Advanced company searchLink opens in new window

LEA VALLEY PROPERTIES LIMITED

Company number 02346625

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 700
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
  • GBP 700
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
  • GBP 700
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
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
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