- Company Overview for LEA VALLEY PROPERTIES LIMITED (02346625)
- Filing history for LEA VALLEY PROPERTIES LIMITED (02346625)
- People for LEA VALLEY PROPERTIES LIMITED (02346625)
- Charges for LEA VALLEY PROPERTIES LIMITED (02346625)
- More for LEA VALLEY PROPERTIES LIMITED (02346625)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with no updates | |
23 Feb 2018 | PSC04 | Change of details for Mr Michael Anthony Polledri as a person with significant control on 13 February 2018 | |
03 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Apr 2017 | AD01 | Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH to 1324-1326 High Road London N20 9HJ on 10 April 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
22 Feb 2017 | CH01 | Director's details changed for Mr Michael Anthony Polledri on 22 February 2017 | |
22 Feb 2017 | CH01 | Director's details changed for Mr Nigel Robert Fletcher on 22 February 2017 | |
22 Feb 2017 | CH03 | Secretary's details changed for Nigel Robert Fletcher on 22 February 2017 | |
18 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Feb 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
14 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
14 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Mar 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
25 Feb 2014 | MR04 | Satisfaction of charge 1 in full | |
25 Feb 2014 | MR04 | Satisfaction of charge 5 in full | |
25 Feb 2014 | MR04 | Satisfaction of charge 7 in full | |
25 Feb 2014 | MR04 | Satisfaction of charge 6 in full | |
10 Feb 2014 | MR01 |
Registration of charge 023466250009
|
|
06 Feb 2014 | MR01 | Registration of charge 023466250008 | |
19 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Feb 2013 | AR01 | Annual return made up to 13 February 2013 with full list of shareholders | |
12 Nov 2012 | TM01 | Termination of appointment of Denys Downing as a director | |
12 Nov 2012 | TM02 | Termination of appointment of Denys Downing as a secretary |