Advanced company searchLink opens in new window

LEA VALLEY HOMES LIMITED

Company number 05132641

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)
13 Aug 2019 AP01 Appointment of Timothy Michael Jennings as a director on 1 August 2019
02 Jul 2019 AP03 Appointment of Ms Sophie Atkinson as a secretary on 1 May 2019
01 May 2019 AD01 Registered office address changed from 6 Houghton Hall Business Park Porz Avenue Houghton Regis Bedfordshire LU5 5UZ to Ealing Gateway 26-30 Uxbridge Road Ealing London W5 2AU on 1 May 2019
10 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
03 Apr 2019 TM01 Termination of appointment of Ian Jeffrey Mcdermott as a director on 18 October 2018
10 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
14 Sep 2018 TM02 Termination of appointment of Stephen Lloyd Rosser as a secretary on 14 September 2018
05 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
05 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
15 May 2017 CS01 15/05/17 Statement of Capital gbp 1
18 Jan 2017 AUD Auditor's resignation
15 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
03 Oct 2016 AP01 Appointment of Mr Ian Jeffrey Mcdermott as a director on 3 October 2016
03 Oct 2016 TM01 Termination of appointment of Harjinder Singh as a director on 2 October 2016
13 Jun 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
03 Nov 2015 AA Full accounts made up to 31 March 2015
08 Jun 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
20 Feb 2015 AA Full accounts made up to 31 March 2014
19 Sep 2014 TM01 Termination of appointment of Vincent Marke as a director on 19 August 2014
02 Jun 2014 AP01 Appointment of Mr Vincent Marke as a director
02 Jun 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
03 Apr 2014 AP03 Appointment of Mr Stephen Lloyd Rosser as a secretary
03 Apr 2014 TM02 Termination of appointment of Vincent Marke as a secretary
21 Aug 2013 AA Full accounts made up to 31 March 2013
08 Jul 2013 CH01 Director's details changed for Mr Harjinder Singh on 8 July 2013