CAPITAL LEASE AVIATION LIMITED

Register to unlock more data on OkredoRegister

CAPITAL LEASE AVIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06271424

Incorporation date

06/06/2007

Size

Full

Contacts

Registered address

Registered address

5 Fleet Place, London EC4M 7RDCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2007)
dot icon28/12/2025
Full accounts made up to 2025-06-30
dot icon17/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon17/12/2024
Group of companies' accounts made up to 2024-06-30
dot icon20/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon20/02/2024
Group of companies' accounts made up to 2023-06-30
dot icon30/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon22/12/2022
Group of companies' accounts made up to 2022-06-30
dot icon08/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon07/02/2022
Group of companies' accounts made up to 2021-06-30
dot icon11/06/2021
Register inspection address has been changed from C/O Neville Registrars Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA England to Neville Registrars, Neville House Steelpark Road Halesowen B62 8HD
dot icon10/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon10/06/2021
Change of details for Aviation Plc as a person with significant control on 2021-06-10
dot icon22/01/2021
Group of companies' accounts made up to 2020-06-30
dot icon11/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon09/03/2020
Group of companies' accounts made up to 2019-06-30
dot icon05/03/2020
Termination of appointment of Peter Anthony Freeman as a director on 2020-02-14
dot icon24/06/2019
All of the property or undertaking has been released from charge 062714240005
dot icon14/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon28/05/2019
Appointment of Jasmine Siow Fui San as a secretary on 2019-05-21
dot icon30/11/2018
Resolutions
dot icon27/11/2018
Group of companies' accounts made up to 2018-06-30
dot icon20/08/2018
Notification of Aviation Plc as a person with significant control on 2016-04-06
dot icon31/07/2018
Confirmation statement made on 2018-06-06 with updates
dot icon29/05/2018
Satisfaction of charge 062714240007 in full
dot icon15/03/2018
Registration of charge 062714240007, created on 2018-03-08
dot icon01/03/2018
Satisfaction of charge 062714240006 in full
dot icon15/02/2018
Cancellation of shares. Statement of capital on 2017-12-20
dot icon06/02/2018
Resolutions
dot icon21/11/2017
Group of companies' accounts made up to 2017-06-30
dot icon19/07/2017
Termination of appointment of Jason Francis Gollogly as a secretary on 2017-07-17
dot icon20/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon11/01/2017
Satisfaction of charge 4 in full
dot icon11/01/2017
Satisfaction of charge 2 in full
dot icon11/01/2017
Satisfaction of charge 3 in full
dot icon11/01/2017
Satisfaction of charge 1 in full
dot icon29/11/2016
Registration of charge 062714240006, created on 2016-11-18
dot icon18/11/2016
Group of companies' accounts made up to 2016-06-30
dot icon15/06/2016
Statement by Directors
dot icon15/06/2016
Statement of capital on 2016-06-15
dot icon15/06/2016
Solvency Statement dated 09/06/16
dot icon15/06/2016
Resolutions
dot icon14/06/2016
Annual return made up to 2016-06-06 no member list
dot icon27/05/2016
Re-registration of Memorandum and Articles
dot icon27/05/2016
Certificate of re-registration from Public Limited Company to Private
dot icon27/05/2016
Resolutions
dot icon27/05/2016
Re-registration from a public company to a private limited company
dot icon19/05/2016
Registered office address changed from 5th Floor Cheyne House Crown Court 61-63 Cheapside London EC2V 6AX to 5 Fleet Place London EC4M 7rd on 2016-05-19
dot icon26/01/2016
Termination of appointment of Richard John Wolanski as a director on 2016-01-01
dot icon05/01/2016
Resolutions
dot icon29/12/2015
Termination of appointment of Andre Maurice Cohen as a director on 2015-12-18
dot icon29/12/2015
Termination of appointment of Siobhan Mary Macgroarty Cool as a secretary on 2015-12-04
dot icon09/10/2015
Group of companies' accounts made up to 2015-06-30
dot icon19/06/2015
Annual return made up to 2015-06-06 no member list
dot icon17/02/2015
Resolutions
dot icon17/02/2015
Purchase of own shares. Shares purchased into treasury:
dot icon06/01/2015
Purchase of own shares. Shares purchased into treasury:
dot icon11/11/2014
Group of companies' accounts made up to 2014-06-30
dot icon15/07/2014
Appointment of Mr Richard John Wolanski as a director on 2014-07-14
dot icon10/06/2014
Annual return made up to 2014-06-06 no member list
dot icon10/06/2014
Appointment of Mr Jason Francis Gollogly as a secretary
dot icon10/06/2014
Appointment of Mr Duncan Gerard Stephen Scott as a secretary
dot icon12/02/2014
Purchase of own shares. Shares purchased into treasury:
dot icon20/01/2014
Group of companies' accounts made up to 2013-06-30
dot icon17/12/2013
Resolutions
dot icon19/11/2013
Appointment of Mr Andre Maurice Cohen as a director
