Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Valley Lease Limited
Valley Lease Limited is an active company incorporated on 9 March 2000 with the registered office located in Preston, Lancashire. Valley Lease Limited was registered 25 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03943846
Private limited company
Age
25 years
Incorporated
9 March 2000
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
21 February 2025
(8 months ago)
Next confirmation dated
21 February 2026
Due by
7 March 2026
(3 months remaining)
Last change occurred
7 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about Valley Lease Limited
Contact
Update Details
Address
Sunnybank House
Bilsborrow Lane
Preston
Lancashire
PR3 0RN
England
Address changed on
15 Nov 2023
(1 year 12 months ago)
Previous address was
The Old Coach House Bilsborrow Lane Bilsborrow Garstang Lancashire PR3 0RP England
Companies in PR3 0RN
Telephone
01995641234
Email
Available in Endole App
Website
Ukcarline.co.uk
See All Contacts
People
Officers
5
Shareholders
3
Controllers (PSC)
2
Jillian Culshaw
PSC • Director • Secretary • British • Lives in England • Born in Aug 1952
David Culshaw
Director • British • Lives in England • Born in Apr 1950
Darren James Godbert-Laird
Director • British • Lives in UK • Born in Apr 1972
Geraldine Eastham
Director • British • Lives in England • Born in Aug 1953
Mr David William Culshaw
PSC • British • Lives in England • Born in Apr 1950
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
U.K. Carline Limited
Jillian Culshaw, , and 2 more are mutual people.
Active
Renewables Capital Ltd
Darren James Godbert-Laird is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£1.83K
Decreased by £529 (-22%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£1.24M
Decreased by £529 (-0%)
Total Liabilities
-£1.2M
Decreased by £18.76K (-2%)
Net Assets
£39.68K
Increased by £18.23K (+85%)
Debt Ratio (%)
97%
Decreased by 1.47% (-1%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 29 Sep 2025
Confirmation Submitted
7 Months Ago on 27 Mar 2025
Shares Cancelled
8 Months Ago on 4 Mar 2025
Darren James Godbert Details Changed
9 Months Ago on 15 Jan 2025
Geraldine Eastham Resigned
10 Months Ago on 31 Dec 2024
Full Accounts Submitted
1 Year 1 Month Ago on 30 Sep 2024
Confirmation Submitted
1 Year 8 Months Ago on 23 Feb 2024
Mrs Jillian Culshaw (PSC) Details Changed
1 Year 12 Months Ago on 13 Nov 2023
Mrs Jillian Culshaw Details Changed
1 Year 12 Months Ago on 13 Nov 2023
Mr David William Culshaw (PSC) Details Changed
1 Year 12 Months Ago on 13 Nov 2023
Get Alerts
Get Credit Report
Discover Valley Lease Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Confirmation statement made on 21 February 2025 with updates
Submitted on 27 Mar 2025
Cancellation of shares. Statement of capital on 18 September 2024
Submitted on 4 Mar 2025
Director's details changed for Darren James Godbert on 15 January 2025
Submitted on 15 Jan 2025
Termination of appointment of Geraldine Eastham as a director on 31 December 2024
Submitted on 15 Jan 2025
Directors statement and auditors report. Out of capital
Submitted on 5 Dec 2024
Resolutions
Submitted on 21 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Confirmation statement made on 21 February 2024 with no updates
Submitted on 23 Feb 2024
Change of details for Mrs Jillian Culshaw as a person with significant control on 13 November 2023
Submitted on 23 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs