BARCLAY LEASING LIMITED

Register to unlock more data on OkredoRegister

BARCLAY LEASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02332254

Incorporation date

03/01/1989

Size

Full

Contacts

Registered address

Registered address

1 Churchill Place, London E14 5HPCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/1989)
dot icon19/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon21/07/2025
Full accounts made up to 2024-12-31
dot icon22/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon30/07/2024
Full accounts made up to 2023-12-31
dot icon22/02/2024
Director's details changed for Vishal Shah on 2017-10-13
dot icon09/02/2024
Appointment of Carl Thomas Senior as a director on 2024-01-26
dot icon08/02/2024
Termination of appointment of Dean Archer as a director on 2024-01-26
dot icon16/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon14/09/2023
Termination of appointment of Kate Liana Pearson as a director on 2023-07-10
dot icon04/09/2023
Full accounts made up to 2022-12-31
dot icon23/08/2023
Appointment of Mr Sterling Scott Austin as a director on 2023-07-10
dot icon23/08/2023
Appointment of Mr Dean Archer as a director on 2023-06-26
dot icon21/07/2023
Termination of appointment of Carl Thomas Senior as a director on 2023-06-26
dot icon18/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon31/08/2022
Full accounts made up to 2021-12-31
dot icon21/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon24/09/2021
Full accounts made up to 2020-12-31
dot icon14/09/2021
Director's details changed for Mr Jonathan Michael Walthoe on 2021-07-28
dot icon25/05/2021
Termination of appointment of Francis Harwood Banks as a director on 2021-05-06
dot icon19/05/2021
Appointment of Ms Kate Liana Pearson as a director on 2021-04-29
dot icon11/02/2021
Confirmation statement made on 2021-01-08 with updates
dot icon06/01/2021
Cessation of Barclays Mercantile Business Finance Limited as a person with significant control on 2020-12-22
dot icon06/01/2021
Notification of Barclays Principal Investments Limited as a person with significant control on 2020-12-22
dot icon05/08/2020
Full accounts made up to 2019-12-31
dot icon20/01/2020
Appointment of Mr Jonathan Michael Walthoe as a director on 2020-01-10
dot icon14/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon15/11/2019
Appointment of Mr Francis Harwood Banks as a director on 2019-11-06
dot icon07/11/2019
Termination of appointment of Steven Alan Tait as a director on 2019-11-04
dot icon12/09/2019
Termination of appointment of Enver Khairov as a director on 2019-08-23
dot icon02/09/2019
Full accounts made up to 2018-12-31
dot icon21/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon08/08/2018
Full accounts made up to 2017-12-31
dot icon15/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon16/11/2017
Termination of appointment of Hemal Sanghrajka as a director on 2017-11-13
dot icon16/11/2017
Appointment of Steven Alan Tait as a director on 2017-11-15
dot icon19/10/2017
Appointment of Carl Thomas Senior as a director on 2017-10-13
dot icon18/10/2017
Appointment of Vishal Shah as a director on 2017-10-13
dot icon11/10/2017
Termination of appointment of Cara Schulze as a director on 2017-10-05
dot icon21/07/2017
Full accounts made up to 2016-12-31
dot icon18/07/2017
Satisfaction of charge 5 in full
dot icon18/07/2017
Satisfaction of charge 6 in full
dot icon18/07/2017
Satisfaction of charge 4 in full
dot icon18/07/2017
Satisfaction of charge 3 in full
dot icon03/07/2017
Termination of appointment of Anne Chapelle as a director on 2017-06-30
dot icon15/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon24/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon24/06/2016
Full accounts made up to 2015-12-31
dot icon21/06/2016
Register(s) moved to registered office address 1 Churchill Place London E14 5HP
dot icon19/05/2016
Appointment of Anne Chapelle as a director on 2016-05-16
dot icon05/04/2016
Appointment of Hemal Sanghrajka as a director on 2016-03-15
dot icon14/01/2016
Termination of appointment of Mark Francis Beastall as a director on 2016-01-13
dot icon26/08/2015
Termination of appointment of Jonathan Terence Leather as a director on 2015-08-20
dot icon25/08/2015
Appointment of Cara Schulze as a director on 2015-08-24
dot icon24/08/2015
Termination of appointment of Gavin John Simpson as a director on 2015-08-24
dot icon14/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon05/08/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon13/07/2015
Registered office address changed from Churchill Plaza Churchill Way Basingstoke Hampshire RG21 7GP to 1 Churchill Place London E14 5HP on 2015-07-13
