LATEVALLE LIMITED

Register to unlock more data on OkredoRegister

LATEVALLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02085209

Incorporation date

18/12/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Brook Park Gaddesby Lane, Rearsby, Leicester LE7 4ZBCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1986)
dot icon08/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon23/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon08/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon23/07/2024
Registered office address changed from 1 Gaddesby Lane Rearsby Leicester LE7 4ZB England to 1 Brook Park Gaddesby Lane Rearsby Leicester LE7 4ZB on 2024-07-23
dot icon17/06/2024
Registered office address changed from 5 Sheene Road Leicester LE4 1BF England to 1 Gaddesby Lane Rearsby Leicester LE7 4ZB on 2024-06-17
dot icon30/04/2024
Total exemption full accounts made up to 2023-08-31
dot icon08/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon15/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon17/01/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon26/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon18/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon18/01/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon14/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon10/03/2020
Registered office address changed from 1317 Melton Road Syston Leicester Uk LE7 2EN England to 5 Sheene Road Leicester LE4 1BF on 2020-03-10
dot icon23/01/2020
Confirmation statement made on 2020-01-18 with updates
dot icon11/02/2019
Total exemption full accounts made up to 2018-08-31
dot icon11/02/2019
Registered office address changed from 1 Wellington Road Bollington Macclesfield Cheshire SK10 5JR to 1317 Melton Road Syston Leicester Uk LE7 2EN on 2019-02-11
dot icon11/02/2019
Appointment of Mr Phillip Owen Callington as a director on 2019-02-01
dot icon11/02/2019
Appointment of Mr Karl Adrian Watson as a director on 2019-02-01
dot icon11/02/2019
Termination of appointment of Philip Vernon Angus Ashton as a secretary on 2019-02-01
dot icon11/02/2019
Termination of appointment of Philip Vernon Angus Ashton as a director on 2019-02-01
dot icon18/01/2019
Confirmation statement made on 2019-01-18 with updates
dot icon27/09/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon10/05/2018
Micro company accounts made up to 2017-08-31
dot icon04/10/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon04/11/2016
Micro company accounts made up to 2016-08-31
dot icon27/09/2016
Confirmation statement made on 2016-09-27 with updates
dot icon21/10/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon21/10/2015
Register inspection address has been changed from Howsons 50 Broad Street Leek Staffordshire ST13 5NS United Kingdom to 1 Wellington Road Bollington Macclesfield Cheshire SK10 5JR
dot icon19/10/2015
Micro company accounts made up to 2015-08-31
dot icon11/03/2015
Termination of appointment of Nicola Ashton as a director on 2015-02-15
dot icon10/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon10/11/2014
Registered office address changed from Howsons 50 Broad Street Leek Staffordshire ST13 5NS to 1 Wellington Road Bollington Macclesfield Cheshire SK10 5JR on 2014-11-10
dot icon21/10/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon07/01/2014
Register inspection address has been changed
dot icon18/10/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon14/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon08/01/2013
Previous accounting period shortened from 2013-04-30 to 2012-08-31
dot icon24/10/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon14/09/2012
Registered office address changed from , Howsons Chartered Accountants, 50 Broad Street, Leek, Staffordshire, ST13 5NS on 2012-09-14
dot icon24/07/2012
Total exemption small company accounts made up to 2012-04-30
dot icon22/11/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon09/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon02/11/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon12/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon11/11/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon16/07/2009
Total exemption small company accounts made up to 2009-04-30
dot icon03/11/2008
Return made up to 18/10/08; full list of members
dot icon11/08/2008
Total exemption small company accounts made up to 2008-04-30
dot icon08/11/2007
Return made up to 18/10/07; full list of members
dot icon05/07/2007
Total exemption small company accounts made up to 2007-04-30
dot icon23/10/2006
Return made up to 18/10/06; full list of members
dot icon21/09/2006
Total exemption small company accounts made up to 2006-04-30
dot icon21/08/2006
Director's particulars changed
