CARISLEASE 15 LIMITED

Register to unlock more data on OkredoRegister

CARISLEASE 15 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11934732

Incorporation date

09/04/2019

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 King William Street, London EC4N 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2019)
dot icon17/02/2026
Director's details changed for Mr Maximilian Ivan Michael Shenkman on 2025-05-01
dot icon18/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon18/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon18/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon18/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon09/10/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon07/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon07/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon07/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon07/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon30/11/2024
Compulsory strike-off action has been discontinued
dot icon28/11/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon19/11/2024
First Gazette notice for compulsory strike-off
dot icon18/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon18/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon18/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon18/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon04/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon23/11/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon23/11/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon23/11/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon23/11/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon13/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon08/04/2022
Director's details changed for Mr Justin Legarth Hubble on 2022-04-04
dot icon11/02/2022
Registration of charge 119347320002, created on 2022-02-07
dot icon11/02/2022
Registration of charge 119347320003, created on 2022-02-07
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon06/04/2021
Confirmation statement made on 2020-09-01 with updates
dot icon29/03/2021
Appointment of Mr Justin Legarth Hubble as a director on 2020-08-19
dot icon18/03/2021
Appointment of Mr Maximilian Ivan Michael Shenkman as a director on 2020-08-19
dot icon18/03/2021
Termination of appointment of James Wheatley Andrew Jones-O'flaherty as a director on 2020-08-19
dot icon17/03/2021
Termination of appointment of Spencer Adam Leslie as a director on 2020-08-19
dot icon17/03/2021
Termination of appointment of Richard Craig Leslie as a director on 2020-08-19
dot icon15/03/2021
Cessation of Charter House Property Limited as a person with significant control on 2020-08-19
dot icon15/03/2021
Cessation of Carisbrook Properties Ltd as a person with significant control on 2020-08-19
dot icon15/03/2021
Notification of Tpsh 1 Limited as a person with significant control on 2020-08-19
dot icon15/03/2021
Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 1 King William Street London EC4N 7AF on 2021-03-15
dot icon15/03/2021
Satisfaction of charge 119347320001 in full
dot icon12/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/06/2020
Register(s) moved to registered office address 73 Cornhill London EC3V 3QQ
dot icon22/04/2020
Confirmation statement made on 2020-04-08 with updates
dot icon12/02/2020
Registration of charge 119347320001, created on 2020-02-07
dot icon03/02/2020
Director's details changed for James Wheatley Andrew Jones-O'flaherty on 2019-11-06
dot icon25/04/2019
Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH
dot icon25/04/2019
Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH
dot icon24/04/2019
Current accounting period shortened from 2020-04-30 to 2020-03-31
dot icon09/04/2019
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
107.02K
-
0.00
-
-
2021
0
107.02K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

107.02K £Ascended- *

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
Leslie, Richard Craig
Director
09/04/2019 - 19/08/2020
104
Shenkman, Maximilian Ivan Michael
Director
19/08/2020 - Present
176
Hubble, Justin Legarth
Director
19/08/2020 - Present
84

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARISLEASE 15 LIMITED

CARISLEASE 15 LIMITED is an(a) Active company incorporated on 09/04/2019 with the registered office located at 1 King William Street, London EC4N 7AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CARISLEASE 15 LIMITED?

toggle

CARISLEASE 15 LIMITED is currently Active. It was registered on 09/04/2019 .

Where is CARISLEASE 15 LIMITED located?

toggle

CARISLEASE 15 LIMITED is registered at 1 King William Street, London EC4N 7AF.

What does CARISLEASE 15 LIMITED do?

toggle

CARISLEASE 15 LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CARISLEASE 15 LIMITED?

toggle

The latest filing was on 17/02/2026: Director's details changed for Mr Maximilian Ivan Michael Shenkman on 2025-05-01.