AIRCRAFT LEASING IV LIMITED

Register to unlock more data on OkredoRegister

AIRCRAFT LEASING IV LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09967732

Incorporation date

25/01/2016

Size

Full

Contacts

Registered address

Registered address

15 Sackville Street, London W1S 3DJCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2016)
dot icon18/02/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon10/10/2025
Change of details for Mr Rory Joseph O'neill as a person with significant control on 2021-11-01
dot icon04/10/2025
Full accounts made up to 2024-12-31
dot icon24/01/2025
Confirmation statement made on 2025-01-24 with updates
dot icon23/08/2024
Full accounts made up to 2023-12-31
dot icon01/02/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon29/01/2024
Director's details changed for Joint Corporate Services Limited on 2023-07-26
dot icon10/11/2023
Director's details changed for Mr. Christopher Neil Buckley on 2022-10-24
dot icon28/07/2023
Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24
dot icon22/06/2023
Full accounts made up to 2022-12-31
dot icon26/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon05/10/2022
Full accounts made up to 2021-12-31
dot icon16/02/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon12/11/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon12/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon12/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon15/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon15/09/2021
Termination of appointment of Ardalan Ghanbar as a director on 2021-08-20
dot icon15/09/2021
Termination of appointment of Emily Hannah Lawson as a director on 2021-08-20
dot icon14/09/2021
Appointment of Christopher Neil Buckley as a director on 2021-08-20
dot icon22/08/2021
Registration of charge 099677320007, created on 2021-08-12
dot icon09/03/2021
Registration of charge 099677320006, created on 2021-02-22
dot icon04/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon01/02/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon11/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/12/2020
Registration of charge 099677320005, created on 2020-12-03
dot icon12/05/2020
Director's details changed for Mr Ardalan Ghanbar on 2019-04-03
dot icon08/04/2020
Appointment of Ms Emily Hannah Lawson as a director on 2020-04-03
dot icon06/04/2020
Termination of appointment of Mohamed Maqboolali as a director on 2020-04-03
dot icon27/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon11/10/2019
Appointment of Tmf Corporate Administration Services Limited as a secretary on 2019-09-02
dot icon08/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/09/2019
Appointment of Joint Corporate Services Limited as a director on 2019-09-02
dot icon24/09/2019
Register inspection address has been changed to 8th Floor 20 Farringdon Street London EC4A 4AB
dot icon24/09/2019
Termination of appointment of Nickola Murphy as a director on 2019-09-02
dot icon25/01/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon06/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon14/09/2018
Registration of charge 099677320004, created on 2018-09-05
dot icon14/09/2018
Registration of charge 099677320002, created on 2018-08-31
dot icon14/09/2018
Registration of charge 099677320003, created on 2018-09-04
dot icon13/09/2018
Resolutions
dot icon31/08/2018
Appointment of Nickola Murphy as a director on 2018-08-31
dot icon31/08/2018
Registration of charge 099677320001, created on 2018-08-31
dot icon26/01/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon25/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon11/10/2017
Previous accounting period shortened from 2017-01-31 to 2016-12-31
dot icon30/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon26/01/2017
Termination of appointment of Julie Kay Braun as a director on 2016-12-01
dot icon16/01/2017
Appointment of Ardalan Ghanbar as a director on 2016-12-01
dot icon09/01/2017
Appointment of Mohamed Maqboolali as a director on 2016-12-01
dot icon23/02/2016
Resolutions
dot icon25/01/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
02/09/2019 - Present
1142
JOINT CORPORATE SERVICES LIMITED
Corporate Director
02/09/2019 - Present
133
Buckley, Christopher Neil, Mr.
Director
20/08/2021 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIRCRAFT LEASING IV LIMITED

AIRCRAFT LEASING IV LIMITED is an(a) Active company incorporated on 25/01/2016 with the registered office located at 15 Sackville Street, London W1S 3DJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIRCRAFT LEASING IV LIMITED?

toggle

AIRCRAFT LEASING IV LIMITED is currently Active. It was registered on 25/01/2016 .

Where is AIRCRAFT LEASING IV LIMITED located?

toggle

AIRCRAFT LEASING IV LIMITED is registered at 15 Sackville Street, London W1S 3DJ.

What does AIRCRAFT LEASING IV LIMITED do?

toggle

AIRCRAFT LEASING IV LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for AIRCRAFT LEASING IV LIMITED?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-01-24 with no updates.