dot icon21/08/2006
Secretary's particulars changed;director's particulars changed
dot icon27/10/2005
Total exemption small company accounts made up to 2005-04-30
dot icon24/10/2005
Return made up to 18/10/05; full list of members
dot icon18/10/2004
Return made up to 18/10/04; full list of members
dot icon14/09/2004
Total exemption small company accounts made up to 2004-04-30
dot icon13/07/2004
Registered office changed on 13/07/04 from: 1 wellington road, bollington, cheshire, SK10 5JR
dot icon06/01/2004
New secretary appointed;new director appointed
dot icon06/01/2004
Director resigned
dot icon06/01/2004
Secretary resigned
dot icon10/10/2003
Return made up to 18/10/03; full list of members
dot icon16/07/2003
Total exemption small company accounts made up to 2003-04-30
dot icon15/10/2002
Return made up to 18/10/02; full list of members
dot icon18/09/2002
Total exemption small company accounts made up to 2002-04-30
dot icon07/11/2001
Return made up to 18/10/01; full list of members
dot icon07/11/2001
New director appointed
dot icon19/07/2001
Total exemption small company accounts made up to 2001-04-30
dot icon08/03/2001
Accounts for a small company made up to 2000-04-30
dot icon18/10/2000
Return made up to 18/10/00; full list of members
dot icon01/12/1999
Accounts for a small company made up to 1999-04-30
dot icon20/10/1999
Return made up to 18/10/99; full list of members
dot icon26/11/1998
Return made up to 18/10/98; full list of members
dot icon26/11/1998
New secretary appointed
dot icon26/11/1998
Secretary resigned;director resigned
dot icon24/08/1998
Full accounts made up to 1998-04-30
dot icon27/10/1997
Return made up to 18/10/97; no change of members
dot icon06/08/1997
Accounts for a small company made up to 1997-04-30
dot icon23/10/1996
Return made up to 18/10/96; full list of members
dot icon02/09/1996
Full accounts made up to 1996-04-30
dot icon25/10/1995
Return made up to 18/10/95; no change of members
dot icon22/08/1995
Full accounts made up to 1995-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/10/1994
Return made up to 18/10/94; full list of members
dot icon08/09/1994
Full accounts made up to 1994-04-30
dot icon19/10/1993
Return made up to 18/10/93; no change of members
dot icon23/06/1993
Full accounts made up to 1993-04-30
dot icon19/10/1992
Return made up to 18/10/92; full list of members
dot icon17/08/1992
Full accounts made up to 1992-04-30
dot icon12/05/1992
Registered office changed on 12/05/92 from: silk house, parkgreen, macclesfield, cheshire SK11 7QW
dot icon25/10/1991
Return made up to 18/10/91; no change of members
dot icon15/07/1991
Full accounts made up to 1991-04-30
dot icon26/10/1990
Full accounts made up to 1990-04-30
dot icon26/10/1990
Return made up to 18/10/90; no change of members
dot icon11/07/1989
Full accounts made up to 1989-04-30
dot icon11/07/1989
Return made up to 04/07/89; full list of members
dot icon20/04/1989
Full accounts made up to 1988-04-30
dot icon20/04/1989
Return made up to 15/06/88; full list of members
dot icon20/03/1987
Accounting reference date notified as 30/04
dot icon06/03/1987
New director appointed
dot icon16/02/1987
Registered office changed on 16/02/87 from: seventh floor the graftons, stamford new road, altringcham, cheshire WA14 1DQ
dot icon16/02/1987
Gazettable document
dot icon16/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/12/1986
Incorporation
dot icon18/12/1986
Miscellaneous
dot icon18/12/1986
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-71.76 % *

* during past year

Cash in Bank

£12,803.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.77K
-
0.00
57.68K
-
2022
0
22.57K
-
0.00
45.34K
-
2023
0
43.34K
-
0.00
12.80K
-
2023
0
43.34K
-
0.00
12.80K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

43.34K £Ascended92.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.80K £Descended-71.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Karl Adrian Watson
Director
01/02/2019 - Present
28
Callington, Phillip Owen
Director
01/02/2019 - Present
41

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LATEVALLE LIMITED

LATEVALLE LIMITED is an(a) Active company incorporated on 18/12/1986 with the registered office located at 1 Brook Park Gaddesby Lane, Rearsby, Leicester LE7 4ZB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LATEVALLE LIMITED?

toggle

LATEVALLE LIMITED is currently Active. It was registered on 18/12/1986 .

Where is LATEVALLE LIMITED located?

toggle

LATEVALLE LIMITED is registered at 1 Brook Park Gaddesby Lane, Rearsby, Leicester LE7 4ZB.

What does LATEVALLE LIMITED do?

toggle

LATEVALLE LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for LATEVALLE LIMITED?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2026-01-08 with no updates.