Company NameLea Valley Medical Limited
Company StatusDissolved
Company Number01613389
CategoryPrivate Limited Company
Incorporation Date12 February 1982(42 years, 2 months ago)
Dissolution Date14 May 2019 (4 years, 11 months ago)
Previous NameHeathelk Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Alfred Maples
Date of BirthJune 1943 (Born 80 years ago)
NationalityIrish
StatusClosed
Appointed31 December 1991(9 years, 10 months after company formation)
Appointment Duration27 years, 4 months (closed 14 May 2019)
RoleDirector-Medical Supplies
Country of ResidenceEngland
Correspondence Address10 Millbrook Court
Ware
Hertfordshire
SG12 7JN
Secretary NameMrs Barbara Maples
NationalityBritish
StatusClosed
Appointed31 December 1991(9 years, 10 months after company formation)
Appointment Duration27 years, 4 months (closed 14 May 2019)
RoleCompany Director
Correspondence Address10 Millbrook Court
Ware
Hertfordshire
SG12 7LY

Location

Registered AddressThe Lawrence Woolfson Partnershi
1 Bentinck St
London
W1U 2ED
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

99 at £1Mr Alfred Maples
99.00%
Ordinary
1 at £1Mrs Barbara Maples
1.00%
Ordinary

Financials

Year2014
Turnover£2,376
Net Worth-£4,997
Current Liabilities£21,888

Accounts

Latest Accounts28 February 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
9 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
6 July 2016Total exemption full accounts made up to 28 February 2016 (10 pages)
29 December 2015Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(4 pages)
14 July 2015Total exemption full accounts made up to 28 February 2015 (10 pages)
29 December 2014Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(4 pages)
14 November 2014Total exemption full accounts made up to 28 February 2014 (10 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(4 pages)
18 July 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
27 March 2012Total exemption full accounts made up to 28 February 2012 (10 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
1 June 2011Total exemption full accounts made up to 28 February 2011 (11 pages)
3 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
29 April 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
2 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
2 January 2010Director's details changed for Mr Alfred Maples on 1 January 2010 (2 pages)
2 January 2010Director's details changed for Mr Alfred Maples on 1 January 2010 (2 pages)
10 June 2009Total exemption full accounts made up to 28 February 2009 (11 pages)
8 January 2009Return made up to 31/12/08; full list of members (3 pages)
4 June 2008Total exemption full accounts made up to 29 February 2008 (12 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
18 April 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
4 January 2007Return made up to 31/12/06; full list of members (2 pages)
12 June 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
12 January 2006Return made up to 31/12/05; full list of members (2 pages)
26 May 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
14 January 2005Return made up to 31/12/04; full list of members (6 pages)
15 June 2004Total exemption full accounts made up to 29 February 2004 (11 pages)
14 January 2004Return made up to 31/12/03; full list of members (6 pages)
2 June 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
16 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 2002Total exemption full accounts made up to 28 February 2002 (12 pages)
16 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/01/02
(6 pages)
22 May 2001Full accounts made up to 28 February 2001 (12 pages)
19 January 2001Return made up to 31/12/00; full list of members (6 pages)
1 June 2000Full accounts made up to 29 February 2000 (12 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
7 July 1999Full accounts made up to 28 February 1999 (12 pages)
21 January 1999Return made up to 31/12/98; full list of members (6 pages)
30 December 1998Full accounts made up to 28 February 1998 (12 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 October 1997Full accounts made up to 28 February 1997 (13 pages)
30 January 1997Return made up to 31/12/96; no change of members (4 pages)
12 September 1996Full accounts made up to 29 February 1996 (13 pages)
10 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 1995Full accounts made up to 28 February 1995 (13 pages)
17 March 1982New secretary appointed (1 page)
16 March 1982New secretary appointed (1 page)