dot icon26/06/2015
Full accounts made up to 2014-12-31
dot icon08/06/2015
Appointment of Enver Khairov as a director on 2015-05-28
dot icon17/03/2015
Termination of appointment of Mohammed Akram as a director on 2015-03-13
dot icon22/09/2014
Appointment of Mark Francis Beastall as a director on 2014-09-19
dot icon03/09/2014
Termination of appointment of Jonathan Mark Huckle as a director on 2014-08-29
dot icon10/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon17/06/2014
Full accounts made up to 2013-12-31
dot icon23/04/2014
Termination of appointment of Hazel Watson as a director
dot icon06/01/2014
Appointment of Gavin John Simpson as a director
dot icon03/01/2014
Appointment of Jonathan Mark Huckle as a director
dot icon03/01/2014
Termination of appointment of Duncan Rowberry as a director
dot icon10/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon17/06/2013
Full accounts made up to 2012-12-31
dot icon23/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon26/06/2012
Full accounts made up to 2011-12-31
dot icon15/05/2012
Appointment of Mohammed Akram as a director
dot icon27/03/2012
Termination of appointment of Thomas Geoffrey Ridout as a director
dot icon14/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon05/07/2011
Full accounts made up to 2010-12-31
dot icon09/06/2011
Termination of appointment of Darren Hare as a director
dot icon20/10/2010
Appointment of Thomas Geoffrey Ridout as a director
dot icon18/08/2010
Termination of appointment of a director
dot icon22/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon22/06/2010
Full accounts made up to 2009-12-31
dot icon12/01/2010
Termination of appointment of Richard Mcmillan as a director
dot icon24/12/2009
Appointment of Darren Mark Hare as a director
dot icon23/12/2009
Termination of appointment of Christopher Evans as a director
dot icon27/10/2009
Resolutions
dot icon15/10/2009
Register(s) moved to registered inspection location
dot icon15/10/2009
Register inspection address has been changed
dot icon06/07/2009
Return made up to 01/07/09; full list of members
dot icon01/07/2009
Full accounts made up to 2008-12-31
dot icon22/10/2008
Resolutions
dot icon08/07/2008
Return made up to 01/07/08; full list of members
dot icon01/07/2008
Full accounts made up to 2007-12-31
dot icon15/08/2007
Full accounts made up to 2006-12-31
dot icon06/07/2007
Return made up to 01/07/07; full list of members
dot icon15/06/2007
New director appointed
dot icon31/05/2007
Director resigned
dot icon25/05/2007
New director appointed
dot icon23/02/2007
Director resigned
dot icon23/10/2006
Full accounts made up to 2005-12-31
dot icon07/07/2006
Return made up to 01/07/06; full list of members
dot icon26/10/2005
New director appointed
dot icon13/09/2005
New director appointed
dot icon22/07/2005
Full accounts made up to 2004-12-31
dot icon05/07/2005
Return made up to 01/07/05; full list of members
dot icon23/06/2005
Director's particulars changed
dot icon23/06/2005
Director's particulars changed
dot icon21/06/2005
Director's particulars changed
dot icon17/06/2005
Location of register of members
dot icon09/06/2005
Secretary's particulars changed
dot icon08/06/2005
Location of register of directors' interests
dot icon22/09/2004
Director resigned
dot icon15/09/2004
Declaration of satisfaction of mortgage/charge
dot icon15/09/2004
Declaration of satisfaction of mortgage/charge
dot icon23/08/2004
Director resigned
dot icon23/08/2004
Director resigned
dot icon03/08/2004
Full accounts made up to 2003-12-31
dot icon13/07/2004
Return made up to 13/07/04; full list of members
dot icon25/05/2004
Particulars of mortgage/charge
dot icon25/05/2004
Particulars of mortgage/charge
dot icon04/02/2004
Director's particulars changed
dot icon15/01/2004
Particulars of mortgage/charge
dot icon15/01/2004
Particulars of mortgage/charge
dot icon28/10/2003
Full accounts made up to 2002-12-31
dot icon18/09/2003
Director's particulars changed
dot icon10/09/2003
Director's particulars changed
dot icon10/09/2003
Director's particulars changed
dot icon18/07/2003
Return made up to 13/07/03; full list of members
dot icon18/07/2003
Director's particulars changed
dot icon25/02/2003
Auditor's resignation
dot icon15/11/2002
New director appointed
dot icon15/11/2002
New director appointed
dot icon15/11/2002
New director appointed
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon07/10/2002
Director resigned
dot icon20/09/2002
Director resigned
dot icon19/09/2002
Director resigned
dot icon30/08/2002
Return made up to 13/07/02; full list of members
