LEA VALLEY LIMITED
LANCASHIRE

Hellopages » Lancashire » Chorley » PR6 9AF

Company number 05025036
Status Active
Incorporation Date 26 January 2004
Company Type Private Limited Company
Address CANAL MILL, BOTANY BAY, CHORLEY, LANCASHIRE, PR6 9AF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Full accounts made up to 31 January 2016; Confirmation statement made on 6 October 2016 with updates; Full accounts made up to 31 January 2015. The most likely internet sites of LEA VALLEY LIMITED are www.leavalley.co.uk, and www.lea-valley.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Lea Valley Limited is a Private Limited Company. The company registration number is 05025036. Lea Valley Limited has been working since 26 January 2004. The present status of the company is Active. The registered address of Lea Valley Limited is Canal Mill Botany Bay Chorley Lancashire Pr6 9af. . SHARP, Claire Caroline is a Secretary of the company. HOPKINSON, Thomas Duncan is a Director of the company. KNOWLES, Timothy John Peter is a Director of the company. SHARP, Claire Caroline is a Director of the company. Secretary ALLEN, Rachel Mary has been resigned. Secretary JENKINSON, Jayne Elizabeth has been resigned. Secretary SHARP, Claire Caroline has been resigned. Secretary WESTHEAD, Edward Paul has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director DIXON, William Ronald has been resigned. Director JENKINSON, Jayne Elizabeth has been resigned. Director KNOWLES, Timothy John Peter has been resigned. Director SHARP, Carrie has been resigned. Director WOOD, Gerald Jospeh has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SHARP, Claire Caroline
Appointed Date: 10 October 2008

Director
HOPKINSON, Thomas Duncan
Appointed Date: 07 September 2007
69 years old

Director
KNOWLES, Timothy John Peter
Appointed Date: 17 March 2009
60 years old

Director
SHARP, Claire Caroline
Appointed Date: 21 January 2010
52 years old

Resigned Directors

Secretary
ALLEN, Rachel Mary
Resigned: 30 August 2005
Appointed Date: 28 May 2004

Secretary
JENKINSON, Jayne Elizabeth
Resigned: 10 October 2008
Appointed Date: 12 September 2007

Secretary
SHARP, Claire Caroline
Resigned: 12 September 2007
Appointed Date: 31 August 2005

Secretary
WESTHEAD, Edward Paul
Resigned: 28 May 2004
Appointed Date: 26 January 2004

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 26 January 2004
Appointed Date: 26 January 2004

Director
DIXON, William Ronald
Resigned: 11 November 2011
Appointed Date: 26 January 2009
72 years old

Director
JENKINSON, Jayne Elizabeth
Resigned: 10 October 2008
Appointed Date: 12 September 2007
55 years old

Director
KNOWLES, Timothy John Peter
Resigned: 02 December 2008
Appointed Date: 26 January 2004
60 years old

Director
SHARP, Carrie
Resigned: 27 January 2010
Appointed Date: 12 September 2007
52 years old

Director
WOOD, Gerald Jospeh
Resigned: 19 July 2010
Appointed Date: 10 October 2008
64 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 26 January 2004
Appointed Date: 26 January 2004

Persons With Significant Control

Acepark Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LEA VALLEY LIMITED Events

04 Nov 2016
Full accounts made up to 31 January 2016
06 Oct 2016
Confirmation statement made on 6 October 2016 with updates
04 Feb 2016
Full accounts made up to 31 January 2015
01 Feb 2016
Satisfaction of charge 3 in full
01 Feb 2016
Satisfaction of charge 1 in full
...
... and 51 more events
02 Mar 2004
Secretary resigned
02 Mar 2004
Director resigned
02 Mar 2004
New secretary appointed
02 Mar 2004
New director appointed
26 Jan 2004
Incorporation

LEA VALLEY LIMITED Charges

29 September 2010
Supplemental debenture
Delivered: 4 October 2010
Status: Satisfied on 1 February 2016
Persons entitled: Deutsche Bank Ag, London Branch
Description: By way of fixed charge all balances for the time being…
1 February 2006
A share charge
Delivered: 17 February 2006
Status: Satisfied on 1 February 2016
Persons entitled: Deutsche Bank Ag, London Branch, in Its Capacity as Security Trustee for the Secured Parties
Description: All shares and all related rights. See the mortgage charge…
1 February 2006
Debenture
Delivered: 17 February 2006
Status: Satisfied on 1 February 2016
Persons entitled: Deutsche Bank Ag, London Branch, in Its Capacity as Security Trustee for the Secured Parties
Description: Fixed and floating charges over the undertaking and all…