BUCKINGHAM LEASING LIMITED

Register to unlock more data on OkredoRegister

BUCKINGHAM LEASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04637226

Incorporation date

15/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chandos House, School Lane, Buckingham, Buckinghamshire MK18 1HDCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2003)
dot icon06/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon16/01/2026
Confirmation statement made on 2026-01-15 with updates
dot icon12/02/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/01/2025
Confirmation statement made on 2025-01-15 with updates
dot icon03/07/2024
Cessation of Ian Stuart Bridges as a person with significant control on 2024-07-01
dot icon03/07/2024
Cessation of Lesley Anne Bridges as a person with significant control on 2024-07-01
dot icon03/07/2024
Notification of Il Bridges Holding Company Ltd as a person with significant control on 2024-07-01
dot icon19/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/01/2024
Confirmation statement made on 2024-01-15 with updates
dot icon02/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/01/2023
Registered office address changed from Waterfield House Wellmore Foscott Road Maids Moreton Buckinghamshire MK18 1QQ England to Chandos House School Lane Buckingham Buckinghamshire MK18 1HD on 2023-01-17
dot icon17/01/2023
Director's details changed for Mr Jack Charles Bridges on 2023-01-17
dot icon17/01/2023
Director's details changed for Mrs Lesley Anne Bridges on 2023-01-17
dot icon17/01/2023
Director's details changed for Mr Ian Stuart Bridges on 2023-01-17
dot icon17/01/2023
Secretary's details changed for Mrs Lesley Anne Bridges on 2023-01-17
dot icon17/01/2023
Change of details for Mrs Lesley Anne Bridges as a person with significant control on 2023-01-17
dot icon17/01/2023
Change of details for Mr Ian Stuart Bridges as a person with significant control on 2023-01-17
dot icon17/01/2023
Confirmation statement made on 2023-01-15 with updates
dot icon09/06/2022
Amended total exemption full accounts made up to 2021-12-31
dot icon15/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/01/2022
Confirmation statement made on 2022-01-15 with updates
dot icon22/11/2021
Statement of capital following an allotment of shares on 2021-11-22
dot icon22/11/2021
Statement of capital following an allotment of shares on 2021-11-22
dot icon22/11/2021
Appointment of Mr Jack Charles Bridges as a director on 2021-11-22
dot icon16/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/01/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon10/09/2020
Registered office address changed from 2 Water End Barns Water End Eversholt Bedfordshire MK17 9EA to Waterfield House Wellmore Foscott Road Maids Moreton Buckinghamshire MK18 1QQ on 2020-09-10
dot icon11/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon05/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon21/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/02/2017
Confirmation statement made on 2017-01-15 with updates
dot icon10/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon18/12/2015
Current accounting period shortened from 2016-01-31 to 2015-12-31
dot icon13/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon17/02/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon07/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon18/02/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon05/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon24/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon05/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon25/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon01/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon20/01/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon01/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon02/02/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon02/02/2010
Director's details changed for Lesley Bridges on 2009-10-01
dot icon02/02/2010
Director's details changed for Ian Stuart Bridges on 2009-10-01
dot icon02/02/2010
Secretary's details changed for Lesley Bridges on 2009-10-01
dot icon01/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon29/01/2009
Return made up to 15/01/09; full list of members
dot icon28/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon07/04/2008
Return made up to 15/01/08; full list of members
dot icon29/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon22/01/2007
Return made up to 15/01/07; full list of members
dot icon06/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon02/03/2006
Return made up to 15/01/06; full list of members
dot icon22/02/2006
Registered office changed on 22/02/06 from: 65 castle street luton bedfordshire LU1 3AG
dot icon02/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon14/04/2005
Return made up to 15/01/05; full list of members
dot icon28/01/2005
Ad 01/07/04--------- £ si 99@1=99 £ ic 1/100
dot icon28/04/2004
Accounts for a dormant company made up to 2004-01-31
dot icon28/04/2004
Return made up to 15/01/04; full list of members
dot icon08/05/2003
New director appointed
dot icon08/05/2003
New secretary appointed;new director appointed
dot icon08/05/2003
Registered office changed on 08/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon08/05/2003
Secretary resigned
dot icon08/05/2003
Director resigned
dot icon15/01/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.30M
-
0.00
64.32K
-
2022
3
1.56M
-
0.00
53.03K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
15/01/2003 - 15/01/2003
10049
LONDON LAW SERVICES LIMITED
Nominee Director
15/01/2003 - 15/01/2003
9963
Bridges, Lesley Anne
Director
15/01/2003 - Present
1
Bridges, Ian Stuart
Director
15/01/2003 - Present
3
Bridges, Jack Charles
Director
22/11/2021 - Present
4

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BUCKINGHAM LEASING LIMITED

BUCKINGHAM LEASING LIMITED is an(a) Active company incorporated on 15/01/2003 with the registered office located at Chandos House, School Lane, Buckingham, Buckinghamshire MK18 1HD. There are currently 4 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 BUCKINGHAM LEASING LIMITED?

toggle

BUCKINGHAM LEASING LIMITED is currently Active. It was registered on 15/01/2003 .

Where is BUCKINGHAM LEASING LIMITED located?

toggle

BUCKINGHAM LEASING LIMITED is registered at Chandos House, School Lane, Buckingham, Buckinghamshire MK18 1HD.

What does BUCKINGHAM LEASING LIMITED do?

toggle

BUCKINGHAM 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 BUCKINGHAM LEASING LIMITED?

toggle

The latest filing was on 06/03/2026: Total exemption full accounts made up to 2025-12-31.