ASPEN LEASING LIMITED

Register to unlock more data on OkredoRegister

ASPEN LEASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01913617

Incorporation date

15/05/1985

Size

Dormant

Contacts

Registered address

Registered address

Epsom Gateway, Ashley Avenue, Epsom, Surrey KT18 5ALCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1985)
dot icon08/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon11/12/2025
Termination of appointment of Matthew Lynn as a director on 2025-12-10
dot icon11/12/2025
Appointment of Paul Martin Baker as a director on 2025-12-10
dot icon09/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/07/2025
Register(s) moved to registered office address Epsom Gateway Ashley Avenue Epsom Surrey KT18 5AL
dot icon08/06/2025
Register inspection address has been changed from C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS England to Epsom Gateway Ashley Avenue Epsom KT18 5AL
dot icon02/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon04/11/2024
Termination of appointment of Amanda Lambert as a director on 2024-10-31
dot icon30/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon10/09/2024
Appointment of Mr Matthew Lynn as a director on 2024-09-06
dot icon09/09/2024
Appointment of Mrs Iben Charlotte Thomson as a director on 2024-09-06
dot icon03/09/2024
Termination of appointment of Caroline Naomi Smith as a director on 2024-09-03
dot icon10/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon20/09/2023
Full accounts made up to 2022-12-31
dot icon08/09/2023
Appointment of Iben Thomson as a secretary on 2023-09-06
dot icon05/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon16/12/2022
Full accounts made up to 2021-12-31
dot icon01/12/2022
Appointment of Amanda Lambert as a director on 2022-11-30
dot icon01/12/2022
Appointment of Mrs Caroline Naomi Smith as a director on 2022-11-30
dot icon01/12/2022
Termination of appointment of Chris Blackwell-Frost as a director on 2022-11-30
dot icon01/12/2022
Termination of appointment of Jennifer Ann Dillon as a director on 2022-11-30
dot icon30/09/2022
Termination of appointment of Fiona Barber as a director on 2022-09-28
dot icon30/09/2022
Appointment of Ms Jennifer Ann Dillon as a director on 2022-09-28
dot icon02/09/2022
Registered office address changed from Centurion House 3rd Floor 37 Jewry Street London EC3N 2ER to Epsom Gateway Ashley Avenue Epsom Surrey KT18 5AL on 2022-09-02
dot icon18/05/2022
Register inspection address has been changed from Devonshire House Nmc Health Plc One Mayfair Place London W1J 8AJ United Kingdom to C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS
dot icon12/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon12/04/2022
Termination of appointment of Robin Dafydd Anderson as a director on 2022-03-31
dot icon14/02/2022
Appointment of Mr Chris Blackwell-Frost as a director on 2022-02-11
dot icon13/12/2021
Full accounts made up to 2020-12-31
dot icon15/10/2021
Termination of appointment of Robin Dafydd Anderson as a secretary on 2021-09-30
dot icon17/08/2021
Termination of appointment of Michael Brenden Davis as a director on 2021-08-06
dot icon09/08/2021
Satisfaction of charge 019136170007 in full
dot icon19/04/2021
Full accounts made up to 2019-12-31
dot icon14/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon11/08/2020
Auditor's resignation
dot icon20/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon21/01/2020
Full accounts made up to 2018-12-31
dot icon14/08/2019
Register inspection address has been changed from C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom to Devonshire House Nmc Health Plc One Mayfair Place London W1J 8AJ
dot icon03/07/2019
Appointment of Robin Dafydd Anderson as a secretary on 2019-07-01
dot icon03/07/2019
Termination of appointment of Paul Hetherington as a secretary on 2019-07-01
dot icon03/07/2019
Appointment of Mr Robin Dafydd Anderson as a director on 2019-07-01
dot icon03/07/2019
Termination of appointment of Paul Hetherington as a director on 2019-07-01
dot icon11/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon09/01/2019
Appointment of Michael Brenden Davis as a director on 2019-01-06
dot icon09/01/2019
Appointment of Paul Hetherington as a secretary on 2018-12-26
dot icon09/01/2019
Appointment of Paul Hetherington as a director on 2018-12-24
dot icon09/01/2019
Termination of appointment of Desmond Anthony Shiels as a secretary on 2018-12-26
dot icon09/01/2019
Termination of appointment of Desmond Anthony Shiels as a director on 2018-12-26
