Background WavePink WaveYellow Wave

LEA VALLEY LIMITED (05025036)

LEA VALLEY LIMITED (05025036) is an active UK company. incorporated on 26 January 2004. with registered office in Lancashire. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LEA VALLEY LIMITED has been registered for 22 years. Current directors include HOPKINSON, Thomas Duncan, KNOWLES, Timothy John Peter, SHARP, Claire Caroline.

Company Number
05025036
Status
active
Type
ltd
Incorporated
26 January 2004
Age
22 years
Address
Canal Mill, Botany Bay, Lancashire, PR6 9AF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HOPKINSON, Thomas Duncan, KNOWLES, Timothy John Peter, SHARP, Claire Caroline
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEA VALLEY LIMITED

LEA VALLEY LIMITED is an active company incorporated on 26 January 2004 with the registered office located in Lancashire. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LEA VALLEY LIMITED was registered 22 years ago.(SIC: 68100)

Status

active

Active since 22 years ago

Company No

05025036

LTD Company

Age

22 Years

Incorporated 26 January 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

Canal Mill, Botany Bay Chorley Lancashire, PR6 9AF,

Timeline

31 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Feb 10
Director Joined
May 10
Director Joined
May 10
Director Left
Jul 10
Director Left
Nov 11
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Owner Exit
Feb 20
Loan Secured
Feb 20
Loan Secured
Jul 21
Loan Secured
Oct 21
Loan Secured
Oct 22
Loan Secured
May 23
Loan Secured
Dec 23
Loan Secured
Feb 24
Loan Secured
May 24
Loan Secured
Jul 24
Loan Secured
Sept 24
Loan Secured
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

SHARP, Claire Caroline

Active
Blackburn Road, ChorleyPR6 8HL
Secretary
Appointed 10 Oct 2008

HOPKINSON, Thomas Duncan

Active
Bank House, ClitheroeBB7 4RS
Born May 1956
Director
Appointed 07 Sept 2007

KNOWLES, Timothy John Peter

Active
Botany Bay, ChorleyPR6 9AF
Born December 1964
Director
Appointed 17 Mar 2009

SHARP, Claire Caroline

Active
Botany Brow, ChorleyPR7 3AF
Born July 1973
Director
Appointed 21 Jan 2010

ALLEN, Rachel Mary

Resigned
1263 Burnley Road, RossendaleBB4 8RG
Secretary
Appointed 28 May 2004
Resigned 30 Aug 2005

JENKINSON, Jayne Elizabeth

Resigned
Inglemere, PrestonPR3 2JS
Secretary
Appointed 12 Sept 2007
Resigned 10 Oct 2008

SHARP, Claire Caroline

Resigned
The Croft, ChorleyPR6 8HL
Secretary
Appointed 31 Aug 2005
Resigned 12 Sept 2007

WESTHEAD, Edward Paul

Resigned
11 Delph Way, ChorleyPR6 7TG
Secretary
Appointed 26 Jan 2004
Resigned 28 May 2004

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 26 Jan 2004
Resigned 26 Jan 2004

DIXON, William Ronald

Resigned
Cumberland Drive, BowdonWA14 3QP
Born July 1953
Director
Appointed 26 Jan 2009
Resigned 11 Nov 2011

JENKINSON, Jayne Elizabeth

Resigned
Inglemere, PrestonPR3 2JS
Born July 1970
Director
Appointed 12 Sept 2007
Resigned 10 Oct 2008

KNOWLES, Timothy John Peter

Resigned
Clogh Willey Cottage, St MarksIM9 3AN
Born December 1964
Director
Appointed 26 Jan 2004
Resigned 02 Dec 2008

SHARP, Carrie

Resigned
The Croft Lower Simpson Fold, Higher Wheelton ChorleyPR6 8HL
Born July 1973
Director
Appointed 12 Sept 2007
Resigned 27 Jan 2010

WOOD, Gerald Jospeh

Resigned
1 Stanley Road, LeylandPR25 4RH
Born June 1961
Director
Appointed 10 Oct 2008
Resigned 19 Jul 2010

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 26 Jan 2004
Resigned 26 Jan 2004

Persons with significant control

2

1 Active
1 Ceased
Botany Bay, ChorleyPR6 9AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Feb 2020
Botany Bay, ChorleyPR6 9AF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Feb 2020
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Full
5 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
15 December 2022
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
18 October 2022
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
18 October 2022
MR05Certification of Charge
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
19 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
9 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2020
MR01Registration of a Charge
Cessation Of A Person With Significant Control
10 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 February 2020
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
30 January 2020
MAMA
Resolution
30 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2017
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2016
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
28 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Full
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Full
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Full
6 June 2012
AAAnnual Accounts
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Group
1 November 2010
AAAnnual Accounts
Legacy
4 October 2010
MG01MG01
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Appoint Person Director Company
19 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Accounts With Accounts Type Group
4 December 2009
AAAnnual Accounts
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
3 February 2009
363aAnnual Return
Legacy
23 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 December 2008
AAAnnual Accounts
Auditors Resignation Company
26 November 2008
AUDAUD
Auditors Resignation Company
6 November 2008
AUDAUD
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 January 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Legacy
30 September 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
363aAnnual Return
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
28 February 2006
363sAnnual Return (shuttle)
Legacy
17 February 2006
395Particulars of Mortgage or Charge
Legacy
17 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 December 2005
AAAnnual Accounts
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
363sAnnual Return (shuttle)
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
16 June 2004
288bResignation of Director or Secretary
Legacy
3 March 2004
287Change of Registered Office
Legacy
2 March 2004
288bResignation of Director or Secretary
Legacy
2 March 2004
288bResignation of Director or Secretary
Legacy
2 March 2004
288aAppointment of Director or Secretary
Legacy
2 March 2004
288aAppointment of Director or Secretary
Incorporation Company
26 January 2004
NEWINCIncorporation