ANGEL LEASING COMPANY LIMITED

Register to unlock more data on OkredoRegister

ANGEL LEASING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03114476

Incorporation date

17/10/1995

Size

Full

Contacts

Registered address

Registered address

123 Victoria Street, London SW1E 6DECopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1995)
dot icon08/09/2025
Full accounts made up to 2024-12-31
dot icon01/08/2025
Confirmation statement made on 2025-07-31 with updates
dot icon09/09/2024
Full accounts made up to 2023-12-31
dot icon02/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon19/03/2024
Director's details changed for Mr Malcolm Brown on 2024-03-05
dot icon19/03/2024
Director's details changed for Mr David Michael Jordan on 2024-03-05
dot icon19/03/2024
Director's details changed for Mr Matthew James Prosser on 2024-03-05
dot icon22/08/2023
Full accounts made up to 2022-12-31
dot icon01/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon24/01/2023
Termination of appointment of Alan Lowe as a secretary on 2023-01-17
dot icon24/01/2023
Appointment of Mrs Claire Garcia as a secretary on 2023-01-17
dot icon07/11/2022
Amended full accounts made up to 2021-12-31
dot icon12/09/2022
Full accounts made up to 2021-12-31
dot icon02/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon22/06/2022
Appointment of Mr Alan Lowe as a secretary on 2022-06-21
dot icon22/06/2022
Termination of appointment of Nesha Holas as a secretary on 2022-06-21
dot icon22/09/2021
Full accounts made up to 2020-12-31
dot icon02/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon17/03/2021
Change of details for The Great Rolling Stock Company Limited as a person with significant control on 2021-02-18
dot icon19/12/2020
Full accounts made up to 2019-12-31
dot icon01/09/2020
Termination of appointment of Kevin George Tribley as a director on 2020-09-01
dot icon31/07/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon13/07/2020
Appointment of Mr Malcolm Brown as a director on 2020-07-13
dot icon01/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon29/07/2019
Appointment of Mr Matthew James Prosser as a director on 2019-07-23
dot icon29/07/2019
Termination of appointment of Mark Andrew Hicks as a director on 2019-07-23
dot icon23/05/2019
Full accounts made up to 2018-12-31
dot icon06/12/2018
Director's details changed for Mr Kevin George Tribley on 2018-11-30
dot icon08/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon03/08/2018
Appointment of Mr David Michael Jordan as a director on 2018-08-01
dot icon01/08/2018
Termination of appointment of Malcolm Brown as a director on 2018-07-30
dot icon14/05/2018
Full accounts made up to 2017-12-31
dot icon03/10/2017
Appointment of Mrs Nesha Holas as a secretary on 2017-09-25
dot icon03/10/2017
Termination of appointment of Alan Lowe as a secretary on 2017-09-25
dot icon14/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon28/04/2017
Full accounts made up to 2016-12-31
dot icon03/03/2017
Secretary's details changed for Alan Lowe on 2017-03-03
dot icon31/10/2016
Termination of appointment of Claire Smith as a secretary on 2016-10-18
dot icon31/10/2016
Appointment of Alan Lowe as a secretary on 2016-10-18
dot icon02/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon09/05/2016
Full accounts made up to 2015-12-31
dot icon04/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon30/04/2015
Full accounts made up to 2014-12-31
dot icon03/11/2014
Registered office address changed from Portland House Bressenden Place London SW1E 5BH to 123 Victoria Street London SW1E 6DE on 2014-11-03
dot icon05/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon15/05/2014
Full accounts made up to 2013-12-31
dot icon09/05/2014
Director's details changed for Mr Alan Edward Lowe on 2014-04-25
dot icon01/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon17/04/2013
Full accounts made up to 2012-12-31
dot icon09/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon05/07/2012
Termination of appointment of George Lynn as a director
dot icon29/05/2012
Appointment of Mr Alan Edward Lowe as a director
dot icon03/05/2012
Full accounts made up to 2011-12-31
dot icon08/11/2011
Director's details changed for Mr Malcolm Brown on 2011-11-08
dot icon05/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon30/06/2011
Director's details changed for Mr Kevin George Tribley on 2011-06-17
dot icon10/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89
dot icon13/04/2011
Full accounts made up to 2010-12-31
dot icon05/04/2011
Appointment of Mr Mark Andrew Hicks as a director
dot icon05/04/2011
Termination of appointment of Timothy Dugher as a director
dot icon01/04/2011
Particulars of a mortgage or charge / charge no: 90
dot icon31/12/2010
Full accounts made up to 2010-03-31
dot icon23/12/2010
Current accounting period shortened from 2011-03-31 to 2010-12-31
