ART LEASING LIMITED

Register to unlock more data on OkredoRegister

ART LEASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03023868

Incorporation date

20/02/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Suite G04 1 Quality Court, Chancery Lane, London WC2A 1HRCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/1995)
dot icon09/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon23/09/2025
First Gazette notice for voluntary strike-off
dot icon16/09/2025
Registered office address changed from The Old Stables Grove Hill Hellingly East Sussex BN27 4HG to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 2025-09-16
dot icon16/09/2025
Director's details changed for Patrick George Ireland on 2025-09-16
dot icon16/09/2025
Application to strike the company off the register
dot icon07/09/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon22/08/2024
Micro company accounts made up to 2023-12-31
dot icon22/08/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon21/02/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon20/02/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon03/03/2022
Confirmation statement made on 2022-02-20 with updates
dot icon03/03/2022
Termination of appointment of Neil Andrew Whines as a secretary on 2022-02-28
dot icon03/03/2022
Micro company accounts made up to 2021-12-31
dot icon24/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon27/04/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon25/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon05/03/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon29/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon05/03/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon28/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon20/02/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon25/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon21/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon21/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon25/02/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon20/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon26/03/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon14/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon20/03/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon18/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon21/03/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon16/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon22/03/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon05/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon17/03/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon17/03/2011
Secretary's details changed for Neil Andrew Whines on 2011-02-28
dot icon22/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon11/03/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon14/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon13/03/2009
Return made up to 20/02/09; full list of members
dot icon21/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon11/09/2008
Return made up to 20/02/08; full list of members
dot icon11/03/2008
Appointment terminated secretary patrick ireland
dot icon11/03/2008
Secretary appointed neil andrew whines
dot icon06/03/2008
Appointment terminated director peter gardner
dot icon22/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/03/2007
Return made up to 20/02/07; full list of members
dot icon04/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon16/03/2006
Return made up to 20/02/06; full list of members
dot icon01/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon23/03/2005
Return made up to 20/02/05; full list of members
dot icon23/11/2004
Registered office changed on 23/11/04 from: harley works harley lane heathfield east sussex TN21 8AB
dot icon27/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon11/03/2004
Return made up to 20/02/04; full list of members
dot icon31/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon19/03/2003
Return made up to 20/02/03; full list of members
dot icon23/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon25/03/2002
Return made up to 20/02/02; full list of members
dot icon26/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon22/03/2001
Return made up to 20/02/01; full list of members
dot icon11/01/2001
Particulars of mortgage/charge
dot icon09/06/2000
Full accounts made up to 1999-12-31
dot icon14/03/2000
Return made up to 20/02/00; full list of members
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon23/03/1999
Return made up to 20/02/99; no change of members
dot icon28/10/1998
Full accounts made up to 1997-12-31
dot icon31/03/1998
Return made up to 20/02/98; no change of members
dot icon04/02/1998
Full accounts made up to 1996-12-31
dot icon22/04/1997
New secretary appointed
dot icon22/04/1997
Return made up to 20/02/97; full list of members
dot icon21/11/1996
Accounts for a small company made up to 1995-12-31
dot icon13/11/1996
Director's particulars changed
dot icon27/02/1996
Return made up to 20/02/96; full list of members
dot icon03/05/1995
New director appointed
dot icon03/05/1995
Ad 28/02/95--------- £ si 99@1=99 £ ic 1/100
dot icon03/05/1995
Accounting reference date notified as 31/12
dot icon28/02/1995
Director resigned
dot icon28/02/1995
New director appointed
dot icon28/02/1995
New secretary appointed
dot icon28/02/1995
Secretary resigned
dot icon20/02/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.09K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccollum, Angela Jean
Nominee Director
20/02/1995 - 22/02/1995
493
Watkins, Margaret Mary
Nominee Secretary
20/02/1995 - 22/02/1995
300
Ireland, Patrick George
Secretary
31/12/1996 - 06/03/2008
1
Ireland, Patrick George
Director
22/02/1995 - Present
5
Gardner, Peter Louis
Director
28/02/1995 - 06/03/2008
11

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ART LEASING LIMITED

ART LEASING LIMITED is an(a) Dissolved company incorporated on 20/02/1995 with the registered office located at Suite G04 1 Quality Court, Chancery Lane, London WC2A 1HR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ART LEASING LIMITED?

toggle

ART LEASING LIMITED is currently Dissolved. It was registered on 20/02/1995 and dissolved on 09/12/2025.

Where is ART LEASING LIMITED located?

toggle

ART LEASING LIMITED is registered at Suite G04 1 Quality Court, Chancery Lane, London WC2A 1HR.

What does ART LEASING LIMITED do?

toggle

ART LEASING LIMITED operates in the Retail of furniture lighting and similar (not musical instruments or scores) in specialised store (47.59/9 - SIC 2007) sector.

What is the latest filing for ART LEASING LIMITED?

toggle

The latest filing was on 09/12/2025: Final Gazette dissolved via voluntary strike-off.