ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lea Valley Motor Co. Limited

Lea Valley Motor Co. Limited is an active company incorporated on 10 September 2002 with the registered office located in Enfield, Greater London. Lea Valley Motor Co. Limited was registered 23 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
04530361
Private limited company
Age
23 years
Incorporated 10 September 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 774 days
Dated 10 September 2022 (3 years ago)
Next confirmation dated 10 September 2023
Was due on 24 September 2023 (2 years 1 month ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 860 days
For period 1 Oct30 Sep 2021 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2022
Was due on 30 June 2023 (2 years 4 months ago)
Address
163-165 Chase Side
Enfield
EN2 0PW
England
Address changed on 24 Jul 2023 (2 years 3 months ago)
Previous address was Market House 10 Market Walk Saffron Walden Essex CB10 1JZ United Kingdom
Telephone
020 83660044
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • PSC • Motor Trader • British • Lives in England • Born in May 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
30 Sep 2021
For period 30 Sep30 Sep 2021
Traded for 12 months
Cash in Bank
£2.04K
Decreased by £51.76K (-96%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£66.27K
Decreased by £112.53K (-63%)
Total Liabilities
-£107.51K
Decreased by £157.8K (-59%)
Net Assets
-£41.24K
Increased by £45.27K (-52%)
Debt Ratio (%)
162%
Increased by 13.85% (+9%)
Latest Activity
Compulsory Strike-Off Suspended
2 Years 1 Month Ago on 21 Sep 2023
Compulsory Gazette Notice
2 Years 2 Months Ago on 5 Sep 2023
Registered Address Changed
2 Years 3 Months Ago on 24 Jul 2023
Jennifer Anne Streater Resigned
2 Years 5 Months Ago on 5 Jun 2023
Confirmation Submitted
3 Years Ago on 23 Sep 2022
Full Accounts Submitted
3 Years Ago on 30 Jun 2022
Jennifer Anne Streater Details Changed
3 Years Ago on 17 Mar 2022
Mr Michael Thomas Lovett Details Changed
3 Years Ago on 17 Mar 2022
Registered Address Changed
3 Years Ago on 17 Mar 2022
Mr Michael Thomas Lovett (PSC) Details Changed
3 Years Ago on 17 Mar 2022
Get Credit Report
Discover Lea Valley Motor Co. Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 21 Sep 2023
First Gazette notice for compulsory strike-off
Submitted on 5 Sep 2023
Registered office address changed from Market House 10 Market Walk Saffron Walden Essex CB10 1JZ United Kingdom to 163-165 Chase Side Enfield EN2 0PW on 24 July 2023
Submitted on 24 Jul 2023
Termination of appointment of Jennifer Anne Streater as a secretary on 5 June 2023
Submitted on 15 Jun 2023
Confirmation statement made on 10 September 2022 with updates
Submitted on 23 Sep 2022
Total exemption full accounts made up to 30 September 2021
Submitted on 30 Jun 2022
Change of details for Mr Michael Thomas Lovett as a person with significant control on 17 March 2022
Submitted on 17 Mar 2022
Registered office address changed from Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP England to Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 17 March 2022
Submitted on 17 Mar 2022
Director's details changed for Mr Michael Thomas Lovett on 17 March 2022
Submitted on 17 Mar 2022
Secretary's details changed for Jennifer Anne Streater on 17 March 2022
Submitted on 17 Mar 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year