LEA VALLEY DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

LEA VALLEY DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06195800

Incorporation date

02/04/2007

Size

Full

Contacts

Registered address

Registered address

Ealing Gateway 26-30 Uxbridge Road, Ealing, London W5 2AUCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2007)
dot icon31/03/2026
Confirmation statement made on 2026-03-27 with no updates
dot icon25/02/2026
Appointment of Mr Steve Cotton as a director on 2026-02-25
dot icon24/02/2026
Termination of appointment of Eleanor Case Hoult as a director on 2026-02-24
dot icon08/10/2025
Full accounts made up to 2025-03-31
dot icon03/04/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon02/12/2024
Termination of appointment of Sarah Cameron as a secretary on 2024-11-30
dot icon02/12/2024
Appointment of Louise Wykes as a secretary on 2024-12-01
dot icon02/12/2024
Full accounts made up to 2024-03-31
dot icon03/06/2024
Appointment of Mr Stephen Eric Burns as a director on 2024-06-01
dot icon27/03/2024
Confirmation statement made on 2024-03-27 with updates
dot icon04/01/2024
Full accounts made up to 2023-03-31
dot icon12/12/2023
Termination of appointment of Brenda Giles as a secretary on 2023-12-01
dot icon05/12/2023
Appointment of Sarah Cameron as a secretary on 2023-12-01
dot icon16/05/2023
Cessation of Catalyst Housing Limited as a person with significant control on 2023-04-03
dot icon16/05/2023
Notification of a person with significant control statement
dot icon08/04/2023
Appointment of Ms Eleanor Case Hoult as a director on 2023-04-01
dot icon08/04/2023
Termination of appointment of Sarah Louise Thomas as a director on 2023-03-31
dot icon27/03/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon22/12/2022
Full accounts made up to 2022-03-31
dot icon15/06/2022
Appointment of Brenda Giles as a secretary on 2022-06-01
dot icon15/06/2022
Termination of appointment of Emma Suzanne Maguire as a secretary on 2022-05-31
dot icon08/04/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon06/04/2022
Termination of appointment of Timothy Michael Jennings as a director on 2022-04-01
dot icon14/12/2021
Full accounts made up to 2021-03-31
dot icon05/10/2021
Termination of appointment of Ian Jeffrey Mcdermott as a director on 2021-09-30
dot icon24/06/2021
Termination of appointment of Sophie Atkinson as a secretary on 2021-06-17
dot icon24/06/2021
Appointment of Emma Suzanne Maguire as a secretary on 2021-06-17
dot icon18/05/2021
Second filing of Confirmation Statement dated 2020-03-27
dot icon13/05/2021
Notification of Catalyst Housing Limited as a person with significant control on 2019-12-02
dot icon07/05/2021
Confirmation statement made on 2021-03-27 with updates
dot icon10/04/2021
Cessation of Aldwyck Housing Group Limited as a person with significant control on 2019-12-02
dot icon10/04/2021
Cessation of Aldwyck Housing Group Limited Active as a person with significant control on 2019-12-02
dot icon29/12/2020
Full accounts made up to 2020-03-31
dot icon27/03/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon18/12/2019
Resolutions
dot icon17/12/2019
Full accounts made up to 2019-03-31
dot icon09/12/2019
Registration of charge 061958000003, created on 2019-11-27
dot icon05/12/2019
Notification of Aldwyck Housing Group Limited Active as a person with significant control on 2016-04-06
dot icon24/10/2019
Second filing for the appointment of Sarah Thomas as a director
dot icon24/10/2019
Termination of appointment of Stephen John Sharples as a director on 2019-10-23
dot icon13/08/2019
Appointment of Timothy Michael Jennings as a director on 2019-08-12
dot icon12/08/2019
Appointment of Mr Ian Jeffrey Mcdermott as a director on 2019-08-12
dot icon12/08/2019
Appointment of Sarah Thomas as a director on 2019-08-12
dot icon12/08/2019
Appointment of Mr Philip Jenkins as a director on 2019-08-12
dot icon04/08/2019
Termination of appointment of Vanessa Claire Dockerill as a director on 2019-07-19
dot icon02/07/2019
Appointment of Ms Sophie Atkinson as a secretary on 2019-05-01
dot icon12/06/2019
Termination of appointment of Louisa Loizou as a secretary on 2019-05-01
dot icon12/06/2019