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon10/08/2018
Register(s) moved to registered inspection location C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA
dot icon10/08/2018
Register inspection address has been changed from C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA
dot icon05/04/2018
Confirmation statement made on 2018-04-01 with updates
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon14/06/2017
Appointment of Ms Fiona Barber as a director on 2017-06-06
dot icon24/04/2017
Full accounts made up to 2015-12-31
dot icon03/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon12/01/2017
Termination of appointment of David Lewsey as a director on 2016-12-23
dot icon13/05/2016
Auditor's resignation
dot icon13/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon23/03/2016
Full accounts made up to 2014-12-31
dot icon01/05/2015
Registration of charge 019136170007, created on 2015-04-30
dot icon17/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon17/04/2015
Register inspection address has been changed from Squire Sanders (Uk) Llp (Ref: Csu) Edmund Street Birmingham B3 2JR England to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
dot icon11/03/2015
Satisfaction of charge 6 in full
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon07/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon22/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon22/04/2013
Register inspection address has been changed from C/O Squire Sanders (Uk) Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
dot icon10/07/2012
Register(s) moved to registered inspection location
dot icon09/07/2012
Register inspection address has been changed
dot icon23/05/2012
Full accounts made up to 2011-12-31
dot icon23/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon14/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon14/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon12/04/2012
Resolutions
dot icon10/04/2012
Particulars of a mortgage or charge / charge no: 6
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon01/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon06/05/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon06/05/2010
Director's details changed for Desmond Anthony Shiels on 2010-04-01
dot icon06/05/2010
Director's details changed for David Lewsey on 2010-04-01
dot icon25/01/2010
Termination of appointment of Patricia Mccann as a director
dot icon21/07/2009
Full accounts made up to 2008-12-31
dot icon22/04/2009
Return made up to 01/04/09; full list of members
dot icon22/04/2009
Director's change of particulars / patricia mccann / 01/01/2009
dot icon10/02/2009
Registered office changed on 10/02/2009 from nicon house 21 worship street london EC2A 2DW
dot icon30/12/2008
Full accounts made up to 2007-12-31
dot icon11/07/2008
Full accounts made up to 2006-12-31
dot icon29/05/2008
Return made up to 01/04/08; full list of members
dot icon28/04/2008
Director appointed david lewsey
dot icon19/11/2007
Location of register of members
dot icon03/05/2007
Return made up to 01/04/07; full list of members
dot icon01/05/2007
Particulars of mortgage/charge
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon27/10/2006
New director appointed
dot icon28/04/2006
Return made up to 01/04/06; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon20/04/2005
Return made up to 01/04/05; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon26/04/2004
Return made up to 01/04/04; full list of members
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon21/05/2003
Particulars of mortgage/charge
dot icon18/05/2003
Resolutions
dot icon11/04/2003
Return made up to 01/04/03; full list of members
dot icon18/03/2003
Certificate of change of name
dot icon29/10/2002
Full accounts made up to 2001-12-31
dot icon27/06/2002
Auditor's resignation
dot icon15/06/2002
Director resigned
dot icon15/06/2002
New director appointed
dot icon13/05/2002
New secretary appointed
dot icon17/04/2002
Secretary resigned
dot icon16/04/2002
Return made up to 01/04/02; full list of members
dot icon30/11/2001
Resolutions
dot icon30/11/2001
Resolutions
dot icon30/11/2001
Resolutions
dot icon10/07/2001
Full accounts made up to 2000-12-31
dot icon13/04/2001
Return made up to 01/04/01; full list of members
dot icon20/12/2000
Auditor's resignation
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon05/09/2000
Director's particulars changed
dot icon10/08/2000
Director's particulars changed
dot icon17/04/2000
Return made up to 01/04/00; full list of members
dot icon15/09/1999
Full accounts made up to 1998-12-31
