CORPORATE LEASING & FINANCE LIMITED

Register to unlock more data on OkredoRegister

CORPORATE LEASING & FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04052841

Incorporation date

15/08/2000

Size

Micro Entity

Contacts

Registered address

Registered address

2 Lakeview Stables Lower St. Clere, Kemsing, Sevenoaks, Kent TN15 6NLCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2000)
dot icon19/02/2026
Change of details for Nicholas Stevenson as a person with significant control on 2026-02-19
dot icon28/08/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon26/08/2025
Micro company accounts made up to 2024-08-31
dot icon17/06/2025
Change of details for Mrs Amanda Jayne Stevenson as a person with significant control on 2025-05-28
dot icon17/06/2025
Change of details for Nicholas Stevenson as a person with significant control on 2025-05-28
dot icon17/06/2025
Secretary's details changed for Mrs Amanda Jayne Stevenson on 2025-05-28
dot icon17/06/2025
Director's details changed for Mrs Amanda Jayne Stevenson on 2025-05-28
dot icon28/05/2025
Registered office address changed from Unit 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN England to 2 Lakeview Stables Lower St. Clere Kemsing Sevenoaks Kent TN15 6NL on 2025-05-28
dot icon27/05/2025
Previous accounting period shortened from 2024-08-31 to 2024-08-30
dot icon27/08/2024
Confirmation statement made on 2024-08-15 with updates
dot icon30/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon25/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon14/11/2022
Total exemption full accounts made up to 2022-08-31
dot icon30/08/2022
Confirmation statement made on 2022-08-15 with updates
dot icon25/08/2022
Change of details for Nicholas Stevenson as a person with significant control on 2022-06-22
dot icon25/08/2022
Change of details for Mrs Amanda Jayne Stevenson as a person with significant control on 2022-06-22
dot icon25/08/2022
Secretary's details changed for Mrs Amanda Jayne Stevenson on 2022-06-22
dot icon25/08/2022
Director's details changed for Mrs Amanda Jayne Stevenson on 2022-06-22
dot icon08/07/2022
Resolutions
dot icon07/07/2022
Memorandum and Articles of Association
dot icon07/07/2022
Resolutions
dot icon05/07/2022
Change of share class name or designation
dot icon04/07/2022
Registered office address changed from Unit 8 Twisleton Court Priory Hill Dartfrod Kent DA1 2EN England to Unit 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN on 2022-07-04
dot icon22/06/2022
Registered office address changed from 19 Montpelier Avenue Bexley DA5 3AP England to Unit 8 Twisleton Court Priory Hill Dartfrod Kent DA1 2EN on 2022-06-22
dot icon25/04/2022
Total exemption full accounts made up to 2021-08-31
dot icon17/08/2021
Confirmation statement made on 2021-08-15 with updates
dot icon08/01/2021
Total exemption full accounts made up to 2020-08-31
dot icon15/09/2020
Confirmation statement made on 2020-08-15 with updates
dot icon20/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon26/09/2019
Registered office address changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ to 19 Montpelier Avenue Bexley DA5 3AP on 2019-09-26
dot icon15/08/2019
Confirmation statement made on 2019-08-15 with updates
dot icon29/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon15/08/2018
Confirmation statement made on 2018-08-15 with updates
dot icon16/11/2017
Total exemption full accounts made up to 2017-08-31
dot icon22/08/2017
Withdrawal of a person with significant control statement on 2017-08-22
dot icon22/08/2017
Notification of Nicholas Stevenson as a person with significant control on 2016-04-06
dot icon22/08/2017
Notification of Amanda Jayne Stevenson as a person with significant control on 2016-04-06
dot icon22/08/2017
Confirmation statement made on 2017-08-15 with updates
dot icon22/08/2017
Director's details changed for Mrs Amanda Jayne Stevenson on 2014-12-04
dot icon22/08/2017
Secretary's details changed for Mrs Amanda Jayne Stevenson on 2014-12-04
dot icon29/11/2016
Total exemption small company accounts made up to 2016-08-31
dot icon12/10/2016
Confirmation statement made on 2016-08-15 with updates
dot icon12/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon11/09/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon01/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon27/02/2015
Termination of appointment of June Oakins as a director on 2014-09-01
dot icon11/09/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon03/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon06/09/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon23/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon14/02/2013
Resolutions
dot icon07/02/2013
Secretary's details changed for Mrs Amanda Jayne Stevenson on 2013-01-30
dot icon07/02/2013
Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS United Kingdom on 2013-02-07
dot icon07/02/2013
Director's details changed for Mrs Amanda Jayne Stevenson on 2013-01-30
dot icon22/08/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon22/08/2012
Registered office address changed from Simpson Wreford & Co Wellesley House Duke of Wellington Avenue Royal Arsenal Londonse18 6Ss on 2012-08-22
dot icon15/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon31/08/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon11/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon27/10/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon27/10/2010
Director's details changed for Amanda Jayne Oakins on 2010-05-19
dot icon27/10/2010
Secretary's details changed for Amanda Jayne Oakins on 2010-05-19
dot icon26/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon25/09/2009
Return made up to 15/08/09; full list of members
dot icon30/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon09/09/2008
Return made up to 15/08/08; no change of members
dot icon19/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon18/04/2008
Gbp ic 100/67\03/04/08\gbp sr 33@1=33\
dot icon28/12/2007
Director resigned
dot icon17/10/2007
Return made up to 15/08/07; no change of members
dot icon09/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon26/09/2006
Secretary resigned
dot icon26/09/2006
Director resigned
dot icon26/09/2006
New secretary appointed
dot icon31/08/2006
Return made up to 15/08/06; full list of members
dot icon05/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon09/09/2005
Return made up to 15/08/05; full list of members
dot icon06/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon25/04/2005
Registered office changed on 25/04/05 from: suite 6 excelsior house 3/5 balfour road ilford essex IG1 4HP
dot icon07/09/2004
Return made up to 15/08/04; full list of members
dot icon18/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon02/10/2003
Return made up to 15/08/03; full list of members
dot icon25/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon29/08/2002
Return made up to 15/08/02; full list of members
dot icon20/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon05/10/2001
Return made up to 15/08/01; full list of members
dot icon21/08/2001
New director appointed
dot icon02/07/2001
New director appointed
dot icon18/09/2000
Certificate of change of name
dot icon25/08/2000
Secretary resigned
dot icon25/08/2000
New director appointed
dot icon25/08/2000
Director resigned
dot icon25/08/2000
New secretary appointed
dot icon21/08/2000
Registered office changed on 21/08/00 from: 120 east road london N1 6AA
dot icon15/08/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

