AIR LEASING LIMITED

Register to unlock more data on OkredoRegister

AIR LEASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02772518

Incorporation date

10/12/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Spitfire Blister Hall Farm, Wellingborough Road, Sywell, Northampton NN6 0BNCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1992)
dot icon04/02/2026
Compulsory strike-off action has been discontinued
dot icon03/02/2026
First Gazette notice for compulsory strike-off
dot icon02/02/2026
Confirmation statement made on 2025-10-21 with no updates
dot icon17/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/01/2025
Registration of charge 027725180001, created on 2025-01-06
dot icon30/10/2024
Change of details for Mrs Daisy Grace as a person with significant control on 2024-10-15
dot icon21/10/2024
Termination of appointment of Richard Stuart Grace as a director on 2024-10-15
dot icon21/10/2024
Confirmation statement made on 2024-10-21 with updates
dot icon21/10/2024
Cessation of Richard Grace as a person with significant control on 2024-10-15
dot icon21/10/2024
Notification of Daisy Grace as a person with significant control on 2024-10-15
dot icon18/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/05/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon25/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/04/2023
Confirmation statement made on 2023-04-17 with updates
dot icon02/03/2023
Termination of appointment of Daisy Grace as a director on 2023-02-01
dot icon02/03/2023
Appointment of Mrs Daisy Grace as a director on 2023-02-01
dot icon28/02/2023
Appointment of Mrs Daisy Grace as a director on 2023-02-01
dot icon13/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/01/2022
Confirmation statement made on 2021-12-10 with no updates
dot icon15/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon25/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/12/2019
Confirmation statement made on 2019-12-10 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/08/2019
Director's details changed for Mr Richard Stuart Grace on 2019-08-12
dot icon12/08/2019
Registered office address changed from , 5-6 the Shrubberies, George Lane, South Woodford, London, E18 1BG to Spitfire Blister Hall Farm Wellingborough Road Sywell Northampton NN6 0BN on 2019-08-12
dot icon04/06/2019
Notification of Richard Grace as a person with significant control on 2019-06-03
dot icon04/06/2019
Cessation of Richard Grace as a person with significant control on 2019-06-04
dot icon04/06/2019
Change of details for Ms Carolyn Grace as a person with significant control on 2019-06-03
dot icon04/06/2019
Termination of appointment of Carolyn Grace as a director on 2019-06-03
dot icon04/06/2019
Termination of appointment of Susan Tanya Lisette Reilly as a secretary on 2019-06-03
dot icon21/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/01/2018
Confirmation statement made on 2017-12-10 with updates
dot icon28/11/2017
Appointment of Mr Richard Grace as a director on 2017-11-28
dot icon22/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/01/2017
Confirmation statement made on 2016-12-10 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/04/2016
Amended total exemption small company accounts made up to 2014-12-31
dot icon18/02/2016
Director's details changed for Mrs Carolyn Grace on 2016-01-01
dot icon07/01/2016
Annual return made up to 2015-12-10 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/01/2015
Annual return made up to 2014-12-10 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/01/2014
Annual return made up to 2013-12-10 with full list of shareholders
dot icon17/12/2013
Amended accounts made up to 2012-12-31
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/01/2013
Annual return made up to 2012-12-10 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/01/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon17/11/2011
Appointment of Mrs. Susan Tanya Lisette Reilly as a secretary
dot icon17/11/2011
Termination of appointment of Douglas Hulme as a secretary
dot icon11/11/2011
Amended accounts made up to 2010-12-31
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/01/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/01/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon22/01/2010
Director's details changed for Mrs Carolyn Grace on 2010-01-22
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/12/2008
Return made up to 10/12/08; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/12/2007
Return made up to 10/12/07; full list of members
dot icon30/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/01/2007
Return made up to 10/12/06; full list of members
dot icon02/11/2006
Accounts for a small company made up to 2005-12-31
dot icon17/02/2006
Return made up to 10/12/05; full list of members
dot icon04/01/2006
Accounts for a small company made up to 2004-12-31
dot icon05/02/2005
Accounts for a small company made up to 2003-12-31
dot icon05/01/2005
Return made up to 10/12/04; full list of members
dot icon01/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon29/01/2004
Accounts for a small company made up to 2002-12-31
dot icon09/01/2004
Return made up to 10/12/03; full list of members
dot icon17/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon23/01/2003
Accounts for a small company made up to 2001-12-31
dot icon30/12/2002
Return made up to 10/12/02; full list of members
dot icon29/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon10/01/2002
Accounts for a small company made up to 2000-12-31
dot icon02/01/2002
Return made up to 10/12/01; full list of members
dot icon11/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon15/01/2001
Return made up to 10/12/00; full list of members
dot icon26/10/2000
Accounts for a small company made up to 1999-12-31
dot icon25/02/2000
Return made up to 10/12/99; full list of members
dot icon22/10/1999
Accounts for a small company made up to 1998-12-31
dot icon30/09/1999
Secretary resigned
dot icon30/09/1999
New secretary appointed
dot icon30/12/1998
Return made up to 10/12/98; no change of members
dot icon31/10/1998
Accounts for a small company made up to 1997-12-31
dot icon22/01/1998
Return made up to 10/12/97; no change of members
dot icon27/10/1997
Accounts for a small company made up to 1996-12-31
dot icon06/01/1997
Return made up to 10/12/96; full list of members
dot icon29/10/1996
Accounts for a small company made up to 1995-12-31
dot icon05/02/1996
Accounts for a small company made up to 1994-12-31
dot icon13/12/1995
Return made up to 10/12/95; no change of members
dot icon03/10/1995
Registered office changed on 03/10/95 from:\1ST floor, rear building, 34-35 hatton garden, london EC1N 8DX
dot icon22/12/1994
Return made up to 10/12/94; no change of members
dot icon26/09/1994
Accounts for a small company made up to 1993-12-31
dot icon28/03/1994
Return made up to 10/12/93; full list of members
dot icon28/09/1993
Registered office changed on 28/09/93 from:\26B catford hill, catford, london, SE6 4PX
dot icon14/02/1993
New director appointed
dot icon01/02/1993
New secretary appointed
dot icon01/02/1993
Accounting reference date notified as 31/12
dot icon16/12/1992
Registered office changed on 16/12/92 from:\suite 17, city business centre, lower road, london, SE16 1AA
dot icon16/12/1992
Director resigned
dot icon16/12/1992
Secretary resigned
dot icon10/12/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