dot icon07/05/1999
Registered office changed on 07/05/99 from: aspen healthcare LTD 1 waterhouse square 138-142 holborn london EC1N 2ST
dot icon31/03/1999
Return made up to 01/04/99; no change of members
dot icon04/01/1999
Director resigned
dot icon27/05/1998
Full accounts made up to 1997-12-31
dot icon21/04/1998
Return made up to 01/04/98; full list of members
dot icon21/04/1998
New secretary appointed
dot icon21/04/1998
Secretary resigned
dot icon23/03/1998
Director resigned
dot icon18/03/1998
Director resigned
dot icon02/02/1998
Director resigned
dot icon02/02/1998
New director appointed
dot icon01/12/1997
Director's particulars changed
dot icon07/05/1997
Full accounts made up to 1996-12-31
dot icon14/04/1997
Return made up to 01/04/97; no change of members
dot icon07/05/1996
Full accounts made up to 1995-12-31
dot icon02/04/1996
Return made up to 01/04/96; no change of members
dot icon01/04/1996
Registered office changed on 01/04/96 from: 53 parkside wimbledon london SW19 5NX
dot icon28/06/1995
Full accounts made up to 1994-12-31
dot icon28/04/1995
Return made up to 01/04/95; full list of members
dot icon14/04/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon27/07/1994
Director resigned
dot icon10/05/1994
Full accounts made up to 1993-12-31
dot icon26/04/1994
Return made up to 01/04/94; no change of members
dot icon09/04/1994
Declaration of satisfaction of mortgage/charge
dot icon25/02/1994
Director resigned;new director appointed
dot icon21/07/1993
Full accounts made up to 1992-12-31
dot icon08/07/1993
Director resigned;new director appointed
dot icon20/04/1993
Return made up to 01/04/93; full list of members
dot icon07/05/1992
Declaration of satisfaction of mortgage/charge
dot icon28/04/1992
Return made up to 01/04/92; full list of members
dot icon09/04/1992
Full accounts made up to 1991-12-31
dot icon23/12/1991
Resolutions
dot icon04/12/1991
Particulars of mortgage/charge
dot icon27/08/1991
Full accounts made up to 1990-12-31
dot icon11/07/1991
Return made up to 01/04/91; no change of members
dot icon13/01/1991
Full accounts made up to 1990-04-30
dot icon03/12/1990
Return made up to 01/04/90; no change of members
dot icon23/11/1990
Accounting reference date shortened from 30/04 to 31/12
dot icon06/04/1990
Full accounts made up to 1989-04-30
dot icon29/03/1990
Return made up to 01/04/89; full list of members
dot icon08/03/1989
Full accounts made up to 1988-04-30
dot icon09/01/1989
New director appointed
dot icon13/09/1988
Accounts made up to 1987-04-30
dot icon27/07/1988
Return made up to 01/04/88; full list of members
dot icon24/05/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon08/03/1988
Accounts made up to 1986-04-30
dot icon29/09/1987
Registered office changed on 29/09/87 from: 36 whitefriars street london EC4Y 8BH
dot icon29/09/1987
Director resigned;new director appointed
dot icon29/09/1987
Secretary resigned;new secretary appointed
dot icon28/09/1987
Certificate of change of name
dot icon09/09/1987
Particulars of mortgage/charge
dot icon03/09/1987
Particulars of mortgage/charge
dot icon16/06/1987
Return made up to 01/03/87; full list of members
dot icon05/06/1987
Registered office changed on 05/06/87 from: 5 breams buildings london EC4A 1HL
dot icon08/04/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/05/1986
Resolutions
dot icon19/06/1985
Certificate of change of name
dot icon15/05/1985
Miscellaneous

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
01/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murray, Alan Adams
Director
22/01/1998 - 04/03/1998
36
Krukemeyer, Manfred Georg, Dr
Director
01/07/1993 - 22/01/1998
5
Lynn, Matthew
Director
06/09/2024 - 10/12/2025
52
Davis, Michael Brenden
Director
06/01/2019 - 06/08/2021
12
Mccann, Patricia
Director
15/05/2002 - 31/12/2009
10

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 ASPEN LEASING LIMITED

ASPEN LEASING LIMITED is an(a) Active company incorporated on 15/05/1985 with the registered office located at Epsom Gateway, Ashley Avenue, Epsom, Surrey KT18 5AL. 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 ASPEN LEASING LIMITED?

toggle

ASPEN LEASING LIMITED is currently Active. It was registered on 15/05/1985 .

Where is ASPEN LEASING LIMITED located?

toggle

ASPEN LEASING LIMITED is registered at Epsom Gateway, Ashley Avenue, Epsom, Surrey KT18 5AL.

What does ASPEN LEASING LIMITED do?

toggle

ASPEN LEASING 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 ASPEN LEASING LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-04-01 with no updates.