LEA VALLEY MOTOR CO. LIMITED

Register to unlock more data on OkredoRegister

LEA VALLEY MOTOR CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04530361

Incorporation date

10/09/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

163-165 Chase Side, Enfield EN2 0PWCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2002)
dot icon21/09/2023
Compulsory strike-off action has been suspended
dot icon05/09/2023
First Gazette notice for compulsory strike-off
dot icon24/07/2023
Registered office address changed from Market House 10 Market Walk Saffron Walden Essex CB10 1JZ United Kingdom to 163-165 Chase Side Enfield EN2 0PW on 2023-07-24
dot icon15/06/2023
Termination of appointment of Jennifer Anne Streater as a secretary on 2023-06-05
dot icon23/09/2022
Confirmation statement made on 2022-09-10 with updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon17/03/2022
Secretary's details changed for Jennifer Anne Streater on 2022-03-17
dot icon17/03/2022
Change of details for Mr Michael Thomas Lovett as a person with significant control on 2022-03-17
dot icon17/03/2022
Director's details changed for Mr Michael Thomas Lovett on 2022-03-17
dot icon17/03/2022
Registered office address changed from Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP England to Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 2022-03-17
dot icon01/10/2021
Confirmation statement made on 2021-09-10 with updates
dot icon21/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon02/03/2021
Director's details changed for Mr Michael Thomas Lovett on 2021-02-26
dot icon01/12/2020
Director's details changed for Mr Michael Thomas Lovett on 2020-11-26
dot icon01/12/2020
Change of details for Mr Michael Thomas Lovett as a person with significant control on 2020-11-26
dot icon01/12/2020
Secretary's details changed for Jennifer Anne Streater on 2020-11-26
dot icon27/11/2020
Director's details changed for Mr Michael Thomas Lovett on 2020-11-26
dot icon24/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon23/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon15/10/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon12/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon05/10/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon27/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon08/02/2018
Registered office address changed from Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS to Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP on 2018-02-08
dot icon27/09/2017
Confirmation statement made on 2017-09-10 with no updates
dot icon28/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon18/10/2016
Confirmation statement made on 2016-09-10 with updates
dot icon29/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon17/09/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon10/08/2015
Registered office address changed from Building 4 st Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ to Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS on 2015-08-10
dot icon01/07/2015
Total exemption full accounts made up to 2014-09-30
dot icon29/09/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon24/06/2014
Total exemption full accounts made up to 2013-09-30
dot icon08/10/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon27/06/2013
Total exemption full accounts made up to 2012-09-30
dot icon22/10/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon02/07/2012
Total exemption full accounts made up to 2011-09-30
dot icon14/11/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon29/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon23/09/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon23/09/2010
Director's details changed for Michael Thomas Lovett on 2009-10-01
dot icon01/07/2010
Total exemption full accounts made up to 2009-09-30
dot icon21/10/2009
Annual return made up to 2009-09-10 with full list of shareholders
dot icon29/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon20/10/2008
Return made up to 10/09/08; full list of members
dot icon11/08/2008
Total exemption full accounts made up to 2007-09-30
dot icon24/09/2007
Return made up to 10/09/07; no change of members
dot icon19/09/2007
Total exemption full accounts made up to 2006-09-30
dot icon14/08/2007
Registered office changed on 14/08/07 from: 3 lea valley road chingford london E4 7PX
dot icon01/04/2007
Total exemption full accounts made up to 2005-09-30
dot icon03/10/2006
Return made up to 10/09/06; full list of members
dot icon27/09/2005
Return made up to 10/09/05; full list of members
dot icon18/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon18/03/2005
Ad 30/09/03--------- £ si 24900@1
dot icon18/03/2005
Return made up to 10/09/04; full list of members; amend
dot icon04/03/2005
Resolutions
dot icon04/03/2005
Nc inc already adjusted 30/09/03
dot icon04/03/2005
Resolutions
dot icon04/03/2005
Accounts for a small company made up to 2003-09-30
dot icon17/09/2004
Return made up to 10/09/04; full list of members
dot icon27/10/2003
Return made up to 10/09/03; full list of members
dot icon27/10/2003
Ad 10/09/02--------- £ si 99@1=99 £ ic 1/100
dot icon20/05/2003
Particulars of mortgage/charge
dot icon15/10/2002
New secretary appointed
dot icon15/10/2002
Secretary resigned
dot icon10/09/2002
Secretary resigned
dot icon10/09/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2,041.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconNext confirmation date
10/09/2023
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
dot iconNext due on
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
41.24K
-
0.00
2.04K
-
2021
1
41.24K
-
0.00
2.04K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

41.24K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.04K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/09/2002 - 10/09/2002
99600
Mr Michael Thomas Lovett
Director
10/09/2002 - Present
1
Streater, Jennifer Anne
Secretary
16/09/2002 - 05/06/2023
-
Morrell, Richard
Secretary
10/09/2002 - 16/09/2002
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LEA VALLEY MOTOR CO. LIMITED

LEA VALLEY MOTOR CO. LIMITED is an(a) Active company incorporated on 10/09/2002 with the registered office located at 163-165 Chase Side, Enfield EN2 0PW. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LEA VALLEY MOTOR CO. LIMITED?

toggle

LEA VALLEY MOTOR CO. LIMITED is currently Active. It was registered on 10/09/2002 .

Where is LEA VALLEY MOTOR CO. LIMITED located?

toggle

LEA VALLEY MOTOR CO. LIMITED is registered at 163-165 Chase Side, Enfield EN2 0PW.

What does LEA VALLEY MOTOR CO. LIMITED do?

toggle

LEA VALLEY MOTOR CO. LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

How many employees does LEA VALLEY MOTOR CO. LIMITED have?

toggle

LEA VALLEY MOTOR CO. LIMITED had 1 employees in 2021.

What is the latest filing for LEA VALLEY MOTOR CO. LIMITED?

toggle

The latest filing was on 21/09/2023: Compulsory strike-off action has been suspended.