LEA VALLEY LEASING - History of Changes


DateDescription
2023-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/23, NO UPDATES
2023-07-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-28 update statutory_documents 30/09/22 UNAUDITED ABRIDGED
2022-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-08-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-07-26 update statutory_documents DIRECTOR APPOINTED MS SAMANTHA HERON
2022-07-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN REEVES
2022-07-06 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-08-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-07-08 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-07-02 update website_status IndexPageFetchError => OK
2021-03-26 update statutory_documents DIRECTOR APPOINTED MR DARREN RICHARD REEVES
2021-02-18 update website_status OK => IndexPageFetchError
2020-10-04 update website_status IndexPageFetchError => OK
2020-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-16 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-05-27 update website_status OK => IndexPageFetchError
2019-12-07 update num_mort_outstanding 3 => 0
2019-12-07 update num_mort_satisfied 0 => 3
2019-11-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-11-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2019-11-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2019-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-08-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-07-10 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES
2018-08-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-08-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-07-03 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-05-13 delete address BMW X1 Diesel Estate sDrive 18d SE 5dr
2018-03-30 delete address Mitsubishi Shogun Diesel Station Wagon 3.2 DI-DC [187] SG4 5dr Auto
2018-03-30 delete address Volvo XC90 Diesel Estate 2.0 D5 PowerPulse R DESIGN 5dr AWD Geartronic
2018-02-10 delete address BMW X5 Diesel Estate xDrive30d M Sport 5dr Auto
2018-02-10 delete address BMW X5 Diesel Estate xDrive30d SE 5dr Auto
2018-02-10 insert address Mitsubishi Shogun Diesel Station Wagon 3.2 DI-DC [187] SG4 5dr Auto
2018-02-10 insert address Volvo XC90 Diesel Estate 2.0 D5 PowerPulse R DESIGN 5dr AWD Geartronic
2017-12-28 insert address BMW X1 Diesel Estate sDrive 18d SE 5dr
2017-12-28 insert address BMW X5 Diesel Estate xDrive30d M Sport 5dr Auto
2017-12-28 insert address BMW X5 Diesel Estate xDrive30d SE 5dr Auto
2017-11-17 delete address BMW X1 Diesel Estate sDrive 18d SE 5dr
2017-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES
2017-09-08 delete address BMW X3 Diesel Estate xDrive20d SE 5dr Step Auto
2017-09-08 insert address BMW X1 Diesel Estate sDrive 18d SE 5dr
2017-07-31 delete address Volvo XC60 Diesel Estate 2.0 D5 PP Inscription Pro 5dr AWD Geartronic
2017-07-31 delete source_ip 94.136.36.162
2017-07-31 insert address BMW X3 Diesel Estate xDrive20d SE 5dr Step Auto
2017-07-31 insert source_ip 35.176.100.79
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-30 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-06-26 delete address Hyundai i30 Hatchback 1.0T GDI Blue Drive S 5dr
2017-06-26 insert address Volvo XC60 Diesel Estate 2.0 D5 PP Inscription Pro 5dr AWD Geartronic
2017-05-13 delete address Volvo XC60 Diesel Estate D4 [190] SE Lux Nav 5dr AWD
2017-05-13 insert address Hyundai i30 Hatchback 1.0T GDI Blue Drive S 5dr
2017-03-08 delete address Hyundai Tucson Diesel Estate 1.7 CRDi Blue Drive SE 5dr 2WD
2017-03-08 insert address Volvo XC60 Diesel Estate D4 [190] SE Lux Nav 5dr AWD
2017-01-20 insert address Hyundai Tucson Diesel Estate 1.7 CRDi Blue Drive SE 5dr 2WD
2016-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-08-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-07-05 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-09-07 => 2015-09-07
2015-10-07 update returns_next_due_date 2015-10-05 => 2016-10-05
2015-09-14 update statutory_documents 07/09/15 FULL LIST
2015-08-10 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-08-10 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-07-02 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address UNIT P3 WATERMILL INDUSTRIAL ESTATE ASPENDEN ROAD BUNTINGFORD HERTFORDSHIRE UNITED KINGDOM SG9 9JS
2014-10-07 insert address UNIT P3 WATERMILL INDUSTRIAL ESTATE ASPENDEN ROAD BUNTINGFORD HERTFORDSHIRE SG9 9JS
2014-10-07 insert sic_code 77120 - Renting and leasing of trucks and other heavy vehicles
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-07 => 2014-09-07
2014-10-07 update returns_next_due_date 2014-10-05 => 2015-10-05
2014-09-29 update statutory_documents 07/09/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-08-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-07-03 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-07 => 2013-09-07
2013-10-07 update returns_next_due_date 2013-10-05 => 2014-10-05
2013-09-11 update statutory_documents 07/09/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-08-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-07-04 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-23 delete address UNIT P1 & P3 WATERMILL INDUSTRIAL ESTATE ASPENDEN ROAD BUNTINGFORD HERTFORDSHIRE SG9 9JS
2013-06-23 delete sic_code 6523 - Other financial intermediation
2013-06-23 insert address UNIT P3 WATERMILL INDUSTRIAL ESTATE ASPENDEN ROAD BUNTINGFORD HERTFORDSHIRE UNITED KINGDOM SG9 9JS
2013-06-23 insert sic_code 64910 - Financial leasing
2013-06-23 insert sic_code 66190 - Activities auxiliary to financial intermediation n.e.c.
2013-06-23 update registered_address
2013-06-23 update returns_last_madeup_date 2011-09-07 => 2012-09-07
2013-06-23 update returns_next_due_date 2012-10-05 => 2013-10-05
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2012-10-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2012 FROM UNIT P1 & P3 WATERMILL INDUSTRIAL ESTATE ASPENDEN ROAD BUNTINGFORD HERTFORDSHIRE SG9 9JS
2012-10-03 update statutory_documents 07/09/12 FULL LIST
2012-07-04 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-09-28 update statutory_documents 07/09/11 FULL LIST
2011-07-05 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-10-11 update statutory_documents 07/09/10 FULL LIST
2010-06-30 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-09-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/2009 FROM UNIT P1 WATERMILL INDUSTRIAL ESTATE ASPENDEN ROAD BUNTINGFORD HERTFORDSHIRE SG9 9JS
2009-09-09 update statutory_documents RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS
2009-05-27 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-10-08 update statutory_documents RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2008-07-15 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-10-15 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-10-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-09-19 update statutory_documents RETURN MADE UP TO 07/09/07; NO CHANGE OF MEMBERS
2007-08-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-04-05 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-04-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-03-26 update statutory_documents COMPANY NAME CHANGED LEA VALLEY LEASING SPV LIMITED CERTIFICATE ISSUED ON 26/03/07
2007-01-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-10-03 update statutory_documents RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS
2006-09-26 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/06 FROM: 53 GREAT CAMBRIDGE ROAD CHESHUNT HERTFORDSHIRE EN8 8NZ
2006-07-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-16 update statutory_documents RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS
2005-07-04 update statutory_documents NEW DIRECTOR APPOINTED
2005-07-04 update statutory_documents DIRECTOR RESIGNED
2004-11-05 update statutory_documents NEW DIRECTOR APPOINTED
2004-11-05 update statutory_documents NEW SECRETARY APPOINTED
2004-11-05 update statutory_documents DIRECTOR RESIGNED
2004-11-05 update statutory_documents SECRETARY RESIGNED
2004-09-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION