ASSET ALLIANCE LEASING LIMITED

Register to unlock more data on OkredoRegister

ASSET ALLIANCE LEASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09929633

Incorporation date

24/12/2015

Size

Full

Contacts

Registered address

Registered address

Arbuthnot House, 20 Finsbury Circus, London EC2M 7EACopy
copy info iconCopy
See on map
Latest events (Record since 24/12/2015)
dot icon22/12/2025
Confirmation statement made on 2025-12-04 with updates
dot icon17/12/2025
Director's details changed for Mr Michael Edward Bycroft on 2025-12-17
dot icon07/08/2025
Full accounts made up to 2024-12-31
dot icon17/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon10/10/2024
Change of details for Asset Alliance Group Holdings Limited as a person with significant control on 2024-08-12
dot icon20/08/2024
Director's details changed for Mr Michael Edward Bycroft on 2024-08-12
dot icon20/08/2024
Director's details changed for Mr David Crawford on 2024-08-12
dot icon20/08/2024
Director's details changed for Mr Donald Wilson on 2024-08-12
dot icon12/08/2024
Registered office address changed from Arbuthnot House 7 Wilson Street London EC2M 2SN England to Arbuthnot House 20 Finsbury Circus London EC2M 7EA on 2024-08-12
dot icon10/06/2024
Full accounts made up to 2023-12-31
dot icon28/05/2024
Cessation of Asset Alliance Group Finance No 2 Limited as a person with significant control on 2024-05-21
dot icon28/05/2024
Notification of Asset Alliance Group Holdings Limited as a person with significant control on 2024-05-21
dot icon03/01/2024
Confirmation statement made on 2023-12-23 with no updates
dot icon03/05/2023
Full accounts made up to 2022-12-31
dot icon23/02/2023
Director's details changed for Mr Michael Bycroft on 2023-02-23
dot icon23/02/2023
Registered office address changed from Arbuthnot House 7 Wilson Street London EC2M 2SN United Kingdom to Arbuthnot House 7 Wilson Street London EC2M 2SN on 2023-02-23
dot icon23/01/2023
Termination of appointment of Adrian Michael Lannon as a director on 2023-01-18
dot icon03/01/2023
Confirmation statement made on 2022-12-23 with no updates
dot icon01/06/2022
Termination of appointment of James Stuart Jenkins as a director on 2022-05-31
dot icon17/05/2022
Full accounts made up to 2021-12-31
dot icon04/01/2022
Confirmation statement made on 2021-12-23 with no updates
dot icon08/09/2021
Full accounts made up to 2020-12-31
dot icon20/05/2021
Full accounts made up to 2019-12-31
dot icon17/04/2021
Satisfaction of charge 099296330006 in full
dot icon17/04/2021
Satisfaction of charge 099296330005 in full
dot icon17/04/2021
Satisfaction of charge 099296330003 in full
dot icon17/04/2021
Satisfaction of charge 099296330004 in full
dot icon17/04/2021
Satisfaction of charge 099296330001 in full
dot icon17/04/2021
Satisfaction of charge 099296330007 in full
dot icon17/04/2021
Satisfaction of charge 099296330002 in full
dot icon17/04/2021
Satisfaction of charge 099296330008 in full
dot icon14/04/2021
Termination of appointment of Richard James Mcdougall as a director on 2021-03-31
dot icon14/04/2021
Appointment of Mr David Crawford as a director on 2019-01-01
dot icon14/04/2021
Termination of appointment of David Crawford as a secretary on 2021-03-31
dot icon14/04/2021
Termination of appointment of David Crawford as a director on 2021-03-31
dot icon14/04/2021
Termination of appointment of Douglas Brown Mcarthur as a director on 2021-03-31
dot icon14/04/2021
Registered office address changed from Edwin House Boundary Industrial Estate Stafford Road Wolverhampton WV10 7EL England to Arbuthnot House 7 Wilson Street London United Kingdom EC2M 2SN on 2021-04-14
dot icon14/04/2021
Appointment of Mr Nicholas David De Burgh Jennings as a secretary on 2021-03-31
dot icon14/04/2021
Appointment of Mr Michael Bycroft as a director on 2021-03-31
dot icon18/01/2021
Registration of charge 099296330008, created on 2021-01-15
dot icon23/12/2020
Confirmation statement made on 2020-12-23 with no updates
dot icon26/11/2020
Registration of charge 099296330007, created on 2020-11-26
dot icon21/08/2020
Termination of appointment of David Michael Potter as a director on 2020-08-20
dot icon05/03/2020
Registration of charge 099296330006, created on 2020-02-24
dot icon24/12/2019
Confirmation statement made on 2019-12-23 with no updates
dot icon30/09/2019
Registration of charge 099296330005, created on 2019-09-26
dot icon15/07/2019
Full accounts made up to 2018-12-31
dot icon05/06/2019
Registration of charge 099296330004, created on 2019-06-03
dot icon07/01/2019
Confirmation statement made on 2018-12-23 with no updates
dot icon03/01/2019
Appointment of Mr David Crawford as a director on 2019-01-01
dot icon03/01/2019
Appointment of Mr Donald Wilson as a director on 2019-01-01
dot icon30/11/2018
Registration of charge 099296330003, created on 2018-11-27
dot icon11/09/2018
Appointment of Mr David Crawford as a secretary on 2018-09-11
dot icon11/09/2018
Termination of appointment of Douglas Brown Mcarthur as a secretary on 2018-09-11
dot icon23/08/2018
Full accounts made up to 2017-12-31
dot icon01/03/2018
Registration of charge 099296330002, created on 2018-02-23
dot icon04/01/2018
Confirmation statement made on 2017-12-23 with no updates
dot icon26/07/2017
Full accounts made up to 2016-12-31
dot icon13/02/2017
Appointment of Mr David Michael Potter as a director on 2017-02-01
dot icon04/01/2017
Termination of appointment of Allan Thomas Evans as a director on 2016-12-31
dot icon28/12/2016
Confirmation statement made on 2016-12-23 with updates
dot icon14/07/2016
Termination of appointment of Stephen William Barker as a director on 2016-07-12
dot icon17/05/2016
Resolutions
dot icon24/03/2016
Registration of charge 099296330001, created on 2016-03-23
dot icon18/01/2016
Appointment of Mr Stephen William Barker as a director on 2016-01-01
dot icon24/12/2015
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
04/12/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stephen William Barker
Director
01/01/2016 - 12/07/2016
14
Jenkins, James Stuart
Director
24/12/2015 - 31/05/2022
18
Potter, David Michael
Director
01/02/2017 - 20/08/2020
4
Evans, Allan Thomas
Director
24/12/2015 - 31/12/2016
53
Crawford, David
Director
01/01/2019 - Present
10

Persons with Significant Control

3
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 ASSET ALLIANCE LEASING LIMITED

ASSET ALLIANCE LEASING LIMITED is an(a) Active company incorporated on 24/12/2015 with the registered office located at Arbuthnot House, 20 Finsbury Circus, London EC2M 7EA. 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 ASSET ALLIANCE LEASING LIMITED?

toggle

ASSET ALLIANCE LEASING LIMITED is currently Active. It was registered on 24/12/2015 .

Where is ASSET ALLIANCE LEASING LIMITED located?

toggle

ASSET ALLIANCE LEASING LIMITED is registered at Arbuthnot House, 20 Finsbury Circus, London EC2M 7EA.

What does ASSET ALLIANCE LEASING LIMITED do?

toggle

ASSET ALLIANCE LEASING LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for ASSET ALLIANCE LEASING LIMITED?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-12-04 with updates.