dot icon16/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon09/07/2010
Resolutions
dot icon04/02/2010
Full accounts made up to 2009-03-31
dot icon09/11/2009
Secretary's details changed for Miss Claire Smith on 2009-10-29
dot icon05/08/2009
Appointment terminated director robert verrion
dot icon03/08/2009
Return made up to 01/08/09; full list of members
dot icon26/06/2009
Appointment terminated director louise oddy
dot icon23/06/2009
Director appointed mr kevin george tribley
dot icon23/06/2009
Secretary appointed miss claire smith
dot icon23/06/2009
Appointment terminated secretary louise oddy
dot icon02/02/2009
Auditor's resignation
dot icon21/11/2008
Director appointed mr tim richard dugher
dot icon21/11/2008
Director appointed mr malcolm brown
dot icon14/11/2008
Full accounts made up to 2008-03-31
dot icon28/10/2008
Resolutions
dot icon24/10/2008
Particulars of a mortgage or charge / charge no: 89
dot icon12/09/2008
Appointment terminated director john vale
dot icon08/08/2008
Return made up to 01/08/08; full list of members
dot icon07/08/2008
Director appointed mr robert edward verrion
dot icon07/08/2008
Appointment terminated director haydn abbott
dot icon24/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon14/05/2008
Declaration of assistance for shares acquisition
dot icon14/05/2008
Declaration of assistance for shares acquisition
dot icon14/05/2008
Resolutions
dot icon11/12/2007
Full accounts made up to 2007-03-31
dot icon03/08/2007
Return made up to 01/08/07; full list of members
dot icon02/08/2006
Return made up to 01/08/06; full list of members
dot icon01/08/2006
Full accounts made up to 2006-03-31
dot icon13/01/2006
Registered office changed on 13/01/06 from: c/o angel trains LTD portland house stag place london SW1E 5BH
dot icon02/11/2005
Secretary's particulars changed;director's particulars changed
dot icon25/08/2005
Return made up to 01/08/05; full list of members
dot icon24/05/2005
Full accounts made up to 2005-03-31
dot icon14/03/2005
Particulars of mortgage/charge
dot icon28/02/2005
Particulars of mortgage/charge
dot icon17/02/2005
Particulars of mortgage/charge
dot icon04/02/2005
Particulars of mortgage/charge
dot icon03/02/2005
Particulars of mortgage/charge
dot icon31/01/2005
Particulars of mortgage/charge
dot icon28/01/2005
Particulars of mortgage/charge
dot icon24/01/2005
Particulars of mortgage/charge
dot icon21/01/2005
Particulars of mortgage/charge
dot icon20/01/2005
Particulars of mortgage/charge
dot icon20/01/2005
Particulars of mortgage/charge
dot icon20/01/2005
Particulars of mortgage/charge
dot icon24/12/2004
Particulars of mortgage/charge
dot icon21/12/2004
Particulars of mortgage/charge
dot icon08/12/2004
Particulars of mortgage/charge
dot icon10/11/2004
Particulars of mortgage/charge
dot icon01/10/2004
Particulars of mortgage/charge
dot icon30/09/2004
Particulars of mortgage/charge
dot icon28/09/2004
Particulars of mortgage/charge
dot icon28/09/2004
Particulars of mortgage/charge
dot icon28/09/2004
Particulars of mortgage/charge
dot icon22/09/2004
Particulars of mortgage/charge
dot icon17/09/2004
Particulars of mortgage/charge
dot icon17/09/2004
Particulars of mortgage/charge
dot icon26/08/2004
Return made up to 01/08/04; full list of members
dot icon20/08/2004
Particulars of mortgage/charge
dot icon19/08/2004
Particulars of mortgage/charge
dot icon18/08/2004
Particulars of mortgage/charge
dot icon04/08/2004
Particulars of mortgage/charge
dot icon02/08/2004
Particulars of mortgage/charge
dot icon27/07/2004
Particulars of mortgage/charge
dot icon12/07/2004
Particulars of mortgage/charge
dot icon06/07/2004
Full accounts made up to 2004-03-31
dot icon28/06/2004
Particulars of mortgage/charge
dot icon24/06/2004
Particulars of mortgage/charge
dot icon14/06/2004
Particulars of mortgage/charge
dot icon03/06/2004
Particulars of mortgage/charge
dot icon13/05/2004
Particulars of mortgage/charge
dot icon27/04/2004
Particulars of mortgage/charge
dot icon13/04/2004
Particulars of mortgage/charge
dot icon01/04/2004
Particulars of mortgage/charge
dot icon01/04/2004
Particulars of mortgage/charge
dot icon29/03/2004
Particulars of mortgage/charge
dot icon23/03/2004
Particulars of mortgage/charge
dot icon16/03/2004
Particulars of mortgage/charge
dot icon16/03/2004
Particulars of mortgage/charge
dot icon09/03/2004
Particulars of mortgage/charge
dot icon27/02/2004
Particulars of mortgage/charge
dot icon18/02/2004
Particulars of mortgage/charge
dot icon16/02/2004
Particulars of mortgage/charge
dot icon02/02/2004
Full accounts made up to 2003-03-31
dot icon26/01/2004
Particulars of mortgage/charge
dot icon26/01/2004
Particulars of mortgage/charge
dot icon05/01/2004
Particulars of mortgage/charge
dot icon22/12/2003
Particulars of mortgage/charge
dot icon08/12/2003
Particulars of mortgage/charge
dot icon08/12/2003
Particulars of mortgage/charge
dot icon27/11/2003
Particulars of mortgage/charge
dot icon27/11/2003
Particulars of mortgage/charge
dot icon26/09/2003
Particulars of mortgage/charge
dot icon26/09/2003
Particulars of mortgage/charge
dot icon26/09/2003
Particulars of mortgage/charge
dot icon26/09/2003
Particulars of mortgage/charge
dot icon26/08/2003
Particulars of mortgage/charge
dot icon13/08/2003
Return made up to 01/08/03; full list of members
dot icon05/08/2003
Particulars of mortgage/charge
dot icon25/07/2003
Particulars of mortgage/charge
dot icon15/07/2003
Particulars of mortgage/charge
dot icon01/07/2003
Particulars of mortgage/charge
dot icon01/07/2003
Particulars of mortgage/charge
dot icon23/06/2003
Particulars of mortgage/charge
dot icon02/06/2003
Particulars of mortgage/charge
dot icon02/06/2003
Particulars of mortgage/charge
dot icon02/04/2003
Particulars of mortgage/charge
dot icon02/04/2003
Particulars of mortgage/charge
dot icon02/04/2003
Particulars of mortgage/charge
dot icon02/04/2003
Particulars of mortgage/charge
dot icon02/04/2003
Particulars of mortgage/charge
dot icon02/04/2003
Particulars of mortgage/charge
dot icon02/04/2003
Particulars of mortgage/charge
dot icon03/02/2003
Full accounts made up to 2002-03-31
dot icon23/01/2003
Particulars of mortgage/charge
dot icon19/12/2002
Particulars of mortgage/charge
dot icon03/10/2002
Particulars of mortgage/charge
dot icon03/10/2002
Particulars of mortgage/charge
dot icon14/08/2002
Return made up to 01/08/02; full list of members
dot icon14/08/2002
New director appointed
dot icon23/07/2002
Particulars of mortgage/charge
dot icon19/07/2002
New director appointed
dot icon08/07/2002
Particulars of mortgage/charge
dot icon04/07/2002
Particulars of mortgage/charge
dot icon02/07/2002
Particulars of mortgage/charge
dot icon01/10/2001
Full accounts made up to 2001-03-31
dot icon10/09/2001
Director's particulars changed
dot icon03/09/2001
Director resigned
dot icon03/09/2001
Director resigned
dot icon03/09/2001
Director resigned
dot icon03/09/2001
Director resigned
dot icon03/09/2001
Director resigned
dot icon09/08/2001
Return made up to 01/08/01; full list of members
dot icon20/07/2001
Director's particulars changed
dot icon10/12/2000
Full accounts made up to 2000-03-31
dot icon08/08/2000
Return made up to 01/08/00; full list of members
dot icon13/04/2000
Auditor's resignation
dot icon23/09/1999
Particulars of mortgage/charge
dot icon23/09/1999
Full accounts made up to 1999-03-31
dot icon15/09/1999
Particulars of mortgage/charge
dot icon26/08/1999
New director appointed
dot icon11/08/1999
Return made up to 01/08/99; full list of members
dot icon26/07/1999
Resolutions
dot icon26/07/1999
Resolutions
dot icon26/07/1999
Resolutions
dot icon22/07/1999
Director resigned
dot icon22/07/1999
Director resigned
dot icon16/02/1999
Particulars of mortgage/charge
dot icon16/02/1999
Particulars of mortgage/charge
dot icon16/02/1999
Director resigned
dot icon16/02/1999
Director resigned
dot icon16/02/1999
Director resigned
dot icon16/02/1999
Secretary resigned
dot icon16/02/1999
Director resigned
dot icon16/02/1999
Director resigned
dot icon16/02/1999
New director appointed
dot icon16/02/1999
New director appointed
dot icon16/02/1999
New director appointed
dot icon16/02/1999
New director appointed
dot icon16/02/1999
New director appointed
dot icon16/02/1999
New director appointed
dot icon16/02/1999
New secretary appointed;new director appointed
dot icon16/02/1999
New director appointed
dot icon16/02/1999
New director appointed
dot icon16/02/1999
Registered office changed on 16/02/99 from: royscot house the promenade cheltenham gloucestershire GL50 1PL
dot icon25/01/1999
Certificate of change of name
dot icon15/10/1998
New director appointed
dot icon08/10/1998
New director appointed
dot icon08/10/1998
Director resigned
dot icon01/09/1998
Return made up to 01/08/98; no change of members
dot icon25/08/1998
Auditor's resignation
dot icon08/07/1998
Full accounts made up to 1998-03-31
dot icon26/01/1998
Director's particulars changed
dot icon05/08/1997
Return made up to 01/08/97; full list of members
dot icon05/07/1997
Full accounts made up to 1997-03-31
dot icon29/10/1996
Return made up to 17/10/96; full list of members
dot icon25/01/1996
Certificate of change of name
dot icon25/01/1996
Accounting reference date notified as 31/03
dot icon14/11/1995
New director appointed
dot icon14/11/1995
New director appointed
dot icon14/11/1995
New secretary appointed
dot icon14/11/1995
Secretary resigned;new secretary appointed
dot icon14/11/1995
Director resigned;new director appointed
dot icon14/11/1995
Registered office changed on 14/11/95 from: 1 mitchell lane bristol BS1 6BU
dot icon17/10/1995
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
31/07/2026
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

