LEE VALLEY SOLICITORS LTD
Status | ACTIVE |
Company No. | 09380815 |
Category | Private Limited Company |
Incorporated | 09 Jan 2015 |
Age | 9 years, 6 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
LEE VALLEY SOLICITORS LTD is an active private limited company with number 09380815. It was incorporated 9 years, 6 months, 23 days ago, on 09 January 2015. The company address is 1st Floor 241 High Street, Walthamstow, E17 7BH, London, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 29 Mar 2024
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2024
Action Date: 09 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-09
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2023
Action Date: 09 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-09
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2022
Action Date: 09 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-09
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2021
Action Date: 09 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-09
Documents
Confirmation statement with no updates
Date: 16 Jan 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 22 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-01
Officer name: Mr Hussain Imam Haider
Documents
Change to a person with significant control
Date: 22 Feb 2019
Action Date: 01 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-01
Psc name: Mr Hussain Imam Haider
Documents
Change person director company with change date
Date: 22 Feb 2019
Action Date: 02 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-02
Officer name: Mr Saghir Ahmad
Documents
Confirmation statement with no updates
Date: 25 Jan 2019
Action Date: 09 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-09
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2018
Action Date: 09 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-09
Documents
Change person director company with change date
Date: 20 Nov 2017
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-01
Officer name: Mr Hussain Imam Haider
Documents
Change person director company with change date
Date: 20 Nov 2017
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-01
Officer name: Mr Saghir Ahmad
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 22 Jan 2017
Action Date: 09 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-09
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company current extended
Date: 05 Mar 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-01-31
New date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2016
Action Date: 09 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-09
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2015
Action Date: 02 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-02
Old address: Office 26 806 High Road Leyton London E10 6AE England
New address: 1st Floor 241 High Street Walthamstow London E17 7BH
Documents
Some Companies
ANDREW WALLACE (PROPERTIES) LTD.
20 MEEKS ROAD,FALKIRK,FK2 7ES
Number: | SC273853 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 STONEY CROSS INDUSTRIAL ESTATE,DERBY,DE21 7RX
Number: | 05928202 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
96 BLANCHARD AVENUE,GOSPORT,PO13 8NR
Number: | 11653267 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 FIRST FLOOR BROOK BUSINESS CENTRE,UXBRIDGE,UB8 2FX
Number: | 09197936 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
93 BEVERLEY ROAD,RUISLIP,HA4 9AN
Number: | 10654194 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIZERS COURT TRADING ESTATE,YEADON,LS19 7DP
Number: | 02283597 |
Status: | ACTIVE |
Category: | Private Limited Company |