CAPITAL LEASE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CAPITAL LEASE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06824629

Incorporation date

19/02/2009

Size

Full

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2A 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2009)
dot icon14/12/2023
Final Gazette dissolved following liquidation
dot icon14/09/2023
Return of final meeting in a members' voluntary winding up
dot icon24/04/2023
Declaration of solvency
dot icon24/04/2023
Resolutions
dot icon24/04/2023
Appointment of a voluntary liquidator
dot icon24/04/2023
Registered office address changed from 10 Crown Place London EC2A 4FT England to 30 Finsbury Square London EC2A 1AG on 2023-04-24
dot icon19/02/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon01/03/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon07/12/2021
Full accounts made up to 2021-07-31
dot icon14/05/2021
Appointment of Thomas James Martin Ginty as a director on 2021-05-12
dot icon19/02/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon19/02/2021
Change of details for Close Brothers Limited as a person with significant control on 2019-03-14
dot icon19/02/2021
Termination of appointment of Guy Robert John Davison as a director on 2021-02-19
dot icon16/12/2020
Full accounts made up to 2020-07-31
dot icon24/02/2020
Confirmation statement made on 2020-02-19 with updates
dot icon16/12/2019
Full accounts made up to 2019-07-31
dot icon02/04/2019
Current accounting period extended from 2019-03-31 to 2019-07-31
dot icon28/03/2019
Termination of appointment of Graham David William Burwood as a director on 2019-03-14
dot icon28/03/2019
Termination of appointment of Arabella Fleur Burwood as a secretary on 2019-03-06
dot icon28/03/2019
Cessation of Graham David William Burwood as a person with significant control on 2019-03-14
dot icon28/03/2019
Notification of Close Brothers Limited as a person with significant control on 2019-03-14
dot icon28/03/2019
Appointment of Mr Ryan John Carver as a director on 2019-03-14
dot icon28/03/2019
Appointment of Mr Guy Robert John Davison as a director on 2019-03-14
dot icon28/03/2019
Registered office address changed from Sterling House 5 Buckingham Place Bellfield Road West High Wycombe Buckinghamshire HP13 5HQ to 10 Crown Place London EC2A 4FT on 2019-03-28
dot icon19/02/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon27/04/2018
Micro company accounts made up to 2018-03-31
dot icon20/02/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon08/09/2017
Micro company accounts made up to 2017-03-31
dot icon03/03/2017
Confirmation statement made on 2017-02-19 with updates
dot icon13/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/02/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon19/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/02/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon24/02/2015
Secretary's details changed for Lady Arabella Fleur Biddle on 2015-01-01
dot icon24/02/2015
Director's details changed for Mr Graham David William Burwood on 2014-03-02
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/04/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/04/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon11/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/03/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon22/03/2012
Registered office address changed from 48 Totteridge Drive High Wycombe Buckinghamshire HP13 6JJ United Kingdom on 2012-03-22
dot icon22/03/2012
Secretary's details changed for Lady Arabella Fleur Biddle on 2012-02-19
dot icon22/03/2012
Director's details changed for Mr Graham David William Burwood on 2012-02-19
dot icon27/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon28/09/2010
Registered office address changed from 28 Riverside Business Center Victoria Street High Wycombe Bucks HP11 2LT on 2010-09-28
dot icon03/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/04/2010
Previous accounting period extended from 2010-02-28 to 2010-03-31
dot icon03/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon03/03/2010
Director's details changed for Graham David William Burwood on 2010-03-02
dot icon12/05/2009
Secretary appointed lady arabella fleur biddle
dot icon12/05/2009
Director appointed graham david william burwood
dot icon07/05/2009
Certificate of change of name
dot icon20/03/2009
Certificate of change of name
dot icon20/02/2009
Appointment terminated director yomtov jacobs
dot icon19/02/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2021
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
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

0

No officers data available.

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPITAL LEASE SOLUTIONS LIMITED

CAPITAL LEASE SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 19/02/2009 with the registered office located at 30 Finsbury Square, London EC2A 1AG. There is currently no 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 CAPITAL LEASE SOLUTIONS LIMITED?

toggle

CAPITAL LEASE SOLUTIONS LIMITED is currently Dissolved. It was registered on 19/02/2009 and dissolved on 14/12/2023.

Where is CAPITAL LEASE SOLUTIONS LIMITED located?

toggle

CAPITAL LEASE SOLUTIONS LIMITED is registered at 30 Finsbury Square, London EC2A 1AG.

What does CAPITAL LEASE SOLUTIONS LIMITED do?

toggle

CAPITAL LEASE SOLUTIONS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CAPITAL LEASE SOLUTIONS LIMITED?

toggle

The latest filing was on 14/12/2023: Final Gazette dissolved following liquidation.