dot icon19/11/2013
Termination of appointment of Soeren Ferre as a director
dot icon03/07/2013
Annual return made up to 2013-06-06 no member list
dot icon02/07/2013
Register inspection address has been changed from C/O Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE
dot icon02/07/2013
Secretary's details changed for Siobhan Mary Macgroarty Cool on 2013-07-01
dot icon06/06/2013
Registration of charge 062714240005
dot icon18/12/2012
Group of companies' accounts made up to 2012-06-30
dot icon13/12/2012
Resolutions
dot icon05/12/2012
Termination of appointment of Olivier Garrigue as a director
dot icon22/08/2012
Termination of appointment of Richard Sinclair as a director
dot icon27/06/2012
Director's details changed for Mr Soeren Eric Ferre on 2012-06-27
dot icon27/06/2012
Annual return made up to 2012-06-06 no member list
dot icon27/06/2012
Director's details changed for Mr Soeren Eric Ferre on 2012-06-01
dot icon22/11/2011
Registered office address changed from Georgian House 63 Coleman Street London EC2R 5BB on 2011-11-22
dot icon20/10/2011
Group of companies' accounts made up to 2011-06-30
dot icon05/09/2011
Termination of appointment of Carissa Tan as a secretary
dot icon22/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon19/10/2010
Full accounts made up to 2010-06-30
dot icon24/08/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon23/08/2010
Director's details changed for Richard Headon Sinclair on 2010-06-06
dot icon23/08/2010
Director's details changed for Soeren Eric Ferre on 2010-06-06
dot icon27/07/2010
Statement of capital following an allotment of shares on 2009-12-04
dot icon02/07/2010
Appointment of Ms Carissa Gina Tan as a secretary
dot icon11/12/2009
Group of companies' accounts made up to 2009-06-30
dot icon14/10/2009
Register(s) moved to registered inspection location
dot icon14/10/2009
Register inspection address has been changed
dot icon24/09/2009
Director's change of particulars / richard sinclair / 17/09/2009
dot icon30/07/2009
Director's change of particulars / robert chatfield / 30/07/2009
dot icon01/07/2009
Return made up to 06/06/09; full list of members
dot icon22/01/2009
Group of companies' accounts made up to 2008-06-30
dot icon20/11/2008
Resolutions
dot icon27/08/2008
Appointment terminated secretary chuen loh
dot icon23/07/2008
Particulars of a mortgage or charge / charge no: 4
dot icon15/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon15/07/2008
Particulars of a mortgage or charge / charge no: 3
dot icon15/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon02/07/2008
Secretary's change of particulars / chuen loh / 02/07/2008
dot icon01/07/2008
Secretary's change of particulars / siobhan cool / 01/07/2008
dot icon25/06/2008
Return made up to 06/06/08; full list of members
dot icon25/06/2008
Location of register of members
dot icon25/06/2008
Secretary's change of particulars / chuen loh / 05/06/2008
dot icon11/12/2007
New director appointed
dot icon11/12/2007
New director appointed
dot icon11/12/2007
Resolutions
dot icon11/12/2007
Resolutions
dot icon02/11/2007
Full accounts made up to 2007-06-30
dot icon02/11/2007
Accounting reference date shortened from 30/06/08 to 30/06/07
dot icon08/08/2007
New director appointed
dot icon07/08/2007
Ad 04/07/07--------- £ si [email protected]=47708 £ ic 50100/97808
dot icon24/07/2007
New secretary appointed
dot icon16/07/2007
Location of register of members
dot icon09/07/2007
Resolutions
dot icon25/06/2007
Registered office changed on 25/06/07 from: 6 saint andrew street london EC4A 3LX
dot icon25/06/2007
Ad 13/06/07--------- £ si 50098@1=50098 £ ic 2/50100
dot icon25/06/2007
S-div 13/06/07
dot icon22/06/2007
Director resigned
dot icon22/06/2007
Secretary resigned;director resigned
dot icon20/06/2007
New director appointed
dot icon20/06/2007
New director appointed
dot icon15/06/2007
New secretary appointed
dot icon14/06/2007
Certificate of authorisation to commence business and borrow
dot icon14/06/2007
Application to commence business
dot icon06/06/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chatfield, Robert Jeffries
Director
06/06/2007 - Present
3

Persons with Significant Control

0

No PSC data available.

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 CAPITAL LEASE AVIATION LIMITED

CAPITAL LEASE AVIATION LIMITED is an(a) Active company incorporated on 06/06/2007 with the registered office located at 5 Fleet Place, London EC4M 7RD. 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 CAPITAL LEASE AVIATION LIMITED?

toggle

CAPITAL LEASE AVIATION LIMITED is currently Active. It was registered on 06/06/2007 .

Where is CAPITAL LEASE AVIATION LIMITED located?

toggle

CAPITAL LEASE AVIATION LIMITED is registered at 5 Fleet Place, London EC4M 7RD.

What does CAPITAL LEASE AVIATION LIMITED do?

toggle

CAPITAL LEASE AVIATION LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CAPITAL LEASE AVIATION LIMITED?

toggle

The latest filing was on 28/12/2025: Full accounts made up to 2025-06-30.