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon29/10/2001
New secretary appointed
dot icon16/10/2001
Secretary resigned
dot icon17/07/2001
Return made up to 13/07/01; full list of members
dot icon11/06/2001
Resolutions
dot icon08/02/2001
Secretary's particulars changed
dot icon05/09/2000
New director appointed
dot icon05/09/2000
New director appointed
dot icon05/09/2000
New director appointed
dot icon05/09/2000
Director resigned
dot icon05/09/2000
Director resigned
dot icon05/09/2000
New director appointed
dot icon24/07/2000
Director resigned
dot icon24/07/2000
Return made up to 13/07/00; no change of members
dot icon21/06/2000
Full accounts made up to 1999-12-31
dot icon28/03/2000
Secretary resigned
dot icon28/03/2000
New secretary appointed
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon29/07/1999
Return made up to 13/07/99; full list of members
dot icon17/05/1999
Certificate of change of name
dot icon31/10/1998
Full accounts made up to 1997-12-31
dot icon09/10/1998
Auditor's resignation
dot icon18/08/1998
Director resigned
dot icon18/08/1998
Director resigned
dot icon18/08/1998
New director appointed
dot icon29/07/1998
Return made up to 13/07/98; full list of members
dot icon21/07/1998
Director's particulars changed
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon04/08/1997
Return made up to 13/07/97; full list of members
dot icon28/10/1996
Full accounts made up to 1995-12-31
dot icon03/09/1996
New director appointed
dot icon03/09/1996
New director appointed
dot icon15/08/1996
Director's particulars changed
dot icon04/08/1996
Return made up to 13/07/96; full list of members
dot icon06/06/1996
Registered office changed on 06/06/96 from: churchill plaza churchill way basingstoke hampshire, RG21 1GP
dot icon24/04/1996
Director resigned
dot icon24/04/1996
New director appointed
dot icon24/04/1996
New director appointed
dot icon24/04/1996
New director appointed
dot icon18/08/1995
Full accounts made up to 1994-12-31
dot icon01/08/1995
Return made up to 13/07/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/08/1994
Full accounts made up to 1993-12-31
dot icon02/08/1994
Return made up to 13/07/94; full list of members
dot icon13/03/1994
Resolutions
dot icon13/03/1994
Resolutions
dot icon13/03/1994
Resolutions
dot icon25/10/1993
Full accounts made up to 1992-12-31
dot icon20/08/1993
Director resigned
dot icon20/08/1993
New director appointed
dot icon22/07/1993
Return made up to 13/07/93; full list of members
dot icon13/01/1993
Particulars of mortgage/charge
dot icon13/01/1993
Particulars of mortgage/charge
dot icon30/09/1992
Full accounts made up to 1991-12-31
dot icon28/07/1992
Return made up to 13/07/92; full list of members
dot icon10/07/1992
Director resigned
dot icon10/07/1992
New director appointed
dot icon23/10/1991
Full accounts made up to 1990-12-31
dot icon26/07/1991
Return made up to 13/07/91; full list of members
dot icon10/09/1990
Full accounts made up to 1989-12-31
dot icon20/07/1990
Return made up to 13/07/90; full list of members
dot icon12/12/1989
Director's particulars changed
dot icon12/12/1989
Director's particulars changed
dot icon19/10/1989
Registered office changed on 19/10/89 from: elizabethan house great queen street london WC2B 5DP
dot icon25/01/1989
Accounting reference date notified as 31/12
dot icon03/01/1989
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
08/01/2027
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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Archer, Dean
Director
26/06/2023 - 26/01/2024
15
BARCOSEC LIMITED
Corporate Secretary
10/10/2001 - Present
427
BARCOSEC LIMITED
Corporate Director
16/08/2000 - 22/07/2004
427
BAROMETERS LIMITED
Corporate Director
16/08/2000 - 22/07/2004
145
Hills, Richard Allan
Director
16/08/2000 - 12/08/2002
28

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

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 BARCLAY LEASING LIMITED

BARCLAY LEASING LIMITED is an(a) Active company incorporated on 03/01/1989 with the registered office located at 1 Churchill Place, London E14 5HP. 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 BARCLAY LEASING LIMITED?

toggle

BARCLAY LEASING LIMITED is currently Active. It was registered on 03/01/1989 .

Where is BARCLAY LEASING LIMITED located?

toggle

BARCLAY LEASING LIMITED is registered at 1 Churchill Place, London E14 5HP.

What does BARCLAY LEASING LIMITED do?

toggle

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

What is the latest filing for BARCLAY LEASING LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-08 with no updates.