CORPORATION LEASING & FINANCE LIMITED

Register to unlock more data on OkredoRegister

CORPORATION LEASING & FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03610316

Incorporation date

05/08/1998

Size

Micro Entity

Contacts

Registered address

Registered address

The Beehive City Place, The Beehive Ring Road, London Gatwick Airport, Gatwick, West Sussex RH6 0PACopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1998)
dot icon17/11/2025
Micro company accounts made up to 2025-01-28
dot icon22/10/2025
Compulsory strike-off action has been discontinued
dot icon21/10/2025
First Gazette notice for compulsory strike-off
dot icon15/10/2025
Confirmation statement made on 2025-08-05 with updates
dot icon28/10/2024
Micro company accounts made up to 2024-01-28
dot icon19/09/2024
Confirmation statement made on 2024-08-05 with updates
dot icon03/06/2024
Satisfaction of charge 036103160001 in full
dot icon11/02/2024
Appointment of Investment Ethos Llc as a director on 2023-10-18
dot icon28/10/2023
Micro company accounts made up to 2023-01-28
dot icon25/10/2023
Compulsory strike-off action has been discontinued
dot icon24/10/2023
First Gazette notice for compulsory strike-off
dot icon21/10/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon28/10/2022
Micro company accounts made up to 2022-01-28
dot icon26/10/2022
Compulsory strike-off action has been discontinued
dot icon25/10/2022
First Gazette notice for compulsory strike-off
dot icon24/10/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon28/10/2021
Micro company accounts made up to 2021-01-28
dot icon17/09/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon27/01/2021
Micro company accounts made up to 2020-01-28
dot icon15/10/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon23/01/2020
Termination of appointment of Carl Borget as a director on 2019-11-18
dot icon23/01/2020
Appointment of Mr Glenn Rodgers as a secretary on 2019-07-18
dot icon28/10/2019
Micro company accounts made up to 2019-01-28
dot icon11/10/2019
Confirmation statement made on 2019-08-05 with updates
dot icon26/11/2018
Micro company accounts made up to 2018-01-28
dot icon26/11/2018
Statement of capital following an allotment of shares on 2018-08-18
dot icon25/09/2018
Confirmation statement made on 2018-08-05 with no updates
dot icon27/10/2017
Micro company accounts made up to 2017-01-28
dot icon17/08/2017
Confirmation statement made on 2017-08-05 with no updates
dot icon20/09/2016
Appointment of Mr Michael Thomas Fitzgerald as a secretary on 2016-09-19
dot icon29/08/2016
Total exemption small company accounts made up to 2016-01-28
dot icon27/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon15/06/2016
Registered office address changed from 13 Craven Street London WC2N 5PB to The Beehive City Place, the Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA on 2016-06-15
dot icon16/05/2016
Appointment of Mr Stephen David Thornton as a director on 2016-04-20
dot icon14/11/2015
Total exemption small company accounts made up to 2015-01-28
dot icon01/10/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon28/10/2014
Total exemption small company accounts made up to 2014-01-28
dot icon17/10/2014
Registration of charge 036103160001, created on 2014-09-30
dot icon13/10/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon19/03/2014
Termination of appointment of Stephen Thornton as a director
dot icon24/10/2013
Total exemption small company accounts made up to 2013-01-28
dot icon23/10/2013
Statement of capital following an allotment of shares on 2012-01-28
dot icon19/10/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-28
dot icon08/10/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon07/10/2012
Registered office address changed from Harley House Hare Lane Claygate Surrey KT10 0RB United Kingdom on 2012-10-07
dot icon23/04/2012
Resolutions
dot icon27/10/2011
Total exemption small company accounts made up to 2011-01-28
dot icon13/10/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon13/10/2011
Registered office address changed from Floor 2 28 Throgmorton Street London EC2N 2AN on 2011-10-13
dot icon03/08/2011
Appointment of Mr Stephen David Thornton as a director
dot icon27/10/2010
Accounts for a dormant company made up to 2010-01-28
dot icon29/09/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon29/09/2010
Director's details changed for Carl Borget on 2010-08-05
dot icon29/09/2010
Secretary's details changed for Dr Dieter Fischer on 2010-08-05
dot icon02/12/2009
Accounts for a dormant company made up to 2009-01-28
dot icon13/10/2009
