COMPLETE LEASING SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

COMPLETE LEASING SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03502957

Incorporation date

03/02/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 Berrymoor Court Northumberland Business Park, Cramlington NE23 7RZCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1998)
dot icon09/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon03/02/2026
Director's details changed for Mr Anthony Steven Thornton on 2026-02-03
dot icon23/01/2026
Appointment of Mr Anthony Steven Thornton as a director on 2026-01-19
dot icon23/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/02/2025
Confirmation statement made on 2025-02-03 with updates
dot icon16/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/02/2024
Confirmation statement made on 2024-02-03 with updates
dot icon27/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/04/2023
Termination of appointment of David Lee Cummings as a director on 2023-03-08
dot icon02/02/2023
Confirmation statement made on 2023-02-03 with updates
dot icon29/06/2022
Registered office address changed from 18 Apex Business Village Cramlington Northumberland NE23 7BF to 20 Berrymoor Court Northumberland Business Park Cramlington NE23 7RZ on 2022-06-29
dot icon25/04/2022
Second filing of Confirmation Statement dated 2022-02-03
dot icon10/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/02/2022
Confirmation statement made on 2022-02-03 with updates
dot icon15/02/2022
Statement of capital following an allotment of shares on 2021-04-01
dot icon03/08/2021
Director's details changed for Mr David Lee Cummings on 2021-08-03
dot icon05/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/02/2021
Confirmation statement made on 2021-02-03 with updates
dot icon04/02/2021
Director's details changed for Mr David Lee Cummings on 2020-10-14
dot icon13/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/02/2020
Confirmation statement made on 2020-02-03 with updates
dot icon26/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/02/2019
Confirmation statement made on 2019-02-03 with updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/02/2018
Confirmation statement made on 2018-02-03 with updates
dot icon08/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon27/04/2016
Micro company accounts made up to 2015-12-31
dot icon11/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon10/02/2016
Director's details changed for Mr David Lee Cummings on 2015-11-24
dot icon19/10/2015
Director's details changed for Mr David Lee Cummings on 2015-10-19
dot icon19/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/02/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon20/11/2014
Director's details changed for Mr Ian Malcolm Hara on 2014-11-20
dot icon31/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/02/2014
Appointment of Mr David Lee Cummings as a director
dot icon10/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon02/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/02/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon15/03/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon17/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/02/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon07/12/2010
Director's details changed for Ian Malcolm Hara on 2010-12-07
dot icon07/12/2010
Director's details changed for Joseph Patrick Lloyd on 2010-12-07
dot icon07/12/2010
Secretary's details changed for Joseph Patrick Lloyd on 2010-12-07
dot icon23/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/03/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon13/03/2009
Return made up to 03/02/09; full list of members
dot icon03/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/03/2008
Return made up to 03/02/08; full list of members
dot icon06/03/2008
Director's change of particulars / ian hara / 01/03/2008
dot icon06/03/2008
Director and secretary's change of particulars / joseph lloyd / 01/03/2008
dot icon29/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/03/2007
Return made up to 03/02/07; full list of members
dot icon10/03/2007
Registered office changed on 10/03/07 from: stansted centre parsonage road takeley essex CM22 6PU
dot icon31/08/2006
Accounting reference date shortened from 28/02/07 to 31/12/06
dot icon06/04/2006
Total exemption small company accounts made up to 2006-02-28
dot icon07/02/2006
Return made up to 03/02/06; full list of members
dot icon04/05/2005
Total exemption small company accounts made up to 2005-02-28
dot icon02/03/2005
Return made up to 03/02/05; full list of members
dot icon30/12/2004
Ad 29/11/04--------- £ si 9900@1=9900 £ ic 100/10000
dot icon30/12/2004
Resolutions
dot icon30/12/2004
£ nc 100/10000 29/11/04
dot icon16/12/2004
Registered office changed on 16/12/04 from: chase bureau register office services LTD no 1 royal terrace southend on sea essex SS1 1EA
dot icon09/12/2004
Secretary resigned
dot icon09/12/2004
New director appointed
dot icon09/12/2004
New secretary appointed
dot icon29/11/2004
Certificate of change of name
dot icon11/08/2004
Total exemption full accounts made up to 2004-02-29
dot icon16/04/2004
Return made up to 03/02/04; full list of members
dot icon20/11/2003
Total exemption full accounts made up to 2003-02-28
dot icon28/02/2003
Return made up to 03/02/03; full list of members
dot icon04/12/2002
Total exemption full accounts made up to 2002-02-28
dot icon22/03/2002
Total exemption full accounts made up to 2001-02-28
dot icon15/03/2002
Return made up to 03/02/02; full list of members
dot icon19/11/2001
Registered office changed on 19/11/01 from: 1 royal terrace southend-on-sea essex SS1 1EA
dot icon14/03/2001
Return made up to 03/02/01; full list of members
dot icon24/05/2000
Full accounts made up to 2000-02-28
dot icon24/02/2000
Return made up to 03/02/00; full list of members
dot icon13/10/1999
Full accounts made up to 1999-02-28
dot icon24/02/1999
Return made up to 03/02/99; full list of members
dot icon04/03/1998
New secretary appointed
dot icon04/03/1998
Registered office changed on 04/03/98 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon04/03/1998
New director appointed
dot icon04/03/1998
Ad 03/02/98--------- £ si 99@1=99 £ ic 1/100
dot icon20/02/1998
Secretary resigned
dot icon20/02/1998
Director resigned
dot icon03/02/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

17
2023
change arrow icon-12.38 % *

* during past year

Cash in Bank

£560,348.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
932.87K
-
0.00
1.11M
-
2022
14
934.73K
-
0.00
639.54K
-
2023
17
762.05K
-
0.00
560.35K
-
2023
17
762.05K
-
0.00
560.35K
-

Employees

2023

Employees

17 Ascended21 % *

Net Assets(GBP)

762.05K £Descended-18.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

560.35K £Descended-12.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lloyd, Joseph Patrick
Director
03/02/1998 - Present
1
Hara, Ian Malcolm
Director
30/11/2004 - Present
2
Cummings, David Lee
Director
17/02/2014 - 08/03/2023
-
Thornton, Anthony Steven
Director
19/01/2026 - 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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About COMPLETE LEASING SOLUTIONS LIMITED

COMPLETE LEASING SOLUTIONS LIMITED is an(a) Active company incorporated on 03/02/1998 with the registered office located at 20 Berrymoor Court Northumberland Business Park, Cramlington NE23 7RZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of COMPLETE LEASING SOLUTIONS LIMITED?

toggle

COMPLETE LEASING SOLUTIONS LIMITED is currently Active. It was registered on 03/02/1998 .

Where is COMPLETE LEASING SOLUTIONS LIMITED located?

toggle

COMPLETE LEASING SOLUTIONS LIMITED is registered at 20 Berrymoor Court Northumberland Business Park, Cramlington NE23 7RZ.

What does COMPLETE LEASING SOLUTIONS LIMITED do?

toggle

COMPLETE LEASING SOLUTIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does COMPLETE LEASING SOLUTIONS LIMITED have?

toggle

COMPLETE LEASING SOLUTIONS LIMITED had 17 employees in 2023.

What is the latest filing for COMPLETE LEASING SOLUTIONS LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-02-03 with no updates.