AMICUS LEASING LIMITED

Register to unlock more data on OkredoRegister

AMICUS LEASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03216904

Incorporation date

26/06/1996

Size

Full

Contacts

Registered address

Registered address

30 Crown Place, London EC2A 4EBCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1996)
dot icon25/06/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon07/05/2025
Full accounts made up to 2024-12-31
dot icon27/06/2024
Full accounts made up to 2023-12-31
dot icon26/06/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon25/08/2023
Registration of charge 032169040007, created on 2023-08-24
dot icon25/08/2023
Registration of charge 032169040008, created on 2023-08-24
dot icon27/06/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon05/05/2023
Full accounts made up to 2022-12-31
dot icon08/12/2022
Satisfaction of charge 032169040005 in full
dot icon08/12/2022
Satisfaction of charge 032169040006 in full
dot icon27/06/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon06/04/2022
Full accounts made up to 2021-12-31
dot icon04/09/2021
Full accounts made up to 2020-12-31
dot icon01/07/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon15/02/2021
Registered office address changed from 30 12th Floor Crown Place London EC2A 4EB England to 30 Crown Place London EC2A 4EB on 2021-02-15
dot icon09/02/2021
Registered office address changed from 1st Floor 33 Cornhill London EC3V 3nd England to 30 12th Floor Crown Place London EC2A 4EB on 2021-02-09
dot icon21/07/2020
Current accounting period extended from 2020-10-31 to 2020-12-31
dot icon29/06/2020
Confirmation statement made on 2020-06-26 with updates
dot icon26/05/2020
Full accounts made up to 2019-10-31
dot icon23/07/2019
Amended full accounts made up to 2018-10-31
dot icon26/06/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon23/05/2019
Full accounts made up to 2018-10-31
dot icon19/12/2018
Termination of appointment of Anthony Francis Murphy as a director on 2018-12-17
dot icon11/12/2018
Registered office address changed from C/O Amicus 7 Air Street London W1B 5AF England to 1st Floor 33 Cornhill London EC3V 3nd on 2018-12-11
dot icon24/09/2018
Appointment of Mr Jeremy Paul Guilfoyle as a secretary on 2018-09-21
dot icon20/09/2018
Termination of appointment of James Alexander Weaver as a secretary on 2018-09-17
dot icon12/07/2018
Full accounts made up to 2017-10-31
dot icon10/07/2018
Confirmation statement made on 2018-06-26 with updates
dot icon22/05/2018
Director's details changed for Mr Robert Andrew Keep on 2018-05-22
dot icon14/05/2018
Cessation of Steven Clark as a person with significant control on 2018-05-04
dot icon14/05/2018
Notification of Amicus Asset Finance Group Limited as a person with significant control on 2016-04-06
dot icon14/05/2018
Cessation of James Gibbons as a person with significant control on 2018-05-04
dot icon22/03/2018
Appointment of Mr Jeremy Paul Guilfoyle as a director on 2018-03-22
dot icon22/03/2018
Appointment of Mr Robert Andrew Keep as a director on 2018-03-22
dot icon14/12/2017
Termination of appointment of John Michael Jenkins as a director on 2017-12-14
dot icon22/11/2017
Appointment of Mr Anthony Francis Murphy as a director on 2017-11-22
dot icon22/11/2017
Termination of appointment of John Ryan as a director on 2017-11-22
dot icon27/09/2017
Full accounts made up to 2016-10-31
dot icon06/07/2017
Confirmation statement made on 2017-06-26 with updates
dot icon27/06/2017
Notification of James Gibbons as a person with significant control on 2016-10-14
dot icon27/06/2017
Notification of Steven Clark as a person with significant control on 2016-04-06
dot icon31/10/2016
Resolutions
dot icon31/10/2016
Change of name notice
dot icon04/08/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon12/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon12/05/2016
Registered office address changed from C/O Amicus Grafton House 2 - 3 Golden Square London W1F 9HR to C/O Amicus 7 Air Street London W1B 5AF on 2016-05-12
dot icon21/01/2016
Registration of charge 032169040005, created on 2016-01-20
dot icon21/01/2016
Registration of charge 032169040006, created on 2016-01-20
dot icon07/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/08/2015
Current accounting period shortened from 2016-03-31 to 2015-10-31
dot icon24/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon05/03/2015
Appointment of Mr John Michael Jenkins as a director on 2015-02-05
dot icon05/03/2015
Appointment of Mr John Ryan as a director on 2015-02-05
dot icon04/03/2015
Appointment of Mr James Alexander Weaver as a secretary on 2015-02-05
dot icon24/02/2015
Termination of appointment of Julie Lynda Manktelow as a secretary on 2015-02-06
dot icon24/02/2015
Registered office address changed from Po Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL to C/O Amicus Grafton House 2 - 3 Golden Square London W1F 9HR on 2015-02-24
dot icon24/02/2015
Termination of appointment of Robert Andrew Keep as a director on 2015-02-06
dot icon14/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon19/09/2014
Satisfaction of charge 1 in full
dot icon19/09/2014
Satisfaction of charge 4 in full
dot icon08/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon15/08/2013
Accounts for a dormant company made up to 2013-03-31
dot icon02/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon07/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon17/07/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon15/07/2011
