- Company Overview for LEE VALLEY SERVICES LIMITED (06041082)
- Filing history for LEE VALLEY SERVICES LIMITED (06041082)
- People for LEE VALLEY SERVICES LIMITED (06041082)
- Charges for LEE VALLEY SERVICES LIMITED (06041082)
- More for LEE VALLEY SERVICES LIMITED (06041082)
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) |
---|---|---|---|
15 Oct 2019 | PSC07 | Cessation of Michael Anthony Polledri as a person with significant control on 1 October 2019 | |
15 Oct 2019 | PSC02 | Notification of Lee Valley Estates Limited as a person with significant control on 1 October 2019 | |
21 Sep 2019 | MR04 | Satisfaction of charge 3 in full | |
21 Sep 2019 | MR04 | Satisfaction of charge 1 in full | |
21 Sep 2019 | MR04 | Satisfaction of charge 2 in full | |
03 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with no updates | |
21 Dec 2018 | AA01 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 | |
23 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with no updates | |
23 Jan 2018 | PSC04 | Change of details for Mr Michael Anthony Polledri as a person with significant control on 6 April 2016 | |
23 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 May 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Apr 2017 | AD01 | Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH to 7 Crane Heights Waterside Way London N17 9GE on 21 April 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
20 Mar 2017 | TM01 | Termination of appointment of Gary John Walker as a director on 30 March 2016 | |
20 Mar 2017 | CH01 | Director's details changed for Mr Michael Anthony Polledri on 30 March 2016 | |
20 Mar 2017 | CH01 | Director's details changed for Mr Jon Michael Polledri on 30 March 2016 | |
22 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
29 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Jan 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
|
|
22 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Jan 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
30 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |