Lea Valley Leasing Limited BUNTINGFORD


Founded in 2004, Lea Valley Leasing, classified under reg no. 05223553 is an active company. Currently registered at Unit P3 Watermill Industrial Estate SG9 9JS, Buntingford the company has been in the business for twenty years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022. Since 26th March 2007 Lea Valley Leasing Limited is no longer carrying the name Lea Valley Leasing Spv.

There is a single director in the firm at the moment - Samantha H., appointed on 20 July 2022. In addition, a secretary was appointed - Nicola R., appointed on 7 September 2004. As of 23 April 2024, there were 3 ex directors - Darren R., Martin R. and others listed below. There were no ex secretaries.

Lea Valley Leasing Limited Address / Contact

Office Address Unit P3 Watermill Industrial Estate
Office Address2 Aspenden Road
Town Buntingford
Post code SG9 9JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05223553
Date of Incorporation Tue, 7th Sep 2004
Industry Activities auxiliary to financial intermediation n.e.c.
Industry Renting and leasing of trucks and other heavy vehicles
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (68 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Samantha H.

Position: Director

Appointed: 20 July 2022

Nicola R.

Position: Secretary

Appointed: 07 September 2004

Darren R.

Position: Director

Appointed: 25 March 2021

Resigned: 30 June 2022

Martin R.

Position: Director

Appointed: 14 June 2005

Resigned: 18 December 2023

Deborah P.

Position: Director

Appointed: 07 September 2004

Resigned: 14 June 2005

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 07 September 2004

Resigned: 07 September 2004

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 September 2004

Resigned: 07 September 2004

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats researched, there is Martin R. The abovementioned PSC and has 75,01-100% shares.

Martin R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Lea Valley Leasing Spv March 26, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302021-09-302022-09-30
Net Worth31 77833 556  
Balance Sheet
Cash Bank On Hand  29 02481 302
Current Assets316 577293 25458 364101 017
Debtors148 75197 61229 34019 715
Net Assets Liabilities  28 32928 949
Property Plant Equipment  168 66293 797
Cash Bank In Hand154 231195 642  
Net Assets Liabilities Including Pension Asset Liability31 77833 556  
Stocks Inventory13 595   
Tangible Fixed Assets119 181140 896  
Reserves/Capital
Called Up Share Capital100100  
Profit Loss Account Reserve31 67833 456  
Shareholder Funds31 77833 556  
Other
Accumulated Depreciation Impairment Property Plant Equipment  16 75334 820
Average Number Employees During Period  44
Creditors  44 34840 715
Increase From Depreciation Charge For Year Property Plant Equipment   27 533
Net Current Assets Liabilities157 514117 63114 01660 302
Nominal Value Allotted Share Capital  100100
Number Shares Allotted 100 100
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   9 466
Other Disposals Property Plant Equipment   56 798
Par Value Share 1 1
Property Plant Equipment Gross Cost  185 415128 617
Total Assets Less Current Liabilities276 695258 527182 678154 099
Creditors Due After One Year244 917224 971  
Creditors Due Within One Year159 063175 623  
Fixed Assets119 181140 896  
Other Debtors Due After One Year58 14123 779  
Share Capital Allotted Called Up Paid100100  
Tangible Fixed Assets Additions 110 350  
Tangible Fixed Assets Cost Or Valuation169 948193 608  
Tangible Fixed Assets Depreciation50 76752 712  
Tangible Fixed Assets Depreciation Charged In Period 30 613  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 28 668  
Tangible Fixed Assets Disposals 86 690  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
18th December 2023 - the day director's appointment was terminated
filed on: 20th, December 2023
Free Download (1 page)

Company search

Advertisements