LEA VALLEY DEVELOPMENTS LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

02/12/242 December 2024 Termination of appointment of Sarah Cameron as a secretary on 2024-11-30

View Document

02/12/242 December 2024 Appointment of Louise Wykes as a secretary on 2024-12-01

View Document

02/12/242 December 2024 Full accounts made up to 2024-03-31

View Document

03/06/243 June 2024 Appointment of Mr Stephen Eric Burns as a director on 2024-06-01

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with updates

View Document

04/01/244 January 2024 Full accounts made up to 2023-03-31

View Document

12/12/2312 December 2023 Termination of appointment of Brenda Giles as a secretary on 2023-12-01

View Document

05/12/235 December 2023 Appointment of Sarah Cameron as a secretary on 2023-12-01

View Document

16/05/2316 May 2023 Notification of a person with significant control statement

View Document

16/05/2316 May 2023 Cessation of Catalyst Housing Limited as a person with significant control on 2023-04-03

View Document

08/04/238 April 2023 Appointment of Ms Eleanor Case Hoult as a director on 2023-04-01

View Document

08/04/238 April 2023 Termination of appointment of Sarah Louise Thomas as a director on 2023-03-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

22/12/2222 December 2022 Full accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

06/04/226 April 2022 Termination of appointment of Timothy Michael Jennings as a director on 2022-04-01

View Document

14/12/2114 December 2021 Full accounts made up to 2021-03-31

View Document

05/10/215 October 2021 Termination of appointment of Ian Jeffrey Mcdermott as a director on 2021-09-30

View Document

24/06/2124 June 2021 Appointment of Emma Suzanne Maguire as a secretary on 2021-06-17

View Document

24/06/2124 June 2021 Termination of appointment of Sophie Atkinson as a secretary on 2021-06-17

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

18/12/1918 December 2019 ADOPT ARTICLES 02/12/2019

View Document

17/12/1917 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

09/12/199 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 061958000003

View Document

05/12/195 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALDWYCK HOUSING GROUP LIMITED ACTIVE

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHARPLES

View Document

24/10/1924 October 2019 SECOND FILING OF AP01 FOR SARAH THOMAS

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED TIMOTHY MICHAEL JENNINGS

View Document

12/08/1912 August 2019 DIRECTOR APPOINTED MR IAN JEFFREY MCDERMOTT

View Document

12/08/1912 August 2019 DIRECTOR APPOINTED SARAH THOMAS

View Document

12/08/1912 August 2019 DIRECTOR APPOINTED MR PHILIP JENKINS

View Document

04/08/194 August 2019 APPOINTMENT TERMINATED, DIRECTOR VANESSA DOCKERILL

View Document

02/07/192 July 2019 SECRETARY APPOINTED MS SOPHIE ATKINSON

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, SECRETARY LOUISA LOIZOU

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICIA BILINGHAM

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER POULTON

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR IVOR DAVENPORT

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE CRONIN

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR STUART GIBBONS

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN SIDDERS

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM 6 HOUGHTON HALL BUSINESS PARK PORZ AVENUE HOUGHTON REGIS BEDFORDSHIRE LU5 5UZ ENGLAND

View Document

17/12/1817 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

05/12/185 December 2018 SECRETARY APPOINTED MS LOUISA LOIZOU

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, SECRETARY STEPHEN ROSSER

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM PORZ AVENUE 6 HOUGHTON HALL PARK HOUGHTON REGIS DUNSTABLE BEDFORDSHIRE LU5 5UZ

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR STUART GIBBONS

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR IVOR STEWART DAVENPORT

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MRS VANESSA CLAIRE DOCKERILL

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, DIRECTOR JOSEPH COOK

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR TREVOR SAWYER

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

16/03/1716 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061958000002

View Document

18/01/1718 January 2017 AUDITOR'S RESIGNATION

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED MR STEPHEN JOHN SHARPLES

View Document

18/01/1718 January 2017 APPOINTMENT TERMINATED, DIRECTOR IAN MCDERMOTT

View Document

30/11/1630 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MINETT

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MR GEORGE CRONIN

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MR IAN JEFFREY MCDERMOTT

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR HARJINDER SINGH

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED MRS PATRICIA MARUISA BILINGHAM

View Document

09/08/169 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 061958000002

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD REYNOLDS

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED MR MARTIN JOHN SIDDERS

View Document

20/04/1620 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

04/01/164 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 061958000001

View Document

03/11/153 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

22/04/1522 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

20/02/1520 February 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, DIRECTOR VINCENT MARKE

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, DIRECTOR GREGORY LOMAX

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED MR JOSEPH COOK

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED MR VINCENT MARKE

View Document

11/04/1411 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

03/04/143 April 2014 SECRETARY APPOINTED MR STEPHEN LLOYD ROSSER

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, SECRETARY VINCENT MARKE

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MR TREVOR ALEXANDER SAWYER

View Document

06/12/136 December 2013 DIRECTOR APPOINTED MR ROGER JOHN POULTON

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BUCK

View Document

21/08/1321 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HARJINDER SINGH / 08/07/2013

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, SECRETARY PETER JEFFERY

View Document

25/04/1325 April 2013 SECRETARY APPOINTED MR VINCENT MARKE

View Document

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HARJINDER SINGH / 18/04/2013

View Document

18/04/1318 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

08/08/128 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

19/04/1219 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

14/02/1214 February 2012 SECRETARY APPOINTED MR PETER JEFFERY

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, SECRETARY TERRENCE CHIMANYA

View Document

26/08/1126 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

06/04/116 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM QUINTON BUCK / 06/04/2011

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, SECRETARY HARJINDER SINGH

View Document

04/06/104 June 2010 SECRETARY APPOINTED MR TERRENCE CHIMANYA

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM TREVOR MINETT / 02/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD REYNOLDS / 02/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY LOMAX / 02/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM QUINTON BUCK / 02/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARJINDER SINGH / 02/04/2010

View Document

30/04/1030 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL HADDEN

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, SECRETARY SIMON EVANS-EVANS

View Document

26/02/1026 February 2010 SECRETARY APPOINTED MR HARJINDER SINGH

View Document

15/09/0915 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

07/04/097 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED NEIL HADDEN

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW WALKERDINE

View Document

30/09/0830 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

09/06/089 June 2008 DIRECTOR APPOINTED ANDREW WALKERDINE

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR TRACY WILLIAMS

View Document

24/04/0824 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 SECRETARY RESIGNED

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

10/12/0710 December 2007 NEW SECRETARY APPOINTED

View Document

10/12/0710 December 2007 DIRECTOR RESIGNED

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 REGISTERED OFFICE CHANGED ON 26/11/07 FROM: SCEPTRE COURT 40 TOWER HILL LONDON EC3N 4DX

View Document

26/11/0726 November 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08

View Document

26/11/0726 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/08/0714 August 2007 COMPANY NAME CHANGED STILLNESS 892 LIMITED CERTIFICATE ISSUED ON 14/08/07

View Document

28/04/0728 April 2007 S366A DISP HOLDING AGM 02/04/07

View Document

02/04/072 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company