Accounts for a dormant company made up to 2011-03-31
dot icon29/06/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon29/06/2011
Registered office address changed from Stables Bush Hall Farm Threshers Bush Harlow Essex CM17 0NS on 2011-06-29
dot icon13/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/08/2010
Registered office address changed from Stables Bush Hall Farm Threshers Bush Harlow Essex CM17 0NS on 2010-08-18
dot icon18/08/2010
Registered office address changed from 50a St Andrew Street Hertford Hertfordshire SG14 1JA on 2010-08-18
dot icon28/06/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon22/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon09/11/2009
Full accounts made up to 2009-03-31
dot icon08/07/2009
Return made up to 26/06/09; full list of members
dot icon27/03/2009
Registered office changed on 27/03/2009 from the oaks kirby road trowse norwich norfolk NR14 8RS
dot icon27/03/2009
Secretary appointed julie lynda manktelow
dot icon26/03/2009
Appointment terminated secretary general capital secretaries LTD
dot icon19/03/2009
Full accounts made up to 2007-12-31
dot icon18/03/2009
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon16/01/2009
Appointment terminated director nicholas marsham
dot icon18/09/2008
Secretary appointed general capital secretaries LTD
dot icon18/09/2008
Appointment terminated secretary nicholas marsham
dot icon18/09/2008
Appointment terminated secretary julie manktelow
dot icon15/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/08/2008
Appointment terminated director mark edworthy
dot icon09/07/2008
Return made up to 26/06/08; no change of members
dot icon18/09/2007
New secretary appointed
dot icon22/08/2007
Director resigned
dot icon26/07/2007
Return made up to 26/06/07; full list of members
dot icon23/05/2007
Particulars of mortgage/charge
dot icon23/05/2007
Particulars of mortgage/charge
dot icon22/05/2007
New secretary appointed;new director appointed
dot icon22/05/2007
New director appointed
dot icon22/05/2007
New director appointed
dot icon15/05/2007
Director resigned
dot icon15/05/2007
Secretary resigned
dot icon15/05/2007
Director resigned
dot icon28/04/2007
Registered office changed on 28/04/07 from: 50A saint andrew street hertford hertfordshire SG14 1JA
dot icon10/04/2007
Full accounts made up to 2006-12-31
dot icon24/07/2006
Return made up to 26/06/06; full list of members
dot icon24/05/2006
Full accounts made up to 2005-12-31
dot icon12/12/2005
Director resigned
dot icon26/07/2005
Return made up to 26/06/05; full list of members
dot icon26/07/2005
Full accounts made up to 2004-12-31
dot icon11/05/2005
Ad 04/05/05--------- £ si 98400@1=98400 £ ic 51600/150000
dot icon03/08/2004
Full accounts made up to 2003-12-31
dot icon20/07/2004
Return made up to 26/06/04; full list of members
dot icon09/09/2003
Full accounts made up to 2002-12-31
dot icon26/07/2003
Return made up to 26/06/03; full list of members
dot icon14/01/2003
New director appointed
dot icon19/11/2002
New director appointed
dot icon21/09/2002
Particulars of mortgage/charge
dot icon08/07/2002
Return made up to 26/06/02; full list of members
dot icon08/07/2002
Ad 21/05/02--------- £ si 51500@1=51500 £ ic 100/51600
dot icon08/07/2002
Full accounts made up to 2001-12-31
dot icon01/11/2001
Certificate of change of name
dot icon29/08/2001
Director's particulars changed
dot icon15/08/2001
Total exemption full accounts made up to 2000-12-31
dot icon05/07/2001
New secretary appointed
dot icon05/07/2001
Secretary resigned
dot icon05/07/2001
Registered office changed on 05/07/01 from: c/o flack stetson mattey house 128-136 high street edgware middlesex HA8 7EL
dot icon03/07/2001
Return made up to 26/06/01; full list of members
dot icon30/05/2001
Particulars of mortgage/charge
dot icon05/04/2001
Director's particulars changed
dot icon05/04/2001
Secretary resigned
dot icon05/04/2001
New secretary appointed
dot icon29/09/2000
Accounts for a small company made up to 1999-12-31
dot icon28/07/2000
Secretary's particulars changed
dot icon29/06/2000
Return made up to 26/06/00; full list of members
dot icon07/10/1999
Accounting reference date shortened from 31/05/00 to 31/12/99
dot icon07/10/1999
Accounts for a small company made up to 1999-05-31
dot icon04/07/1999
Return made up to 26/06/99; full list of members
dot icon10/05/1999
Ad 28/04/99--------- £ si 90@1=90 £ ic 10/100
dot icon25/03/1999
New director appointed
dot icon25/03/1999
Secretary's particulars changed
dot icon05/02/1999
Accounts for a dormant company made up to 1998-05-31
dot icon21/07/1998
Return made up to 26/06/98; full list of members
dot icon03/07/1998
Certificate of change of name
dot icon30/06/1998
Resolutions
dot icon30/06/1998
Resolutions
dot icon30/06/1998
£ nc 100000/1000000 04/06/98
dot icon15/06/1998
Accounts for a dormant company made up to 1997-05-31
dot icon15/06/1998
Registered office changed on 15/06/98 from: amwell house, 19 amwell street hoddesdon hertfordshire EN11 8TS
dot icon15/06/1998
Secretary resigned
dot icon15/06/1998
New secretary appointed
dot icon28/07/1997
Return made up to 26/06/97; full list of members
dot icon12/06/1997
Accounting reference date shortened from 30/06/97 to 31/05/97
dot icon02/07/1996
Secretary resigned
dot icon26/06/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2,021 *

