Advanced company searchLink opens in new window

LEAD VALVE (UK) LTD

Company number 07743365

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)
18 Oct 2024 AA Accounts for a dormant company made up to 31 August 2024
26 Jun 2024 CS01 Confirmation statement made on 26 June 2024 with no updates
20 Oct 2023 AA Accounts for a dormant company made up to 31 August 2023
30 Jun 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
30 Jun 2023 AD01 Registered office address changed from Churchill House 142-146 Old Street London EC1V 9BW to Churchill House 142-146 Old Street London EC1V 9BW on 30 June 2023
28 Jun 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
21 Oct 2022 AA Accounts for a dormant company made up to 31 August 2022
26 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
14 Dec 2021 AA Accounts for a dormant company made up to 31 August 2021
20 Jul 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
14 May 2021 AA Accounts for a dormant company made up to 31 August 2020
29 Jul 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
12 May 2020 AA Accounts for a dormant company made up to 31 August 2019
18 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
15 May 2019 AA Accounts for a dormant company made up to 31 August 2018
07 Aug 2018 CS01 Confirmation statement made on 29 June 2018 with updates
26 Jun 2018 AA Accounts for a dormant company made up to 31 August 2017
24 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with no updates
24 Jul 2017 PSC01 Notification of Dekui Shi as a person with significant control on 24 January 2017
23 Sep 2016 AA Accounts for a dormant company made up to 31 August 2016
25 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1,000
03 Dec 2015 AA Accounts for a dormant company made up to 31 August 2015
04 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
04 Aug 2015 AD01 Registered office address changed from 326 Cleveland Road London E18 2AN to Churchill House 142-146 Old Street London EC1V 9BW on 4 August 2015
03 Aug 2015 TM02 Termination of appointment of C&R Business Consulting Limited as a secretary on 3 August 2015