CARFILE CONTRACTS & LEASING LIMITED

Register to unlock more data on OkredoRegister

CARFILE CONTRACTS & LEASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01989746

Incorporation date

14/02/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Rowleston Close, Brailsford, Ashbourne DE6 3GJCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1987)
dot icon19/01/2026
Total exemption full accounts made up to 2025-07-31
dot icon14/01/2026
Change of details for Mr Patrick Alan Lawless as a person with significant control on 2025-04-16
dot icon13/01/2026
Change of details for Mr Patrick Alan Lawless as a person with significant control on 2026-01-13
dot icon13/01/2026
Change of details for Mr Jonathan Lawless as a person with significant control on 2026-01-13
dot icon13/01/2026
Confirmation statement made on 2025-12-20 with no updates
dot icon16/04/2025
Registered office address changed from Woodfarm Ednaston Derbyshire DE6 3BA to 6 Rowleston Close Brailsford Ashbourne DE6 3GJ on 2025-04-16
dot icon02/01/2025
Confirmation statement made on 2024-12-20 with updates
dot icon21/11/2024
Total exemption full accounts made up to 2024-07-31
dot icon20/02/2024
Total exemption full accounts made up to 2023-07-31
dot icon02/01/2024
Confirmation statement made on 2023-12-20 with no updates
dot icon03/01/2023
Confirmation statement made on 2022-12-20 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-07-31
dot icon08/12/2022
Termination of appointment of Samantha Lawless as a secretary on 2022-12-08
dot icon08/12/2022
Appointment of Mr Patrick Alan Lawless as a secretary on 2022-12-08
dot icon13/01/2022
Change of details for Mr Jonathon Lawless as a person with significant control on 2022-01-12
dot icon13/01/2022
Director's details changed for Jonathan Alan Lawless on 2022-01-12
dot icon11/01/2022
Total exemption full accounts made up to 2021-07-31
dot icon23/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon27/01/2021
Confirmation statement made on 2020-12-20 with no updates
dot icon23/11/2020
Total exemption full accounts made up to 2020-07-31
dot icon02/01/2020
Confirmation statement made on 2019-12-20 with no updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-07-31
dot icon29/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon02/01/2019
Confirmation statement made on 2018-12-20 with no updates
dot icon05/12/2018
Termination of appointment of Jonathon Lawless as a secretary on 2018-12-01
dot icon04/12/2018
Appointment of Mrs Samantha Lawless as a secretary on 2018-12-01
dot icon03/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon03/01/2018
Register inspection address has been changed from 51 st. John Street Ashbourne Derbyshire DE6 1GP England to 51 st John Street Ashbourne Derbyshire DE6 1GP
dot icon02/01/2018
Confirmation statement made on 2017-12-20 with updates
dot icon02/01/2018
Register(s) moved to registered inspection location 51 st. John Street Ashbourne Derbyshire DE6 1GP
dot icon05/12/2017
Register(s) moved to registered inspection location 51 st. John Street Ashbourne Derbyshire DE6 1GP
dot icon05/12/2017
Register inspection address has been changed to 51 st. John Street Ashbourne Derbyshire DE6 1GP
dot icon23/11/2017
Notification of Jonathon Lawless as a person with significant control on 2017-11-16
dot icon23/11/2017
Change of details for Mr Patrick Alan Lawless as a person with significant control on 2017-11-16
dot icon26/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon22/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon14/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon12/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon12/01/2016
Termination of appointment of Christine Mary Lawless as a director on 2015-06-21
dot icon09/06/2015
Appointment of Mr Jonathon Lawless as a secretary on 2015-06-09
dot icon09/06/2015
Termination of appointment of Christine Mary Lawless as a secretary on 2015-06-09
dot icon19/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon13/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon18/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon07/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon25/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon15/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon27/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon17/01/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon04/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon11/01/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon25/03/2010
Statement of capital on 2010-03-25
dot icon17/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon10/03/2010
Statement by directors
dot icon10/03/2010
Solvency statement dated 01/03/10
dot icon10/03/2010
Resolutions
dot icon13/01/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon13/01/2010
Director's details changed for Patrick Alan Lawless on 2010-01-13
dot icon13/01/2010
Director's details changed for Christine Mary Lawless on 2010-01-13