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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woodcock, Michael Ian Charles
Director
30/09/1998 - 28/01/1999
5
Finlayson, David John Mcintosh
Director
31/10/1995 - 29/09/1998
14
Pollard, John Reginald
Director
31/10/1995 - 28/01/1999
10
Woodcock, Michael Ian Charles
Secretary
31/10/1995 - 28/01/1999
4
Tribley, Kevin George
Director
22/06/2009 - 31/08/2020
14

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 ANGEL LEASING COMPANY LIMITED

ANGEL LEASING COMPANY LIMITED is an(a) Active company incorporated on 17/10/1995 with the registered office located at 123 Victoria Street, London SW1E 6DE. There are currently 5 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 ANGEL LEASING COMPANY LIMITED?

toggle

ANGEL LEASING COMPANY LIMITED is currently Active. It was registered on 17/10/1995 .

Where is ANGEL LEASING COMPANY LIMITED located?

toggle

ANGEL LEASING COMPANY LIMITED is registered at 123 Victoria Street, London SW1E 6DE.

What does ANGEL LEASING COMPANY LIMITED do?

toggle

ANGEL LEASING COMPANY LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

What is the latest filing for ANGEL LEASING COMPANY LIMITED?

toggle

The latest filing was on 08/09/2025: Full accounts made up to 2024-12-31.