* during past year

Number of employees

2,021
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/06/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
634.60K
-
0.00
-
-
2022
2,021
150.00K
-
514.71K
-
-
2022
2,021
150.00K
-
514.71K
-
-

Employees

2022

Employees

2,021 Ascended- *

Net Assets(GBP)

150.00K £Descended-76.36 % *

Total Assets(GBP)

-

Turnover(GBP)

514.71K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Guilfoyle, Jeremy Paul
Director
22/03/2018 - Present
7
Keep, Robert Andrew
Director
22/03/2018 - Present
13

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

258
APPLECAST LIMITED112 Spendmore Lane, Coppull, Chorley PR7 5BX
Active

Category:

Freshwater fishing

Comp. code:

05758480

Reg. date:

27/03/2006

Turnover:

-

No. of employees:

-
ARBORLEC SERVICES LIMITED26 Manor Farm Cottages, Treyford, Midhurst GU29 0LE
Active

Category:

Raising of sheep and goats

Comp. code:

10975954

Reg. date:

21/09/2017

Turnover:

-

No. of employees:

-
BORDERS FORESTRY LTDWestvale, Rosevale Street, Langholm DG13 0DS
Active

Category:

Silviculture and other forestry activities

Comp. code:

SC519204

Reg. date:

02/11/2015

Turnover:

-

No. of employees:

-
MHPF (UK) LTDDunster Estate Office, Binham Grange, Old Cleeve, Minehead TA24 6HX
Active

Category:

Mixed farming

Comp. code:

10320006

Reg. date:

09/08/2016

Turnover:

-

No. of employees:

-
F & E JOINERY LIMITED288 Croxted Road, Herne Hill, London SE24 9DA
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

04896049

Reg. date:

11/09/2003

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMICUS LEASING LIMITED

AMICUS LEASING LIMITED is an(a) Active company incorporated on 26/06/1996 with the registered office located at 30 Crown Place, London EC2A 4EB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2021 according to last financial statements.

Frequently Asked Questions

What is the current status of AMICUS LEASING LIMITED?

toggle

AMICUS LEASING LIMITED is currently Active. It was registered on 26/06/1996 .

Where is AMICUS LEASING LIMITED located?

toggle

AMICUS LEASING LIMITED is registered at 30 Crown Place, London EC2A 4EB.

What does AMICUS LEASING LIMITED do?

toggle

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

How many employees does AMICUS LEASING LIMITED have?

toggle

AMICUS LEASING LIMITED had 2021 employees in 2022.

What is the latest filing for AMICUS LEASING LIMITED?

toggle

The latest filing was on 25/06/2025: Confirmation statement made on 2025-06-25 with no updates.