09-01
ELLIS DAVID EZAIR
Director 2015-05-11
NATHAN JOSHUA EZAIR
Director 2014-09-01
RACHEL MELISSA EZAIR
Director 2015-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
JACOB AZOURI EZAIR
Director 1992-11-05 2015-07-27
COLIN GARY LOCKLEY
Director 2013-08-21 2014-09-01
NATHAN JOSHUA EZAIR
Company Secretary 2013-07-23 2013-07-23
NATHAN JOSHUA EZAIR
Director 2013-07-23 2013-07-23
NATHAN JOSHUA EZAIR
Director 2013-07-23 2013-07-23
NATHAN JOSHUA EZAIR
Company Secretary 2000-11-20 2013-07-19
NATHAN JOSHUA EZAIR
Director 2009-12-04 2013-07-19
COLIN GARY LOCKLEY
Director 2013-05-21 2013-05-22
SHEILA EZAIR
Director 1992-11-05 2002-08-12
SHEILA EZAIR
Company Secretary 1994-10-25 2001-03-01
DEBORA BENSON
Company Secretary 1993-01-04 1994-10-25
ISAIAH ZUSMAN ROSENTHAL
Company Secretary 1992-11-05 1993-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AARON RICHARD EZAIR ARCADE INVESTMENTS LIMITED Director 2018-03-23 CURRENT 2018-03-23 Active
AARON RICHARD EZAIR NORTHERNGROUP BUSINESS CENTRES LIMITED Director 2017-02-03 CURRENT 2016-02-08 Active
NATHAN JOSHUA EZAIR ARCADE INVESTMENTS LIMITED Director 2018-03-23 CURRENT 2018-03-23 Active
NATHAN JOSHUA EZAIR FLINT GLASS WORKS LIMITED Director 2017-11-24 CURRENT 2017-11-24 Active
NATHAN JOSHUA EZAIR ICE PLANT HOLDINGS LIMITED Director 2017-03-28 CURRENT 2017-03-28 Active
NATHAN JOSHUA EZAIR M4NCHESTER FABRICA LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active
NATHAN JOSHUA EZAIR NORTHERNGROUP BUSINESS CENTRES LIMITED Director 2016-02-08 CURRENT 2016-02-08 Active
NATHAN JOSHUA EZAIR M4NCHESTER FOUR LIMITED Director 2015-11-05 CURRENT 2015-11-05 Active
NATHAN JOSHUA EZAIR M4NCHESTER THREE LIMITED Director 2015-10-09 CURRENT 2015-10-09 Active
NATHAN JOSHUA EZAIR ONE SILK STREET LIMITED Director 2015-08-17 CURRENT 2015-08-17 Active
NATHAN JOSHUA EZAIR M4NCHESTER ONE LIMITED Director 2015-08-17 CURRENT 2015-08-17 Active
NATHAN JOSHUA EZAIR M4NCHESTER HOLDINGS LIMITED Director 2015-07-29 CURRENT 2015-07-29 Active
NATHAN JOSHUA EZAIR M20 DEVELOPMENTS LIMITED Director 2013-04-16 CURRENT 2013-04-16 Active - Proposal to Strike off
NATHAN JOSHUA EZAIR FLINT GLASS WHARF MANAGEMENT COMPANY LIMITED Director 2009-06-25 CURRENT 2009-06-25 Active
NATHAN JOSHUA EZAIR NORTHERNGROUP BUILD LIMITED Director 2009-01-26 CURRENT 2008-09-23 Dissolved 2018-03-05
NATHAN JOSHUA EZAIR NORTHERNGROUP MANAGEMENT LIMITED Director 2009-01-26 CURRENT 2008-09-23 Active
RACHEL MELISSA EZAIR NORTHERN ESTATES (MANCHESTER) LIMITED Director 2013-04-12 CURRENT 1983-07-20 Active - Proposal to Strike off
RACHEL MELISSA EZAIR RENA PROPERTIES LIMITED Director 2013-03-27 CURRENT 2013-03-27 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
2021-04-13GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-01-30SOAS(A)Voluntary dissolution strike-off suspended
2021-01-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-01-13DS01Application to strike the company off the register
2020-10-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016362090013
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES
2020-03-13PSC07CESSATION OF NATHAN JOSHUA EZAIR AS A PERSON OF SIGNIFICANT CONTROL
2020-03-13PSC02Notification of Rena Properties Limited as a person with significant control on 2020-03-03
2019-12-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/19, WITH NO UPDATES
2019-01-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH NO UPDATES
2017-11-10AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES
2017-07-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AARON RICHARD EZAIR
2017-07-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLIS DAVID EZAIR
2017-07-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL MELISSA EZAIR
2017-07-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHAN JOSHUA EZAIR
2017-07-28PSC07CESSATION OF SALAMANCA TRUSTEES (JERSEY) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2016-09-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 24268
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2016-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/16 FROM Flint Glass Wharf 35 Radium Street Ancoats Urban Village Manchester M4 6AD
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2015-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 016362090013
2015-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 016362090012
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 24268
2015-08-27AR0121/08/15 ANNUAL RETURN FULL LIST
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR JACOB AZOURI EZAIR
2015-05-11AP01DIRECTOR APPOINTED MR ELLIS DAVID EZAIR
2015-05-11AP01DIRECTOR APPOINTED MISS RACHEL MELISSA EZAIR
2015-03-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-03-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/14 FROM C/O Jacob Azouri Ezair the Flint Glass Works 64 Jersey Street Manchester M4 6JW
2014-09-04AP01DIRECTOR APPOINTED MR NATHAN JOSHUA EZAIR
2014-09-04AP01DIRECTOR APPOINTED MR AARON RICHARD EZAIR
2014-09-03TM01APPOINTMENT TERMINATED, DIRECTOR COLIN LOCKLEY
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 24268
2014-08-21AR0121/08/14 FULL LIST
2013-12-30AA31/03/13 TOTAL EXEMPTION FULL
2013-12-03AR0105/11/13 FULL LIST
2013-08-28TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN EZAIR
2013-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2013 FROM FLINT GLASS WHARF 35 RADIUM STREET ANCOATS URBAN VILLAGE MANCHESTER M4 6AD
2013-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/2013 FROM C/O JACOB AZOURI EZAIR THE FLINT GLASS WORKS 64 JERSEY STREET ANCOATS URBAN VILLAGE MANCHESTER M4 6JW ENGLAND