Termination of appointment of Patricia Maruisa Bilingham as a director on 2019-05-01
dot icon14/05/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon14/05/2019
Termination of appointment of Martin John Sidders as a director on 2019-05-01
dot icon14/05/2019
Termination of appointment of Stuart Gibbons as a director on 2019-05-01
dot icon14/05/2019
Termination of appointment of Roger John Poulton as a director on 2019-05-01
dot icon14/05/2019
Termination of appointment of George Cronin as a director on 2019-04-23
dot icon14/05/2019
Termination of appointment of Ivor Stewart Davenport as a director on 2019-04-23
dot icon01/05/2019
Registered office address changed from 6 Houghton Hall Business Park Porz Avenue Houghton Regis Bedfordshire LU5 5UZ England to Ealing Gateway 26-30 Uxbridge Road Ealing London W5 2AU on 2019-05-01
dot icon17/12/2018
Full accounts made up to 2018-03-31
dot icon05/12/2018
Appointment of Ms Louisa Loizou as a secretary on 2018-10-09
dot icon14/09/2018
Termination of appointment of Stephen Lloyd Rosser as a secretary on 2018-09-14
dot icon09/04/2018
Registered office address changed from Porz Avenue 6 Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5UZ to 6 Houghton Hall Business Park Porz Avenue Houghton Regis Bedfordshire LU5 5UZ on 2018-04-09
dot icon05/04/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon11/10/2017
Appointment of Mr Ivor Stewart Davenport as a director on 2017-10-10
dot icon11/10/2017
Appointment of Mr Stuart Gibbons as a director on 2017-10-10
dot icon07/10/2017
Full accounts made up to 2017-03-31
dot icon20/06/2017
Appointment of Mrs Vanessa Claire Dockerill as a director on 2017-06-17
dot icon20/06/2017
Termination of appointment of Joseph Cook as a director on 2017-06-16
dot icon25/04/2017
Termination of appointment of Trevor Alexander Sawyer as a director on 2017-04-25
dot icon27/03/2017
27/03/17 Statement of Capital gbp 1
dot icon16/03/2017
Satisfaction of charge 061958000002 in full
dot icon18/01/2017
Auditor's resignation
dot icon18/01/2017
Termination of appointment of Ian Jeffrey Mcdermott as a director on 2017-01-17
dot icon18/01/2017
Appointment of Mr Stephen John Sharples as a director on 2017-01-17
dot icon30/11/2016
Full accounts made up to 2016-03-31
dot icon12/10/2016
Appointment of Mr George Cronin as a director on 2016-10-11
dot icon12/10/2016
Termination of appointment of William Trevor Minett as a director on 2016-10-11
dot icon03/10/2016
Appointment of Mr Ian Jeffrey Mcdermott as a director on 2016-10-03
dot icon03/10/2016
Termination of appointment of Harjinder Singh as a director on 2016-10-02
dot icon15/08/2016
Appointment of Mrs Patricia Maruisa Bilingham as a director on 2016-07-28
dot icon09/08/2016
Registration of charge 061958000002, created on 2016-08-03
dot icon08/08/2016
Termination of appointment of Richard Christopher Reynolds as a director on 2016-07-28
dot icon20/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon20/04/2016
Appointment of Mr Martin John Sidders as a director on 2016-03-10
dot icon04/01/2016
Registration of charge 061958000001, created on 2016-01-04
dot icon03/11/2015
Full accounts made up to 2015-03-31
dot icon22/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon20/02/2015
Full accounts made up to 2014-03-31
dot icon19/09/2014
Termination of appointment of Vincent Marke as a director on 2014-08-19
dot icon19/09/2014
Termination of appointment of Gregory James Lomax as a director on 2014-09-01
dot icon15/05/2014
Appointment of Mr Joseph Cook as a director on 2014-05-13
dot icon14/05/2014
Appointment of Mr Vincent Marke as a director on 2014-04-24
dot icon11/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon03/04/2014
Appointment of Mr Stephen Lloyd Rosser as a secretary on 2014-03-31
dot icon03/04/2014
Termination of appointment of Vincent Marke as a secretary on 2014-03-31
dot icon06/01/2014
Appointment of Mr Trevor Alexander Sawyer as a director on 2013-07-23
dot icon06/12/2013
Appointment of Mr Roger John Poulton as a director on 2013-12-03
dot icon25/10/2013
Termination of appointment of Graham Quinton Buck as a director on 2013-07-13
dot icon21/08/2013
Full accounts made up to 2013-03-31
dot icon08/07/2013
