LEA VALLEY HOMES LIMITED

Register to unlock more data on OkredoRegister

LEA VALLEY HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05132641

Incorporation date

19/05/2004

Size

Dormant

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 19/05/2004)
dot icon25/07/2023
Final Gazette dissolved via voluntary strike-off
dot icon09/05/2023
First Gazette notice for voluntary strike-off
dot icon02/05/2023
Application to strike the company off the register
dot icon26/04/2023
Cessation of Catalyst Housing Limited as a person with significant control on 2023-04-03
dot icon24/08/2022
Accounts for a dormant company 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 icon19/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon06/04/2022
Termination of appointment of Timothy Michael Jennings as a director on 2022-04-01
dot icon06/04/2022
Appointment of Mr Eamonn Hughes as a director on 2022-04-01
dot icon01/04/2022
Appointment of Mr Philip Jenkins as a director on 2022-04-01
dot icon13/01/2022
Termination of appointment of Gary Goggins as a director on 2021-12-31
dot icon22/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon24/06/2021
Appointment of Emma Suzanne Maguire as a secretary on 2021-06-17
dot icon24/06/2021
Termination of appointment of Sophie Atkinson as a secretary on 2021-06-17
dot icon19/05/2021
Confirmation statement made on 2021-04-05 with updates
dot icon18/05/2021
Second filing of Confirmation Statement dated 2020-04-05
dot icon13/05/2021
Notification of Catalyst Housing 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 icon10/04/2021
Cessation of Aldwyck Housing Group Limited as a person with significant control on 2019-12-02
dot icon10/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon09/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon18/12/2019
Resolutions
dot icon05/12/2019
Notification of Aldwyck Housing Group Limited Active as a person with significant control on 2016-04-06
dot icon17/10/2019
Accounts for a dormant company made up to 2019-03-31
dot icon13/08/2019
Appointment of Timothy Michael Jennings as a director on 2019-08-01
dot icon02/07/2019
Appointment of Ms Sophie Atkinson as a secretary on 2019-05-01
dot icon01/05/2019
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 2019-05-01
dot icon10/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon03/04/2019
Termination of appointment of Ian Jeffrey Mcdermott as a director on 2018-10-18
dot icon10/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon14/09/2018
Termination of appointment of Stephen Lloyd Rosser as a secretary on 2018-09-14
dot icon05/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon05/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon15/05/2017
15/05/17 Statement of Capital gbp 1
dot icon18/01/2017
Auditor's resignation
dot icon15/12/2016
Accounts for a dormant company made up to 2016-03-31
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 icon13/06/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon03/11/2015
Full accounts made up to 2015-03-31
dot icon08/06/2015
Annual return made up to 2015-05-19 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 icon02/06/2014
Appointment of Mr Vincent Marke as a director
dot icon02/06/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon03/04/2014
Appointment of Mr Stephen Lloyd Rosser as a secretary
dot icon03/04/2014
Termination of appointment of Vincent Marke as a secretary
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 icon07/06/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon25/04/2013
Appointment of Mr Vincent Marke as a secretary
dot icon25/04/2013
Termination of appointment of Peter Jeffery as a secretary
dot icon08/08/2012
Full accounts made up to 2012-03-31
dot icon31/05/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon31/05/2012
Director's details changed for Mr Harjinder Singh on 2012-05-31
dot icon14/02/2012
Appointment of Mr Peter Jeffery as a secretary
dot icon14/02/2012
Termination of appointment of Terrence Chimanya as a secretary
dot icon26/08/2011
Full accounts made up to 2011-03-31
dot icon20/05/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon20/05/2011
Director's details changed for Mr Harjinder Singh on 2011-05-20
dot icon30/09/2010
Full accounts made up to 2010-03-31
dot icon08/06/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon03/06/2010
Appointment of Mr Terrence Chimanya as a secretary
dot icon03/06/2010
Termination of appointment of Harjinder Singh as a secretary
dot icon26/02/2010
Appointment of Mr Gary Goggins as a director
dot icon26/02/2010
Appointment of Mr Harjinder Singh as a secretary
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 icon22/05/2009
Return made up to 19/05/09; full list of members
dot icon30/09/2008
Full accounts made up to 2008-03-31
dot icon13/06/2008
Return made up to 19/05/08; full list of members
dot icon18/12/2007
Accounts for a small company made up to 2007-03-31
dot icon27/06/2007
New director appointed
dot icon27/06/2007
Director resigned
dot icon18/06/2007
Return made up to 19/05/07; full list of members
dot icon02/02/2007
Full accounts made up to 2006-03-31
dot icon12/06/2006
Return made up to 19/05/06; full list of members
dot icon10/05/2006
Secretary resigned
dot icon10/04/2006
New secretary appointed
dot icon04/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon26/01/2006
Registered office changed on 26/01/06 from: 190 strand london WC2R 1JN
dot icon06/06/2005
Return made up to 19/05/05; full list of members
dot icon31/05/2005
Accounting reference date shortened from 31/05/05 to 31/03/05
dot icon31/05/2005
Secretary resigned
dot icon31/05/2005
Director resigned
dot icon31/05/2005
New secretary appointed
dot icon31/05/2005
New director appointed
dot icon19/05/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singh, Harjinder
Director
14/06/2007 - 01/10/2016
5
LAWGRAM SECRETARIES LIMITED
Nominee Secretary
18/05/2004 - 18/05/2005
520
WHALE ROCK DIRECTORS LIMITED
Nominee Director
18/05/2004 - 18/05/2005
313
Marke, Vincent Stuckey
Director
28/05/2014 - 18/08/2014
5
Mcdermott, Ian Jeffrey
Director
02/10/2016 - 17/10/2018
27

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEA VALLEY HOMES LIMITED

LEA VALLEY HOMES LIMITED is an(a) Dissolved company incorporated on 19/05/2004 with the registered office located at Ealing Gateway 26-30 Uxbridge Road, Ealing, London W5 2AU. There are currently 3 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 HOMES LIMITED?

toggle

LEA VALLEY HOMES LIMITED is currently Dissolved. It was registered on 19/05/2004 and dissolved on 25/07/2023.

Where is LEA VALLEY HOMES LIMITED located?

toggle

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

What does LEA VALLEY HOMES LIMITED do?

toggle

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

What is the latest filing for LEA VALLEY HOMES LIMITED?

toggle

The latest filing was on 25/07/2023: Final Gazette dissolved via voluntary strike-off.