LEA VALLEY UTILITIES LIMITED

Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

23/08/2423 August 2024 Accounts for a dormant company made up to 2024-03-31

View Document

12/06/2412 June 2024 Director's details changed for Mr Andrew John Hunter on 2024-06-12

View Document

12/06/2412 June 2024 Director's details changed for Mr Loi Shun Chan on 2024-06-12

View Document

25/03/2425 March 2024 Director's details changed for Mr Basil Scarsella on 2024-03-25

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

14/09/2314 September 2023 Director's details changed for Andrew John Hunter on 2023-09-12

View Document

24/08/2324 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

16/08/2316 August 2023 Director's details changed for Mr Loi Shun Chan on 2023-08-15

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

08/01/228 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

11/02/1511 February 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

18/09/1418 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LOI SHUN CHAN / 28/02/2014

View Document

21/01/1421 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

31/05/1331 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/02/1314 February 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

17/09/1217 September 2012 DIRECTOR APPOINTED LOI SHUN CHAN

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL MCGEE

View Document

11/09/1211 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DOUGLAS MCGEE / 01/09/2012

View Document

23/05/1223 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / BASIL SCARSELLA / 11/05/2012

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / BASIL SCARSELLA / 21/12/2010

View Document

19/01/1219 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

06/06/116 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD HARPLEY

View Document

09/02/119 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD HARPLEY

View Document

04/01/114 January 2011 DIRECTOR APPOINTED ANDREW JOHN HUNTER

View Document

23/12/1023 December 2010 SECRETARY APPOINTED CHRISTOPHER BAKER

View Document

20/12/1020 December 2010 APPOINTMENT TERMINATED, SECRETARY JOE SOUTO

View Document

20/12/1020 December 2010 APPOINTMENT TERMINATED, DIRECTOR LAURENT FERRARI

View Document

20/12/1020 December 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS KUSTERER

View Document

20/12/1020 December 2010 DIRECTOR APPOINTED NEIL DOUGLAS MCGEE

View Document

17/12/1017 December 2010 DIRECTOR APPOINTED BASIL SCARSELLA

View Document

03/11/103 November 2010 REGISTERED OFFICE CHANGED ON 03/11/2010 FROM 40 GROSVENOR PLACE VICTORIA LONDON SW1X 7EN

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED RICHARD MARTIN HARPLEY

View Document

22/09/1022 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/05/1010 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JOE SOUTO / 10/05/2010

View Document

18/02/1018 February 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

27/10/0927 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/10/098 October 2009 SECRETARY APPOINTED JOE SOUTO

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED SECRETARY ROBERT HIGSON

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR HUMPHREY CADOUX-HUDSON

View Document

07/04/097 April 2009 DIRECTOR APPOINTED THOMAS ANDREAS KUSTERER

View Document

25/03/0925 March 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS; AMEND

View Document

13/02/0913 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / HUMPHREY CADOUX-HUDSON / 09/01/2009

View Document

08/01/098 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/10/0828 October 2008 DIRECTOR APPOINTED LAURENT FERRARI

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED DIRECTOR PAUL CUTTILL

View Document

21/02/0821 February 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0729 October 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

17/08/0717 August 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 NEW DIRECTOR APPOINTED

View Document

13/08/0713 August 2007 SECRETARY RESIGNED

View Document

13/08/0713 August 2007 DIRECTOR RESIGNED

View Document

08/01/078 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/078 January 2007 NEW SECRETARY APPOINTED

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