EASY JET LEASING LIMITED

Register to unlock more data on OkredoRegister

EASY JET LEASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

FC028897

Incorporation date

04/10/2001

Size

Full

Classification

-

Contacts

Registered address

Registered address

1982, Governors Square, Unit 1-205 West Bay Road, Grand Cayman, Ky1-1104Copy
copy info iconCopy
See on map
Latest events (Record since 12/03/2009)
dot icon05/12/2023
Closure of UK establishment(s) BR010405 and overseas company FC028897 on 2023-11-09
dot icon08/11/2023
Winding up of an overseas company
dot icon08/11/2023
Appointment of a liquidator of an overseas company
dot icon01/06/2023
Satisfaction of charge 9 in full
dot icon01/06/2023
Satisfaction of charge 10 in full
dot icon08/03/2023
Full accounts made up to 2022-09-30
dot icon17/02/2023
Termination of appointment of Maaike De Bie as secretary on 2023-01-17
dot icon04/03/2022
Full accounts made up to 2021-09-30
dot icon01/03/2021
Termination of appointment of Andrew Robert Findlay as a director on 2021-02-03
dot icon01/03/2021
Appointment of Mr Alistair Kenton Jarvis as a director on 2021-02-03
dot icon11/02/2021
Full accounts made up to 2020-09-30
dot icon08/01/2021
Termination of appointment of Robert Etienne Carey as a director on 2020-12-09
dot icon08/01/2021
Appointment of Mrs Ann-Sophie Everest as a director on 2020-12-16
dot icon12/03/2020
Full accounts made up to 2019-09-30
dot icon12/03/2020
Full accounts made up to 2018-09-30
dot icon11/07/2019
Termination of appointment of Daud Khan as secretary on 2019-06-03
dot icon11/07/2019
Appointment of Maaike De Bie as a secretary on 2019-06-03
dot icon08/07/2019
Appointment of Mr Robert Etienne Carey as a director on 2019-04-03
dot icon26/04/2019
Termination of appointment of Margaret Christine Browne as a director on 2019-04-03
dot icon26/10/2018
Appointment of David Khan as a secretary on 2018-10-11
dot icon26/10/2018
Termination of appointment of Kyla Lynne Anthea Mullins as secretary on 2018-10-11
dot icon16/03/2018
Full accounts made up to 2017-09-30
dot icon15/01/2018
Termination of appointment of Carolyn Julia Mccall as a director on 2017-11-30
dot icon15/01/2018
Appointment of Margaret Christine Brown as a director on 2017-11-30
dot icon04/07/2017
Full accounts made up to 2016-09-30
dot icon22/12/2016
Termination of appointment of Warwick Brady as a director on 2016-09-30
dot icon11/10/2016
Appointment of Kyla Lynne Anthea Mullins as a secretary on 2016-08-23
dot icon11/10/2016
Termination of appointment of Bruce Michael James as secretary on 2016-08-19
dot icon18/08/2016
Termination of appointment of Warwick Brady as a director on 2009-09-25
dot icon18/08/2016
Termination of appointment of Michael Campbell as a director on 2016-05-25
dot icon22/07/2016
Termination of appointment of Michael Campbell as a director on 2016-05-25
dot icon29/02/2016
Full accounts made up to 2015-09-30
dot icon24/12/2015
Termination of appointment of Christopher John Kennedy as a director on 2015-09-01
dot icon09/12/2015
Appointment of Andrew Robert Findlay as a director on 2015-10-02
dot icon27/08/2015
Full accounts made up to 2014-09-30
dot icon17/04/2014
Full accounts made up to 2013-09-30
dot icon11/04/2013
Appointment of Bruce Michael James as a secretary
dot icon11/04/2013
Termination of appointment of Giles Pemberton as secretary
dot icon01/03/2013
Full accounts made up to 2012-09-30
dot icon19/06/2012
Full accounts made up to 2011-09-30
dot icon13/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon13/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon13/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon13/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon13/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon13/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon13/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/04/2011