Annual return made up to 2009-08-05 with full list of shareholders
dot icon30/10/2008
Accounts for a dormant company made up to 2008-01-28
dot icon30/09/2008
Return made up to 05/08/08; full list of members
dot icon30/09/2008
Secretary's change of particulars / dieter fisher / 18/04/2008
dot icon23/09/2008
Registered office changed on 23/09/2008 from 3 kings bench walk london EC4Y 7DJ
dot icon29/11/2007
Accounts for a dormant company made up to 2007-01-28
dot icon17/10/2007
Return made up to 05/08/07; no change of members
dot icon10/10/2007
Return made up to 05/08/06; no change of members
dot icon02/10/2007
First Gazette notice for compulsory strike-off
dot icon05/12/2006
Accounts for a dormant company made up to 2006-01-28
dot icon13/01/2006
Return made up to 05/08/05; full list of members
dot icon06/12/2005
Accounts for a dormant company made up to 2005-01-28
dot icon03/03/2005
Accounts for a dormant company made up to 2004-01-28
dot icon28/09/2004
Return made up to 05/08/04; full list of members
dot icon06/09/2004
New secretary appointed
dot icon26/08/2004
Registered office changed on 26/08/04 from: 14 the green st leonards on sea east sussex TN38 0SU
dot icon11/08/2004
Secretary resigned
dot icon10/08/2004
Director resigned
dot icon04/08/2004
New director appointed
dot icon03/08/2004
Registered office changed on 03/08/04 from: 192B high street colliers wood london SW19 2BN
dot icon03/12/2003
Accounts for a dormant company made up to 2003-01-28
dot icon28/08/2003
Return made up to 05/08/03; full list of members
dot icon03/12/2002
Accounts for a dormant company made up to 2002-01-28
dot icon12/09/2002
Return made up to 05/08/02; full list of members
dot icon10/05/2002
Certificate of change of name
dot icon19/10/2001
Accounts for a dormant company made up to 2001-01-28
dot icon07/09/2001
Return made up to 05/08/01; full list of members
dot icon07/06/2001
Registered office changed on 07/06/01 from: capp house 96D south end croydon CR0 1DQ
dot icon15/09/2000
Return made up to 05/08/00; full list of members
dot icon07/06/2000
Accounts for a dormant company made up to 2000-01-28
dot icon07/06/2000
Resolutions
dot icon15/10/1999
Secretary resigned
dot icon15/10/1999
Director resigned
dot icon15/10/1999
Return made up to 05/08/99; full list of members
dot icon15/10/1999
New director appointed
dot icon24/09/1999
Accounting reference date extended from 31/08/99 to 28/01/00
dot icon02/09/1999
New secretary appointed
dot icon04/02/1999
New secretary appointed
dot icon04/02/1999
New director appointed
dot icon21/09/1998
Secretary resigned
dot icon21/09/1998
Director resigned
dot icon21/09/1998
Registered office changed on 21/09/98 from: c/o nationwide company services kemp house, 152-160 city road london EC1V 2HH
dot icon21/09/1998
Resolutions
dot icon05/08/1998
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/01/2025
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
28/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/01/2025
dot iconNext account date
28/01/2026
dot iconNext due on
28/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.07M
-
0.00
-
-
2022
0
1.30M
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brewer, Suzanne
Nominee Secretary
05/08/1998 - 16/09/1998
3080
Brewer, Kevin, Dr
Nominee Director
05/08/1998 - 16/09/1998
3041
Thornton, David Stephen
Director
16/09/1998 - 01/04/1999
2
Thornton, Stephen David
Director
20/04/2016 - Present
13
Thornton, Stephen David
Director
01/07/2011 - 08/08/2013
13

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+
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 CORPORATION LEASING & FINANCE LIMITED

CORPORATION LEASING & FINANCE LIMITED is an(a) Active company incorporated on 05/08/1998 with the registered office located at The Beehive City Place, The Beehive Ring Road, London Gatwick Airport, Gatwick, West Sussex RH6 0PA. There are currently 5 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 CORPORATION LEASING & FINANCE LIMITED?

toggle

CORPORATION LEASING & FINANCE LIMITED is currently Active. It was registered on 05/08/1998 .

Where is CORPORATION LEASING & FINANCE LIMITED located?

toggle

CORPORATION LEASING & FINANCE LIMITED is registered at The Beehive City Place, The Beehive Ring Road, London Gatwick Airport, Gatwick, West Sussex RH6 0PA.

What does CORPORATION LEASING & FINANCE LIMITED do?

toggle

CORPORATION LEASING & FINANCE LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

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

toggle

The latest filing was on 17/11/2025: Micro company accounts made up to 2025-01-28.