Company NameLead Valve (UK) Ltd
DirectorDekui Shi
Company StatusActive
Company Number07743365
CategoryPrivate Limited Company
Incorporation Date17 August 2011(12 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Dekui Shi
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityChinese
StatusCurrent
Appointed17 August 2011(same day as company formation)
RoleDirector & Shareholder
Country of ResidenceChina
Correspondence AddressNo.100 Hengfeng (N) Road
Shanghai
200070
Secretary NameFarstar Cpa Ltd (Corporation)
StatusCurrent
Appointed03 August 2015(3 years, 11 months after company formation)
Appointment Duration8 years, 8 months
Correspondence AddressRoom 2501, Lindun Building No.100,North Hengfeng R
Shanghai
200070
Secretary NameC&R Business Consulting Limited (Corporation)
StatusResigned
Appointed17 August 2011(same day as company formation)
Correspondence Address7-11 Minerva Road
Park Royal
London
NW10 6HJ

Location

Registered AddressChurchill House
142-146 Old Street
London
EC1V 9BW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1000 at £1Dekui Shi
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Filing History

20 October 2023Accounts for a dormant company made up to 31 August 2023 (2 pages)
30 June 2023Registered office address changed from Churchill House 142-146 Old Street London EC1V 9BW to Churchill House 142-146 Old Street London EC1V 9BW on 30 June 2023 (1 page)
30 June 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
28 June 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
21 October 2022Accounts for a dormant company made up to 31 August 2022 (2 pages)
26 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
14 December 2021Accounts for a dormant company made up to 31 August 2021 (2 pages)
20 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
14 May 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
29 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
12 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
18 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
15 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
7 August 2018Confirmation statement made on 29 June 2018 with updates (3 pages)
26 June 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
24 July 2017Notification of Dekui Shi as a person with significant control on 24 January 2017 (2 pages)
24 July 2017Notification of Dekui Shi as a person with significant control on 24 January 2017 (2 pages)
24 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
23 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
23 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
25 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1,000
(6 pages)
25 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1,000
(6 pages)
3 December 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
3 December 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
4 August 2015Registered office address changed from 326 Cleveland Road London E18 2AN to Churchill House 142-146 Old Street London EC1V 9BW on 4 August 2015 (1 page)
4 August 2015Registered office address changed from 326 Cleveland Road London E18 2AN to Churchill House 142-146 Old Street London EC1V 9BW on 4 August 2015 (1 page)
4 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(4 pages)
4 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(4 pages)
4 August 2015Registered office address changed from 326 Cleveland Road London E18 2AN to Churchill House 142-146 Old Street London EC1V 9BW on 4 August 2015 (1 page)
4 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(4 pages)
3 August 2015Appointment of Farstar Cpa Ltd as a secretary on 3 August 2015 (2 pages)
3 August 2015Termination of appointment of C&R Business Consulting Limited as a secretary on 3 August 2015 (1 page)
3 August 2015Appointment of Farstar Cpa Ltd as a secretary on 3 August 2015 (2 pages)
3 August 2015Appointment of Farstar Cpa Ltd as a secretary on 3 August 2015 (2 pages)
3 August 2015Termination of appointment of C&R Business Consulting Limited as a secretary on 3 August 2015 (1 page)
3 August 2015Termination of appointment of C&R Business Consulting Limited as a secretary on 3 August 2015 (1 page)
8 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
8 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
18 August 2014Registered office address changed from 7-11 Minerva Road Park Royal London NW10 6HJ United Kingdom to 326 Cleveland Road London E18 2AN on 18 August 2014 (1 page)
18 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(4 pages)
18 August 2014Registered office address changed from 7-11 Minerva Road Park Royal London NW10 6HJ United Kingdom to 326 Cleveland Road London E18 2AN on 18 August 2014 (1 page)
18 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(4 pages)
2 September 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
2 September 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 1,000
(4 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 1,000
(4 pages)
31 August 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
31 August 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
5 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
17 August 2011Incorporation (17 pages)
17 August 2011Incorporation (17 pages)