Full accounts made up to 2010-09-30
dot icon14/07/2010
Appointment of a director
dot icon14/07/2010
Appointment of a director
dot icon09/07/2010
Termination of appointment of Andrew Harrison as a director
dot icon16/04/2010
Director's details changed for Michael Campbell on 2010-02-26
dot icon16/04/2010
Director's details changed for Warwick Brady on 2009-12-01
dot icon30/03/2010
Particulars of a mortgage or charge / charge no: 18
dot icon17/03/2010
Full accounts made up to 2009-09-30
dot icon24/12/2009
Duplicate mortgage certificatecharge no:13
dot icon18/12/2009
Particulars of a mortgage or charge / charge no: 16
dot icon18/12/2009
Particulars of a mortgage or charge / charge no: 17
dot icon07/12/2009
Duplicate mortgage certificatecharge no:5
dot icon04/12/2009
Particulars of a mortgage or charge / charge no: 6
dot icon04/12/2009
Particulars of a mortgage or charge / charge no: 8
dot icon16/11/2009
Particulars of a mortgage or charge / charge no: 4
dot icon16/11/2009
Particulars of a mortgage or charge / charge no: 3
dot icon23/10/2009
Particulars of a mortgage or charge / charge no: 2
dot icon16/10/2009
Appointment of a director
dot icon16/10/2009
Appointment of a director
dot icon15/10/2009
Termination of appointment of Jeffrey Carr as a director
dot icon14/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon08/10/2009
Appointment of a director
dot icon07/10/2009
Appointment of a director
dot icon07/10/2009
Termination of appointment of Jeffrey Carr as a director
dot icon05/10/2009
Particulars of a mortgage or charge / charge no: 12
dot icon05/10/2009
Particulars of a mortgage or charge / charge no: 14
dot icon05/10/2009
Particulars of a mortgage or charge / charge no: 15
dot icon05/10/2009
Particulars of a mortgage or charge / charge no: 13
dot icon02/10/2009
Particulars of a mortgage or charge / charge no: 9
dot icon02/10/2009
Particulars of a mortgage or charge / charge no: 11
dot icon02/10/2009
Particulars of a mortgage or charge / charge no: 10
dot icon12/06/2009
Appointment terminated director saad hammad
dot icon24/04/2009
Appointment terminated director neil mills
dot icon02/04/2009
Accounting reference date shortened from 31/10/2009 to 30/09/2009
dot icon12/03/2009
BR010405 registered
dot icon12/03/2009
BR1-par BR010405 par appointed\carr\jeff\5\bellridge place\beaconsfield\buckinghamshire\HP9 2DN\
dot icon12/03/2009
BR1-par BR010405 par appointed\hammad\saad\3\priory gardens\london\W4 1TT\
dot icon12/03/2009
BR1-par BR010405 par appointed\mills\neil\6\park hill\toddington\bedfordshire\LU5 6AW\
dot icon12/03/2009
BR1-par BR010405 par appointed\harrison\andrew\wimbushes\ragged hall lane\st. Albans\hertfordshire\AL2 3NW\
dot icon12/03/2009
Initial branch registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2022
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Findlay, Andrew Robert
Director
02/10/2015 - 03/02/2021
90
De Bie, Maaike
Secretary
02/06/2019 - 16/01/2023
-

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EASY JET LEASING LIMITED

EASY JET LEASING LIMITED is an(a) Converted / Closed company incorporated on 04/10/2001 with the registered office located at 1982, Governors Square, Unit 1-205 West Bay Road, Grand Cayman, Ky1-1104. There is currently no 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 EASY JET LEASING LIMITED?

toggle

EASY JET LEASING LIMITED is currently Converted / Closed. It was registered on 04/10/2001 and dissolved on 05/12/2023.

Where is EASY JET LEASING LIMITED located?

toggle

EASY JET LEASING LIMITED is registered at 1982, Governors Square, Unit 1-205 West Bay Road, Grand Cayman, Ky1-1104.

What is the latest filing for EASY JET LEASING LIMITED?

toggle

The latest filing was on 05/12/2023: Closure of UK establishment(s) BR010405 and overseas company FC028897 on 2023-11-09.