5
2022
change arrow icon-23.33 % *

* during past year

Cash in Bank

£115,849.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
849.85K
-
0.00
151.10K
-
2022
5
937.50K
-
0.00
115.85K
-
2022
5
937.50K
-
0.00
115.85K
-

Employees

2022

Employees

5 Ascended67 % *

Net Assets(GBP)

937.50K £Ascended10.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

115.85K £Descended-23.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Daisy Grace
Director
01/02/2023 - 01/02/2023
1
Mrs Daisy Grace
Director
01/02/2023 - Present
1
JPCORS LIMITED
Nominee Secretary
10/12/1992 - 10/12/1992
5391
JPCORD LIMITED
Nominee Director
10/12/1992 - 10/12/1992
5355
Grace, Richard Stuart
Director
28/11/2017 - 15/10/2024
7

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AIR LEASING LIMITED

AIR LEASING LIMITED is an(a) Active company incorporated on 10/12/1992 with the registered office located at Spitfire Blister Hall Farm, Wellingborough Road, Sywell, Northampton NN6 0BN. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of AIR LEASING LIMITED?

toggle

AIR LEASING LIMITED is currently Active. It was registered on 10/12/1992 .

Where is AIR LEASING LIMITED located?

toggle

AIR LEASING LIMITED is registered at Spitfire Blister Hall Farm, Wellingborough Road, Sywell, Northampton NN6 0BN.

What does AIR LEASING LIMITED do?

toggle

AIR LEASING LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does AIR LEASING LIMITED have?

toggle

AIR LEASING LIMITED had 5 employees in 2022.

What is the latest filing for AIR LEASING LIMITED?

toggle

The latest filing was on 04/02/2026: Compulsory strike-off action has been discontinued.