LEE VALLEY SERVICES LIMITED

Register to unlock more data on OkredoRegister

LEE VALLEY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06041082

Incorporation date

04/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leytonstone House, 3 Hanbury Drive, London E11 1GACopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2007)
dot icon07/03/2026
Compulsory strike-off action has been discontinued
dot icon24/02/2026
First Gazette notice for compulsory strike-off
dot icon12/11/2025
Registered office address changed from Unit 3B G/F Emily Bowes Court Lebus Street London N17 9FD England to Leytonstone House 3 Hanbury Drive London E11 1GA on 2025-11-12
dot icon12/11/2025
Secretary's details changed for Nigel Fletcher on 2025-11-12
dot icon12/11/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon12/11/2025
Director's details changed for Mr Jon Michael Polledri on 2025-11-12
dot icon25/09/2025
Current accounting period shortened from 2024-09-25 to 2024-09-24
dot icon25/06/2025
Previous accounting period shortened from 2024-09-26 to 2024-09-25
dot icon06/11/2024
Registered office address changed from 7 Crane Heights Waterside Way London N17 9GE United Kingdom to Unit 3B G/F Emily Bowes Court Lebus Street London N17 9FD on 2024-11-06
dot icon06/11/2024
Secretary's details changed for Nigel Fletcher on 2024-11-06
dot icon06/11/2024
Director's details changed for Mr Jon Michael Polledri on 2024-11-06
dot icon06/11/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon24/09/2024
Total exemption full accounts made up to 2023-09-30
dot icon24/06/2024
Previous accounting period shortened from 2023-09-27 to 2023-09-26
dot icon02/11/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon23/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon24/11/2022
Director's details changed for Mr Jon Michael Polledri on 2022-11-01
dot icon24/11/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon31/08/2022
Compulsory strike-off action has been discontinued
dot icon23/08/2022
First Gazette notice for compulsory strike-off
dot icon23/12/2021
Total exemption full accounts made up to 2020-09-30
dot icon25/11/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon28/09/2021
Current accounting period shortened from 2020-09-28 to 2020-09-27
dot icon28/06/2021
Previous accounting period shortened from 2020-09-29 to 2020-09-28
dot icon26/02/2021
Total exemption full accounts made up to 2019-09-30
dot icon26/01/2021
Director's details changed for Mr Michael Anthony Polledri on 2021-01-26
dot icon19/11/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon02/01/2020
Registration of charge 060410820004, created on 2019-12-23
dot icon20/12/2019
Previous accounting period extended from 2019-03-29 to 2019-09-29
dot icon07/11/2019
Resolutions
dot icon15/10/2019
Confirmation statement made on 2019-10-15 with updates
dot icon15/10/2019
Cessation of Jon Polledri as a person with significant control on 2019-10-01
dot icon15/10/2019
Cessation of Michael Anthony Polledri as a person with significant control on 2019-10-01
dot icon15/10/2019
Notification of Lee Valley Estates Limited as a person with significant control on 2019-10-01
dot icon21/09/2019
Satisfaction of charge 3 in full
dot icon21/09/2019
Satisfaction of charge 1 in full
dot icon21/09/2019
Satisfaction of charge 2 in full
dot icon03/06/2019
Resolutions
dot icon21/03/2019
Total exemption full accounts made up to 2018-03-31
dot icon21/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon21/12/2018
Previous accounting period shortened from 2018-03-30 to 2018-03-29
dot icon23/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon23/01/2018
Change of details for Mr Michael Anthony Polledri as a person with significant control on 2016-04-06
dot icon23/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/05/2017
Total exemption small company accounts made up to 2016-03-31
dot icon21/04/2017
Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH to 7 Crane Heights Waterside Way London N17 9GE on 2017-04-21
dot icon21/03/2017
Confirmation statement made on 2017-01-04 with updates
dot icon20/03/2017
Termination of appointment of Gary John Walker as a director on 2016-03-30
dot icon20/03/2017
Director's details changed for Mr Michael Anthony Polledri on 2016-03-30
dot icon20/03/2017
Director's details changed for Mr Jon Michael Polledri on 2016-03-30
dot icon22/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon14/03/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon29/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon22/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon29/01/2013
Director's details changed for Jon Michael Polledri on 2013-01-04
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/11/2012
Termination of appointment of Denys Downing as a director
dot icon01/02/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon31/01/2012
Director's details changed for Mr Michael Anthony Polledri on 2011-12-01
dot icon12/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/02/2011
Duplicate mortgage certificatecharge no:2
dot icon09/02/2011
Particulars of a mortgage or charge / charge no: 2
dot icon09/02/2011
Particulars of a mortgage or charge / charge no: 3
dot icon27/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon27/01/2010
Director's details changed for Jon Michael Polledri on 2009-12-31
dot icon27/01/2010
Director's details changed for Mr Michael Anthony Polledri on 2009-12-31
dot icon27/01/2010
Director's details changed for Mr Gary John Walker on 2009-12-31
dot icon07/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/01/2009
Return made up to 04/01/09; full list of members
dot icon04/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/01/2008
Return made up to 04/01/08; full list of members
dot icon22/05/2007
Particulars of mortgage/charge
dot icon29/04/2007
Accounting reference date extended from 31/01/08 to 31/03/08
dot icon29/04/2007
Ad 12/04/07--------- £ si 98@1=98 £ ic 2/100
dot icon18/02/2007
New director appointed
dot icon16/02/2007
New secretary appointed
dot icon30/01/2007
New director appointed
dot icon30/01/2007
New director appointed
dot icon30/01/2007
New director appointed
dot icon30/01/2007
Secretary resigned
dot icon30/01/2007
Director resigned
dot icon25/01/2007
Ad 04/01/07--------- £ si 1@1=1 £ ic 1/2
dot icon04/01/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2023
dot iconNext account date
24/09/2024
dot iconNext due on
25/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
124.98K
-
0.00
1.48K
-
2022
12
123.22K
-
0.00
1.45K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Downing, Denys
Director
04/01/2007 - 30/03/2012
10
TEMPLE SECRETARIES LIMITED
Nominee Secretary
04/01/2007 - 04/01/2007
68517
COMPANY DIRECTORS LIMITED
Nominee Director
04/01/2007 - 04/01/2007
67500
Polledri, Michael Anthony
Director
04/01/2007 - Present
83
Walker, Gary John
Director
04/01/2007 - 30/03/2016
42

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 LEE VALLEY SERVICES LIMITED

LEE VALLEY SERVICES LIMITED is an(a) Active company incorporated on 04/01/2007 with the registered office located at Leytonstone House, 3 Hanbury Drive, London E11 1GA. 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 LEE VALLEY SERVICES LIMITED?

toggle

LEE VALLEY SERVICES LIMITED is currently Active. It was registered on 04/01/2007 .

Where is LEE VALLEY SERVICES LIMITED located?

toggle

LEE VALLEY SERVICES LIMITED is registered at Leytonstone House, 3 Hanbury Drive, London E11 1GA.

What does LEE VALLEY SERVICES LIMITED do?

toggle

LEE VALLEY SERVICES LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for LEE VALLEY SERVICES LIMITED?

toggle

The latest filing was on 07/03/2026: Compulsory strike-off action has been discontinued.