2013-08-27AP01DIRECTOR APPOINTED NATHAN JOSHUA EZAIR
2013-08-21AP01DIRECTOR APPOINTED MR COLIN GARY LOCKLEY
2013-08-21TM02APPOINTMENT TERMINATED, SECRETARY NATHAN EZAIR
2013-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB AZOURI EZAIR / 23/07/2013
2013-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2013 FROM C/O NATHAN EZAIR FLINT GLASS WHARF 35 RADIUM STREET ANCOATS URBAN VILLAGE MANCHESTER M4 6AD UNITED KINGDOM
2013-08-20TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN EZAIR
2013-08-20TM02APPOINTMENT TERMINATED, SECRETARY NATHAN EZAIR
2013-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2013 FROM THE FUNT GLASS WORKS 64 JERSEY STREET ANCOATS URBAN VILLAGE MANCHESTER M4 6JW
2013-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2013 FROM C/O NATHAN EZAIR FLINT GLASS WHARF FLINT GLASS WHARF 35 RADIUM STREET ANCOATS URBAN VILLAGE MANCHESTER M4 6AD ENGLAND
2013-08-08AP01DIRECTOR APPOINTED MR NATHAN EZAIR
2013-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2013 FROM THE FLINT GLASS WORKS 64 JERSEY STREET ANCOATS URBAN VILLAGE MANCHESTER M4 6JW
2013-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2013 FROM FLINT GLASS WHARF 35 RADIUM STREET ANCOATS URBAN VILLAGE MANCHESTER M4 6AD
2013-08-01AP01DIRECTOR APPOINTED NATHAN JOSHUA EZAIR
2013-08-01AP03SECRETARY APPOINTED NATHAN JOSHUA EZAIR
2013-07-30AP01DIRECTOR APPOINTED MR NATHAN JOSHUA EZAIR
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR COLIN LOCKLEY
2013-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2013 FROM THE FLINT GLASS WORKS 64 JERSEY STREET ANCOATS URBAN VILLAGE MANCHESTER M4 6JW
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN EZAIR
2013-07-23TM02APPOINTMENT TERMINATED, SECRETARY NATHAN EZAIR
2013-07-18AP01DIRECTOR APPOINTED COLIN GARY LOCKLEY
2013-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/2013 FROM 35 RADIUM STREET ANCOATS URBAN VILLAGE MANCHESTER M4 6AD UNITED KINGDOM
2013-05-10AUDAUDITOR'S RESIGNATION
2013-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-11-21AR0105/11/12 FULL LIST
2012-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-11-29AR0105/11/11 FULL LIST
2011-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN JOSHUA EZAIR / 28/11/2011
2011-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB AZOURI EZAIR / 28/11/2011
2011-11-28CH03SECRETARY'S CHANGE OF PARTICULARS / NATHAN JOSHUA EZAIR / 28/11/2011
2011-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2011 FROM, UNIT 2-3 35 RADIUM STREET, ANCOATS URBAN VILLAGE, MANCHESTER, M4 6AD, UNITED KINGDOM
2011-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2011 FROM, 64 JERSY STREET, ANCOATS URBAN VILLAGE, MANCHESTER, M4 6JW
2010-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-12-01AR0105/11/10 FULL LIST
2010-02-23AP01DIRECTOR APPOINTED MR NATHAN JOSHUA EZAIR
2010-02-18AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-01AR0105/11/09 FULL LIST
2009-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-11-21363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-11363aRETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS
2007-12-29AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-08-23AUDAUDITOR'S RESIGNATION
2007-03-13363aRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2007-01-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-21395PARTICULARS OF MORTGAGE/CHARGE
2006-12-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
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 LEVER STREET 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 LEVER STREET PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-02 Outstanding NATIONWIDE BUILDING SOCIETY
2015-10-02 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2006-12-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-02-25 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-08-07 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1996-01-19 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1995-04-21 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1994-01-07 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1994-01-07 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL MORTGAGE 1984-05-25 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1984-05-25 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1983-10-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-10-19 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31

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 LEVER STREET PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of LEVER STREET PROPERTIES LIMITED registering or being granted any patents
Domain Names

LEVER STREET PROPERTIES LIMITED owns 5 domain names.

barkbeech.co.uk   environmental-power.co.uk   manchester-living.co.uk   uk-living.co.uk   northern-estates.co.uk  

Trademarks
We have not found any records of LEVER STREET PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED SUSTRANS 2010-07-27 Outstanding

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

Income
Government Income
We have not found government income sources for LEVER STREET 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 (68209 - Other letting and operating of own or leased real estate) as LEVER STREET PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where LEVER STREET 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 LEVER STREET 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 LEVER STREET 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.