3
2022
change arrow icon-14.15 % *

* during past year

Cash in Bank

£80,354.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
30/08/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
63.39K
-
0.00
93.60K
-
2022
3
112.00K
-
0.00
80.35K
-
2022
3
112.00K
-
0.00
80.35K
-

Employees

2022

Employees

3 Descended-25 % *

Net Assets(GBP)

112.00K £Ascended76.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

80.35K £Descended-14.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevenson, Amanda Jayne
Director
21/06/2001 - Present
-
Stevenson, Amanda Jayne
Secretary
25/08/2006 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CORPORATE LEASING & FINANCE LIMITED

CORPORATE LEASING & FINANCE LIMITED is an(a) Active company incorporated on 15/08/2000 with the registered office located at 2 Lakeview Stables Lower St. Clere, Kemsing, Sevenoaks, Kent TN15 6NL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CORPORATE LEASING & FINANCE LIMITED?

toggle

CORPORATE LEASING & FINANCE LIMITED is currently Active. It was registered on 15/08/2000 .

Where is CORPORATE LEASING & FINANCE LIMITED located?

toggle

CORPORATE LEASING & FINANCE LIMITED is registered at 2 Lakeview Stables Lower St. Clere, Kemsing, Sevenoaks, Kent TN15 6NL.

What does CORPORATE LEASING & FINANCE LIMITED do?

toggle

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

How many employees does CORPORATE LEASING & FINANCE LIMITED have?

toggle

CORPORATE LEASING & FINANCE LIMITED had 3 employees in 2022.

What is the latest filing for CORPORATE LEASING & FINANCE LIMITED?

toggle

The latest filing was on 19/02/2026: Change of details for Nicholas Stevenson as a person with significant control on 2026-02-19.