Director's details changed for Mr Harjinder Singh on 2013-07-08
dot icon25/04/2013
Appointment of Mr Vincent Marke as a secretary on 2013-03-01
dot icon25/04/2013
Termination of appointment of Peter Jeffery as a secretary on 2013-02-28
dot icon18/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon18/04/2013
Director's details changed for Mr Harjinder Singh on 2013-04-18
dot icon08/08/2012
Full accounts made up to 2012-03-31
dot icon19/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon14/02/2012
Appointment of Mr Peter Jeffery as a secretary on 2012-01-01
dot icon14/02/2012
Termination of appointment of Terrence Chimanya as a secretary on 2012-01-01
dot icon26/08/2011
Full accounts made up to 2011-03-31
dot icon06/04/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon06/04/2011
Director's details changed for Mr Graham Quinton Buck on 2011-04-06
dot icon30/09/2010
Full accounts made up to 2010-03-31
dot icon04/06/2010
Appointment of Mr Terrence Chimanya as a secretary
dot icon04/06/2010
Termination of appointment of Harjinder Singh as a secretary
dot icon30/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon30/04/2010
Director's details changed for Harjinder Singh on 2010-04-02
dot icon30/04/2010
Director's details changed for Richard Reynolds on 2010-04-02
dot icon30/04/2010
Director's details changed for Graham Quinton Buck on 2010-04-02
dot icon30/04/2010
Director's details changed for William Trevor Minett on 2010-04-02
dot icon30/04/2010
Director's details changed for Gregory Lomax on 2010-04-02
dot icon26/02/2010
Appointment of Mr Harjinder Singh as a secretary
dot icon26/02/2010
Termination of appointment of Neil Hadden as a director
dot icon26/02/2010
Termination of appointment of Simon Evans-Evans as a secretary
dot icon15/09/2009
Full accounts made up to 2009-03-31
dot icon07/04/2009
Return made up to 02/04/09; full list of members
dot icon17/02/2009
Director appointed neil hadden
dot icon07/01/2009
Appointment terminated director andrew walkerdine
dot icon30/09/2008
Full accounts made up to 2008-03-31
dot icon09/06/2008
Director appointed andrew walkerdine
dot icon01/05/2008
Appointment terminated director tracy williams
dot icon25/04/2008
Capitals not rolled up
dot icon24/04/2008
Return made up to 02/04/08; full list of members
dot icon10/12/2007
Director resigned
dot icon10/12/2007
Secretary resigned
dot icon10/12/2007
New director appointed
dot icon10/12/2007
New director appointed
dot icon10/12/2007
New director appointed
dot icon10/12/2007
New director appointed
dot icon10/12/2007
New director appointed
dot icon10/12/2007
New director appointed
dot icon10/12/2007
New secretary appointed
dot icon26/11/2007
Resolutions
dot icon26/11/2007
Registered office changed on 26/11/07 from: sceptre court 40 tower hill london EC3N 4DX
dot icon26/11/2007
Accounting reference date shortened from 30/04/08 to 31/03/08
dot icon14/08/2007
Certificate of change of name
dot icon28/04/2007
Resolutions
dot icon28/04/2007
Resolutions
dot icon28/04/2007
Resolutions
dot icon02/04/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibbons, Stuart
Director
10/10/2017 - 01/05/2019
15
Cronin, George
Director
11/10/2016 - 23/04/2019
37
Cook, Joseph
Director
13/05/2014 - 16/06/2017
18
Singh, Harjinder
Director
21/11/2007 - 02/10/2016
5
T&H SECRETARIAL SERVICES LIMITED
Corporate Secretary
02/04/2007 - 21/11/2007
176

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEA VALLEY DEVELOPMENTS LIMITED

LEA VALLEY DEVELOPMENTS LIMITED is an(a) Active company incorporated on 02/04/2007 with the registered office located at Ealing Gateway 26-30 Uxbridge Road, Ealing, London W5 2AU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEA VALLEY DEVELOPMENTS LIMITED?

toggle

LEA VALLEY DEVELOPMENTS LIMITED is currently Active. It was registered on 02/04/2007 .

Where is LEA VALLEY DEVELOPMENTS LIMITED located?

toggle

LEA VALLEY DEVELOPMENTS LIMITED is registered at Ealing Gateway 26-30 Uxbridge Road, Ealing, London W5 2AU.

What does LEA VALLEY DEVELOPMENTS LIMITED do?

toggle

LEA VALLEY DEVELOPMENTS LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for LEA VALLEY DEVELOPMENTS LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-27 with no updates.