dot icon13/01/2010
Director's details changed for Jonathan Alan Lawless on 2010-01-13
dot icon17/03/2009
Total exemption small company accounts made up to 2008-07-31
dot icon06/01/2009
Return made up to 20/12/08; full list of members
dot icon05/02/2008
Total exemption small company accounts made up to 2007-07-31
dot icon17/01/2008
Return made up to 20/12/07; full list of members
dot icon17/04/2007
Total exemption small company accounts made up to 2006-07-31
dot icon16/01/2007
Return made up to 20/12/06; full list of members
dot icon25/07/2006
Div 06/07/06
dot icon25/07/2006
Nc inc already adjusted 06/07/06
dot icon25/07/2006
Particulars of contract relating to shares
dot icon25/07/2006
Ad 07/07/06--------- £ si 19900@1=19900 £ ic 100/20000
dot icon25/07/2006
Resolutions
dot icon25/07/2006
Resolutions
dot icon25/07/2006
Resolutions
dot icon25/07/2006
Resolutions
dot icon25/07/2006
New director appointed
dot icon10/04/2006
Total exemption small company accounts made up to 2005-07-31
dot icon20/12/2005
Return made up to 20/12/05; full list of members
dot icon04/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon17/01/2005
Return made up to 20/12/04; full list of members
dot icon20/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon15/01/2004
Return made up to 20/12/03; full list of members
dot icon03/02/2003
Total exemption small company accounts made up to 2002-07-31
dot icon08/01/2003
Return made up to 20/12/02; full list of members
dot icon10/01/2002
Total exemption small company accounts made up to 2001-07-31
dot icon19/12/2001
Return made up to 20/12/01; full list of members
dot icon01/02/2001
Accounts for a small company made up to 2000-07-31
dot icon03/01/2001
Return made up to 20/12/00; full list of members
dot icon10/01/2000
Return made up to 31/12/99; full list of members
dot icon14/12/1999
Accounts for a small company made up to 1999-07-31
dot icon23/03/1999
Accounts for a small company made up to 1998-07-31
dot icon07/01/1999
Return made up to 31/12/98; no change of members
dot icon21/04/1998
Accounts for a small company made up to 1997-07-31
dot icon30/12/1997
Return made up to 31/12/97; no change of members
dot icon14/01/1997
Return made up to 31/12/96; full list of members
dot icon14/01/1997
Accounts for a small company made up to 1996-07-31
dot icon12/04/1996
Accounts for a small company made up to 1995-07-31
dot icon15/01/1996
Return made up to 31/12/95; no change of members
dot icon02/03/1995
Accounts for a small company made up to 1994-07-31
dot icon11/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/01/1994
Return made up to 31/12/93; full list of members
dot icon07/01/1994
Accounts for a small company made up to 1993-07-31
dot icon27/05/1993
Accounts for a small company made up to 1992-07-31
dot icon18/01/1993
Auditor's resignation
dot icon23/12/1992
Return made up to 31/12/92; no change of members
dot icon10/03/1992
Accounts for a small company made up to 1991-07-31
dot icon04/02/1992
Return made up to 31/12/91; no change of members
dot icon04/02/1992
Registered office changed on 04/02/92
dot icon17/03/1991
Accounts for a small company made up to 1990-07-31
dot icon17/02/1991
Return made up to 31/12/90; full list of members
dot icon04/05/1990
Accounts for a small company made up to 1989-07-31
dot icon24/01/1990
Return made up to 31/12/89; full list of members
dot icon01/03/1989
Return made up to 11/11/88; full list of members
dot icon22/02/1989
Accounts for a small company made up to 1988-07-31
dot icon07/04/1988
Accounting reference date extended from 31/03 to 31/07
dot icon16/03/1988
Accounts made up to 1987-07-31
dot icon23/09/1987
Return made up to 14/08/87; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.11M
-
0.00
162.39K
-
2022
2
1.12M
-
0.00
120.89K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawless, Jonathan Alan
Director
06/07/2006 - Present
-
Lawless, Samantha
Secretary
01/12/2018 - 08/12/2022
-
Lawless, Patrick Alan
Secretary
08/12/2022 - Present
-

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 CARFILE CONTRACTS & LEASING LIMITED

CARFILE CONTRACTS & LEASING LIMITED is an(a) Active company incorporated on 14/02/1986 with the registered office located at 6 Rowleston Close, Brailsford, Ashbourne DE6 3GJ. There are currently 2 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 CARFILE CONTRACTS & LEASING LIMITED?

toggle

CARFILE CONTRACTS & LEASING LIMITED is currently Active. It was registered on 14/02/1986 .

Where is CARFILE CONTRACTS & LEASING LIMITED located?

toggle

CARFILE CONTRACTS & LEASING LIMITED is registered at 6 Rowleston Close, Brailsford, Ashbourne DE6 3GJ.

What does CARFILE CONTRACTS & LEASING LIMITED do?

toggle

CARFILE CONTRACTS & LEASING LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

What is the latest filing for CARFILE CONTRACTS & LEASING LIMITED?

toggle

The latest filing was on 19/01/2026: Total exemption full accounts made up to 2025-07-31.